Balhaven Limited COLCHESTER


Balhaven started in year 1986 as Private Limited Company with registration number 02009725. The Balhaven company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Colchester at C/o Streets Whittles The Old Exchange. Postal code: CO1 1HE.

At the moment there are 5 directors in the the company, namely Penny M., Jill S. and Jackie S. and others. In addition one secretary - Denise T. - is with the firm. At the moment 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.

Balhaven Limited Address / Contact

Office Address C/o Streets Whittles The Old Exchange
Office Address2 64 West Stockwell Street
Town Colchester
Post code CO1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02009725
Date of Incorporation Mon, 14th Apr 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Penny M.

Position: Director

Appointed: 31 July 2022

Denise T.

Position: Secretary

Appointed: 20 April 2022

Jill S.

Position: Director

Appointed: 11 February 2022

Jackie S.

Position: Director

Appointed: 10 March 2021

Gary C.

Position: Director

Appointed: 02 April 2017

Jonathan F.

Position: Director

Appointed: 11 June 2016

Robin B.

Position: Director

Resigned: 02 April 2017

Susan U.

Position: Director

Appointed: 11 February 2022

Resigned: 11 June 2023

Helen D.

Position: Secretary

Appointed: 14 January 2022

Resigned: 09 April 2022

Diana R.

Position: Director

Appointed: 09 October 2020

Resigned: 29 December 2021

Nathan L.

Position: Director

Appointed: 14 August 2020

Resigned: 19 September 2021

Luke M.

Position: Director

Appointed: 21 February 2020

Resigned: 19 September 2021

Maureen T.

Position: Director

Appointed: 09 June 2019

Resigned: 11 September 2020

Maureen T.

Position: Director

Appointed: 04 August 2018

Resigned: 24 September 2018

Mike O.

Position: Director

Appointed: 02 April 2017

Resigned: 10 July 2020

Barbara P.

Position: Director

Appointed: 02 April 2017

Resigned: 16 August 2020

Keith B.

Position: Director

Appointed: 02 April 2017

Resigned: 09 August 2019

Nick T.

Position: Director

Appointed: 02 April 2017

Resigned: 09 June 2019

Richard B.

Position: Director

Appointed: 02 April 2017

Resigned: 02 January 2018

Peter C.

Position: Director

Appointed: 14 January 2015

Resigned: 02 April 2017

Diana R.

Position: Secretary

Appointed: 25 November 2014

Resigned: 19 September 2021

Thomas T.

Position: Director

Appointed: 15 June 2014

Resigned: 02 April 2017

Anthony P.

Position: Director

Appointed: 20 May 2012

Resigned: 25 May 2016

Michael O.

Position: Director

Appointed: 25 May 2008

Resigned: 10 July 2013

Ailsa M.

Position: Secretary

Appointed: 28 August 2005

Resigned: 10 September 2014

Jonathan A.

Position: Director

Appointed: 29 May 2005

Resigned: 02 April 2017

Frances F.

Position: Director

Appointed: 29 May 2005

Resigned: 11 June 2014

Dolores M.

Position: Director

Appointed: 01 March 2002

Resigned: 13 August 2014

Evelyn W.

Position: Director

Appointed: 03 June 2001

Resigned: 22 January 2014

Peter L.

Position: Director

Appointed: 24 May 1998

Resigned: 29 May 2005

Robert S.

Position: Director

Appointed: 24 May 1998

Resigned: 11 January 2002

Simon H.

Position: Director

Appointed: 12 September 1997

Resigned: 07 January 2012

Richard M.

Position: Director

Appointed: 14 May 1995

Resigned: 31 December 2009

William B.

Position: Director

Appointed: 31 March 1994

Resigned: 25 February 2005

Llewellyn R.

Position: Director

Appointed: 27 May 1991

Resigned: 14 May 1995

Peter P.

Position: Director

Appointed: 31 March 1991

Resigned: 27 May 1991

Kenneth C.

Position: Secretary

Appointed: 31 March 1991

Resigned: 28 August 2005

Roger P.

Position: Director

Appointed: 31 March 1991

Resigned: 21 November 1997

Alan C.

Position: Director

Appointed: 31 March 1991

Resigned: 30 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand81 65498 311117 337116 39673 24070 20583 787
Property Plant Equipment367 076367 076367 076367 076367 076367 076367 076
Other
Average Number Employees During Period  65565
Corporation Tax Payable10811327415560142428
Creditors8 6227 8857 5685 8648 3378 0855 518
Fixed Assets371 083371 083371 083371 083371 083371 083371 083
Investments  4 0074 0074 0074 0074 007
Investments Fixed Assets4 0074 0074 0074 0074 0074 0074 007
Investments In Group Undertakings Participating Interests  22222
Net Assets Liabilities Subsidiaries      14 279
Net Current Assets Liabilities73 03290 426109 769110 53264 90362 12078 269
Number Shares Issued Fully Paid 19 406     
Other Creditors     7 9435 090
Other Investments Other Than Loans  4 0054 0054 0054 0054 005
Par Value Share 1     
Percentage Class Share Held In Subsidiary      100
Profit Loss Subsidiaries      -910
Property Plant Equipment Gross Cost367 076367 076367 076367 076367 076367 076 
Total Assets Less Current Liabilities444 115461 509480 852481 615435 986433 203449 352

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, June 2023
Free Download (9 pages)

Company search