Balmoral Developments Limited BURY


Balmoral Developments started in year 1992 as Private Limited Company with registration number 02672480. The Balmoral Developments company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN. Since May 26, 1994 Balmoral Developments Limited is no longer carrying the name Preferquick.

The company has one director. Malcolm H., appointed on 21 July 1993. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Balmoral Developments Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672480
Date of Incorporation Thu, 2nd Jan 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Malcolm H.

Position: Director

Appointed: 21 July 1993

Peter T.

Position: Secretary

Appointed: 31 March 1999

Resigned: 18 October 2018

Michael R.

Position: Director

Appointed: 01 April 1996

Resigned: 28 February 2014

Philip R.

Position: Secretary

Appointed: 28 February 1995

Resigned: 31 March 1999

Peter T.

Position: Director

Appointed: 21 July 1993

Resigned: 30 April 2016

Philip R.

Position: Director

Appointed: 21 July 1993

Resigned: 31 March 1999

Fiona R.

Position: Secretary

Appointed: 01 February 1993

Resigned: 28 February 1995

Fiona R.

Position: Director

Appointed: 01 February 1993

Resigned: 01 April 1996

Michael R.

Position: Director

Appointed: 01 September 1992

Resigned: 01 February 1993

Mark F.

Position: Director

Appointed: 01 September 1992

Resigned: 30 November 1992

Francis R.

Position: Director

Appointed: 10 January 1992

Resigned: 01 September 1992

Karen R.

Position: Secretary

Appointed: 10 January 1992

Resigned: 01 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 January 1992

Resigned: 10 January 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1992

Resigned: 10 January 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Malcolm H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Malcolm H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Preferquick May 26, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth61 898194 421       
Balance Sheet
Cash Bank On Hand  6 4045 1244 4052 4221 50842 47225 350
Current Assets9 4399 046 5 1244 6122 42251 50842 472 
Debtors601601  207 50 000  
Net Assets Liabilities    192 263172 151161 975160 538 
Other Debtors    207 50 000  
Property Plant Equipment  734624530451383325 
Cash Bank In Hand8 8388 445       
Tangible Fixed Assets61 300190 015       
Reserves/Capital
Called Up Share Capital4848       
Profit Loss Account Reserve61 85065 479       
Shareholder Funds61 898194 421       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8661 9762 0702 1492 2172 2752 324
Average Number Employees During Period    22222
Creditors   1 8791 8791 94910 2699 6396 999
Disposals Investment Property Fair Value Model      50 000  
Fixed Assets  189 734189 624189 530177 451127 763127 705132 924
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -12 000   
Increase From Depreciation Charge For Year Property Plant Equipment   1109479685849
Investment Property  189 000189 000189 000177 000127 380127 380132 648
Investment Property Fair Value Model   189 000189 000177 000127 380127 380132 648
Net Current Assets Liabilities5984 406 3 2452 73347341 23932 83318 351
Number Shares Issued Fully Paid   48     
Other Creditors  3 5281 8791 8791 94910 2699 6396 999
Par Value Share 1 1     
Profit Loss  426259     
Property Plant Equipment Gross Cost  2 6002 6002 6002 6002 6002 600 
Provisions For Liabilities Balance Sheet Subtotal     5 7737 027  
Total Assets Less Current Liabilities61 898194 421 192 869192 263177 924169 002160 538151 275
Trade Creditors Trade Payables      1 254  
Additions Other Than Through Business Combinations Investment Property Fair Value Model        5 268
Creditors Due Within One Year8 8414 640       
Number Shares Allotted 48       
Revaluation Reserve 128 894       
Share Capital Allotted Called Up Paid4848       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 17th, November 2023
Free Download (8 pages)

Company search