Bales Developments Limited LONDON


Founded in 2016, Bales Developments, classified under reg no. 10325573 is an active company. Currently registered at The Old Vicarage St Johns Kensal Green W10 4AA, London the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Ben M., Jake M. and Joseph M.. Of them, Joseph M. has been with the company the longest, being appointed on 11 August 2016 and Ben M. has been with the company for the least time - from 19 October 2023. As of 30 April 2024, there was 1 ex director - Rory H.. There were no ex secretaries.

Bales Developments Limited Address / Contact

Office Address The Old Vicarage St Johns Kensal Green
Office Address2 2j Kilburn Lane
Town London
Post code W10 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10325573
Date of Incorporation Thu, 11th Aug 2016
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Ben M.

Position: Director

Appointed: 19 October 2023

Jake M.

Position: Director

Appointed: 06 February 2017

Joseph M.

Position: Director

Appointed: 11 August 2016

Rory H.

Position: Director

Appointed: 15 December 2021

Resigned: 19 October 2023

People with significant control

The register of PSCs who own or have control over the company consists of 8 names. As BizStats identified, there is Jake M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ben M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joseph M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jake M.

Notified on 23 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Ben M.

Notified on 19 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Joseph M.

Notified on 11 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Bjj Holdings Ltd

128 City Road, London, EC1V 2NX, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England
Place registered Bjj Holdings Ltd
Registration number 14234929
Notified on 19 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rory H.

Notified on 15 December 2021
Ceased on 19 October 2023
Nature of control: 25-50% shares

Ben M.

Notified on 1 July 2019
Ceased on 15 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Carol M.

Notified on 23 June 2017
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

William M.

Notified on 23 June 2017
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets    138 204
Net Assets Liabilities1 216 1331 085 906953 944812 176487 495
Other
Description Principal Activities 68 10068 10068 10068 100
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 2002 0002 8002 000
Creditors1 478 5641 766 7611 900 7432 089 1532 186 367
Fixed Assets2 808 2182 853 8672 856 6872 904 1293 959 093
Net Current Assets Liabilities-1 478 564   -2 048 163
Total Assets Less Current Liabilities1 329 6542 853 8672 856 6872 904 1291 910 930

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 103255730009 in full
filed on: 17th, November 2023
Free Download (1 page)

Company search

Advertisements