Balmuir Investments Ltd GODALMING


Founded in 1993, Balmuir Investments, classified under reg no. 02875359 is an active company. Currently registered at 25 Church Street GU7 1EL, Godalming the company has been in the business for 31 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 26th October 2005 Balmuir Investments Ltd is no longer carrying the name Balmuir Property Company.

At the moment there are 3 directors in the the firm, namely Alexander H., Joanna F. and Alexandra H.. In addition one secretary - Joanna F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Balmuir Investments Ltd Address / Contact

Office Address 25 Church Street
Town Godalming
Post code GU7 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875359
Date of Incorporation Fri, 26th Nov 1993
Industry Development of building projects
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Alexander H.

Position: Director

Appointed: 01 April 2017

Joanna F.

Position: Director

Appointed: 23 March 2012

Alexandra H.

Position: Director

Appointed: 13 May 2005

Joanna F.

Position: Secretary

Appointed: 18 November 2004

Scott T.

Position: Secretary

Appointed: 01 August 1994

Resigned: 18 November 2004

John B.

Position: Director

Appointed: 19 January 1994

Resigned: 13 May 2005

Andrew H.

Position: Director

Appointed: 19 January 1994

Resigned: 31 March 2021

Scott T.

Position: Director

Appointed: 19 January 1994

Resigned: 30 June 2006

Simon K.

Position: Secretary

Appointed: 19 January 1994

Resigned: 01 August 1994

Stuart S.

Position: Nominee Director

Appointed: 26 November 1993

Resigned: 19 January 1994

Evelyn M.

Position: Nominee Secretary

Appointed: 26 November 1993

Resigned: 19 January 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Andrew H. This PSC has significiant influence or control over this company,.

Andrew H.

Notified on 26 November 2016
Nature of control: significiant influence or control

Company previous names

Balmuir Property Company October 26, 2005
Goulditar No. 320 February 2, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Balance Sheet
Cash Bank On Hand97 764246 327
Current Assets5 706 4575 653 931
Debtors5 513 2315 312 142
Net Assets Liabilities3 824 0923 769 438
Other Debtors1 495 4191 068 917
Property Plant Equipment313 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8322 145
Amounts Owed By Related Parties3 920 2034 139 135
Amounts Owed To Related Parties1 880 8871 883 077
Average Number Employees During Period21
Creditors1 890 4281 892 243
Current Asset Investments95 46295 462
Deferred Tax Asset Debtors97 60997 609
Financial Assets7 7507 750
Fixed Assets8 0637 750
Increase From Depreciation Charge For Year Property Plant Equipment 313
Net Current Assets Liabilities3 816 0293 761 688
Number Shares Issued Fully Paid1 0001 000
Other Creditors4 0215 845
Other Current Asset Investments Balance Sheet Subtotal95 46295 462
Par Value Share 1
Prepayments Accrued Income 6 481
Property Plant Equipment Gross Cost2 1452 145
Taxation Social Security Payable1 6451 363
Trade Creditors Trade Payables3 8751 958
Amount Specific Advance Or Credit Directors829 522537
Amount Specific Advance Or Credit Made In Period Directors562 696537
Amount Specific Advance Or Credit Repaid In Period Directors-123 608-469 510
Director Remuneration7 65022 030

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
Free Download (7 pages)

Company search

Advertisements