Company NameBalch Estate Agents Limited
DirectorFrank Charles Ladkin
Company StatusActive
Company Number02509544
CategoryPrivate Limited Company
Incorporation Date7 June 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Frank Charles Ladkin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr Gary Charles Harrison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Regents Court
Burnham On Crouch
Essex
CM0 8PP
Director NameGerald Clive Turner
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressCedars Post Office Road
Broomfield
Chelmsford
Essex
CM1 5AD
Director NameMelvin Clifford Tuttlebee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years after company formation)
Appointment Duration15 years (resigned 21 June 2007)
RoleEstate Agent
Correspondence Address40 Emblems
Dunmow
Essex
CM6 2AG
Director NameMr Gerald Nicholas Searle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years after company formation)
Appointment Duration28 years, 1 month (resigned 30 June 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBell House Bell Street
Great Baddow
Chelmsford
Essex
CM2 7JS
Secretary NameGerald Clive Turner
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressCedars Post Office Road
Broomfield
Chelmsford
Essex
CM1 5AD
Secretary NameMelvin Clifford Tuttlebee
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2007)
RoleEstate Agent
Correspondence Address40 Emblems
Dunmow
Essex
CM6 2AG
Secretary NameFrances Searle
NationalityBritish
StatusResigned
Appointed21 June 2007(17 years after company formation)
Appointment Duration13 years (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressBell House Bell Street
Great Baddow
Chelmsford
Essex
CM2 7JS

Contact

Websitewww.balchestates.co.uk

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Balch Holdings Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 September 2020Appointment of Mr Frank Charles Ladkin as a director on 30 June 2020 (2 pages)
18 September 2020Termination of appointment of Frances Searle as a secretary on 30 June 2020 (1 page)
18 September 2020Termination of appointment of Gerald Nicholas Searle as a director on 30 June 2020 (1 page)
4 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Director's details changed for Mr Gerald Nicholas Searle on 3 April 2017 (2 pages)
6 April 2017Secretary's details changed for Frances Searle on 3 April 2017 (1 page)
6 April 2017Director's details changed for Mr Gerald Nicholas Searle on 3 April 2017 (2 pages)
6 April 2017Secretary's details changed for Frances Searle on 3 April 2017 (1 page)
8 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,002
(4 pages)
27 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,002
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50,002
(14 pages)
27 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50,002
(14 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 13 June 2014 (2 pages)
25 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,002
(4 pages)
25 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,002
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Director's details changed for Mr Gerald Nicholas Searle on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Gerald Nicholas Searle on 7 June 2010 (2 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Gerald Nicholas Searle on 7 June 2010 (2 pages)
8 January 2010Registered office address changed from the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 8 January 2010 (1 page)
8 January 2010Registered office address changed from the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 8 January 2010 (1 page)
8 January 2010Registered office address changed from the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 8 January 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 June 2009Return made up to 07/06/09; full list of members (3 pages)
26 June 2009Return made up to 07/06/09; full list of members (3 pages)
15 December 2008Return made up to 07/06/08; full list of members (3 pages)
15 December 2008Return made up to 07/06/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / frances searle / 03/10/2008 (2 pages)
12 December 2008Secretary's change of particulars / frances searle / 03/10/2008 (2 pages)
17 October 2008Registered office changed on 17/10/2008 from 3 tindal square chelmsford essex CM1 1EH (1 page)
17 October 2008Registered office changed on 17/10/2008 from 3 tindal square chelmsford essex CM1 1EH (1 page)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2007Return made up to 07/06/07; no change of members (7 pages)
24 July 2007Return made up to 07/06/07; no change of members (7 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 June 2006Return made up to 07/06/06; full list of members (7 pages)
16 June 2006Return made up to 07/06/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 June 2005Return made up to 07/06/05; full list of members (7 pages)
3 June 2005Return made up to 07/06/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 June 2004Return made up to 07/06/04; full list of members (7 pages)
2 June 2004Return made up to 07/06/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 June 2003Return made up to 07/06/03; full list of members (7 pages)
1 June 2003Return made up to 07/06/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 June 2002Return made up to 07/06/02; full list of members (7 pages)
10 June 2002Return made up to 07/06/02; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 June 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
6 July 1999Return made up to 07/06/99; no change of members (6 pages)
6 July 1999Return made up to 07/06/99; no change of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
15 June 1998Return made up to 07/06/98; full list of members (6 pages)
15 June 1998Return made up to 07/06/98; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 July 1997Return made up to 07/06/97; no change of members (4 pages)
2 July 1997Return made up to 07/06/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)