Company NameBaltra Investments Limited
Company StatusActive
Company Number01125927
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Frank William Ryan
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address7 London Road
Brentwood
Essex
CM14 4QW
Director NameMrs Greta Curtis
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Vineyard Hill Road
London
SW19 7JH
Director NameCarol Anne Oughton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(34 years, 8 months after company formation)
Appointment Duration16 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 London Road
Brentwood
Essex
CM14 4QW
Secretary NameMr William Frank Ryan
StatusCurrent
Appointed01 November 2013(40 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address7 London Road
Brentwood
Essex
CM14 4QW
Director NameMrs Sarah Jane Houghton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2013(40 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Vineyard Hill Road
London
SW19 7JH
Director NameMs Deborah Louise Curtis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(47 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address18 A Blackett Street
London
SW15 1QG
Director NameMs Jane Amanda Ryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(47 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 South Park
Redruth
TR15 3AW
Director NameMr David Vinten Curtis
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 3 months after company formation)
Appointment Duration22 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameMrs Joyce Ivy Ryan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 April 2008)
RoleSecretary
Correspondence Address7 London Road
Brentwood
Essex
CM14 4QW
Secretary NameMr David Vinten Curtis
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 3 months after company formation)
Appointment Duration22 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Broad High Way
Cobham
Surrey
KT11 2RP

Contact

Telephone01277 214854
Telephone regionBrentwood

Location

Registered Address7 London Road
Brentwood
Essex
CM14 4QW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

35 at £1Greta Curtis
35.00%
Ordinary
15 at £1Deborah Curtis & Sarah Houghton
15.00%
Ordinary
14 at £1Carol Anne Oughton
14.00%
Ordinary
12 at £1Frank William Ryan
12.00%
Ordinary
12 at £1Jane Amanda Gurrey
12.00%
Ordinary
12 at £1Mark Frank Ryan
12.00%
Ordinary

Financials

Year2014
Net Worth£123,865
Cash£54,651
Current Liabilities£22,693

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

28 April 1981Delivered on: 6 May 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 17, wood street, swindon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1981Delivered on: 6 May 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 4 devizes road swindon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1974Delivered on: 4 February 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 devizes road, swindon wiltshire.
Outstanding
16 January 1974Delivered on: 4 February 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, devizes road, swindon, wiltshire.
Outstanding

Filing History

30 January 2021Appointment of Ms Jane Amanda Ryan as a director on 30 January 2021 (2 pages)
30 January 2021Appointment of Ms Deborah Louise Curtis as a director on 30 January 2021 (2 pages)
8 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
20 November 2019Notification of a person with significant control statement (2 pages)
11 October 2019Cessation of Greta Curtis as a person with significant control on 22 May 2018 (1 page)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
11 October 2019Director's details changed for Mrs Greta Curtis on 11 October 2019 (2 pages)
21 June 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
19 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
28 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
17 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
23 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 October 2016Director's details changed for Mrs Sarah Jane Houghton on 14 April 2016 (2 pages)
23 October 2016Director's details changed for Mrs Sarah Jane Houghton on 14 April 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(8 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(8 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(8 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(8 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(8 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Appointment of Mr William Frank Ryan as a secretary (2 pages)
31 January 2014Appointment of Mr William Frank Ryan as a secretary (2 pages)
27 January 2014Termination of appointment of David Curtis as a secretary (1 page)
27 January 2014Appointment of Mrs Sarah Jane Houghton as a director (2 pages)
27 January 2014Termination of appointment of David Curtis as a director (1 page)
27 January 2014Termination of appointment of David Curtis as a director (1 page)
27 January 2014Termination of appointment of David Curtis as a secretary (1 page)
27 January 2014Appointment of Mrs Sarah Jane Houghton as a director (2 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(8 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(8 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(8 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
31 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
31 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Director's details changed for Mr Frank William Ryan on 7 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Mrs Greta Curtis on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Greta Curtis on 7 October 2009 (2 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Mr Frank William Ryan on 7 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Mrs Greta Curtis on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Carol Anne Oughton on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Carol Anne Oughton on 7 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Mr Frank William Ryan on 7 October 2009 (2 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Carol Anne Oughton on 7 October 2009 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Appointment terminated director joyce ryan (1 page)
27 October 2008Return made up to 07/10/08; full list of members (6 pages)
27 October 2008Appointment terminated director joyce ryan (1 page)
27 October 2008Return made up to 07/10/08; full list of members (6 pages)
30 April 2008Director appointed carol anne oughton (2 pages)
30 April 2008Director appointed carol anne oughton (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 October 2007Return made up to 07/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2007Return made up to 07/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2006Return made up to 07/10/06; full list of members (10 pages)
2 November 2006Return made up to 07/10/06; full list of members (10 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Return made up to 07/10/05; full list of members (10 pages)
26 October 2005Return made up to 07/10/05; full list of members (10 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 October 2004Return made up to 07/10/04; full list of members (10 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 October 2004Return made up to 07/10/04; full list of members (10 pages)
17 October 2003Return made up to 07/10/03; full list of members (10 pages)
17 October 2003Return made up to 07/10/03; full list of members (10 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 October 2002Return made up to 07/10/02; full list of members (10 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
22 October 2002Return made up to 07/10/02; full list of members (10 pages)
23 October 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
23 October 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
23 October 2001Return made up to 07/10/01; full list of members (9 pages)
23 October 2001Return made up to 07/10/01; full list of members (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Return made up to 07/10/00; full list of members (9 pages)
30 October 2000Return made up to 07/10/00; full list of members (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1999Return made up to 07/10/99; full list of members (9 pages)
22 October 1999Return made up to 07/10/99; full list of members (9 pages)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Return made up to 07/10/98; full list of members (6 pages)
15 October 1998Return made up to 07/10/98; full list of members (6 pages)
26 October 1997Return made up to 07/10/97; no change of members (4 pages)
26 October 1997Return made up to 07/10/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 October 1996Return made up to 07/10/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 October 1996Return made up to 07/10/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)