Balmcrest Homes Limited CARDIFF


Balmcrest Homes started in year 2004 as Private Limited Company with registration number 05037448. The Balmcrest Homes company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cardiff at The Warehouse Wyndham Arcade. Postal code: CF10 1FH. Since August 15, 2013 Balmcrest Homes Limited is no longer carrying the name Bond & Bond Jersey.

At present there are 2 directors in the the company, namely Adrian A. and Nicholas G.. In addition one secretary - Adrian A. - is with the firm. 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.

Balmcrest Homes Limited Address / Contact

Office Address The Warehouse Wyndham Arcade
Office Address2 St Mary Street
Town Cardiff
Post code CF10 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05037448
Date of Incorporation Fri, 6th Feb 2004
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Adrian A.

Position: Director

Appointed: 27 March 2012

Nicholas G.

Position: Director

Appointed: 09 July 2010

Adrian A.

Position: Secretary

Appointed: 04 December 2007

Maurice G.

Position: Director

Appointed: 09 March 2010

Resigned: 17 October 2012

Adrian A.

Position: Director

Appointed: 04 December 2007

Resigned: 11 February 2009

Richard B.

Position: Secretary

Appointed: 05 July 2006

Resigned: 04 December 2007

Graham P.

Position: Secretary

Appointed: 29 June 2006

Resigned: 05 July 2006

Richard B.

Position: Director

Appointed: 05 April 2004

Resigned: 04 December 2007

Robert H.

Position: Director

Appointed: 09 February 2004

Resigned: 20 July 2010

Richard B.

Position: Secretary

Appointed: 06 February 2004

Resigned: 29 June 2006

Nicholas G.

Position: Director

Appointed: 06 February 2004

Resigned: 10 May 2010

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 06 February 2004

Resigned: 09 February 2004

St Andrews Company Services Limited

Position: Corporate Director

Appointed: 06 February 2004

Resigned: 09 February 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is G Securities Ltd from Cardiff, Wales. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Parliament Hotels Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

G Securities Ltd

The Warehouse Wyndham Arcade, Cardiff, CF10 1FH, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 02456358
Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Parliament Hotels Limited

35 Ballards Lane, London, N3 1XW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 01534835
Notified on 1 July 2016
Ceased on 4 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bond & Bond Jersey August 15, 2013
Pedersen Jersey February 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand131 7878 5465 7662942 106529
Current Assets132 308129 067126 2878152 6271 050
Debtors521120 521120 521521521521
Other
Accrued Liabilities Deferred Income8 1358 2518 3518 4273 1112 050
Amounts Owed By Group Undertakings 120 000120 000   
Bank Borrowings Overdrafts24 31525 02425 80225 78926 39426 993
Creditors32 45033 27534 15334 21629 50529 043
Investments Fixed Assets1111  
Investments In Group Undertakings1111-1 
Net Assets Liabilities Subsidiaries85 307447 663460 730280 389282 920289 632
Net Current Assets Liabilities99 85895 79292 134-33 401-26 878-27 993
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss Subsidiaries-130 646-362 356-13 067180 341-2 531-6 712
Total Assets Less Current Liabilities99 85995 79392 135-33 400-26 878-27 993

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements