Chelmsford
CM1 1HT
Director Name | Mr Gary Charles Harrison |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Court Burnham On Crouch Essex CM0 8PP |
Director Name | Gerald Clive Turner |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Cedars Post Office Road Broomfield Chelmsford Essex CM1 5AD |
Director Name | Melvin Clifford Tuttlebee |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 15 years (resigned 21 June 2007) |
Role | Estate Agent |
Correspondence Address | 40 Emblems Dunmow Essex CM6 2AG |
Director Name | Mr Gerald Nicholas Searle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 30 June 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
Secretary Name | Gerald Clive Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Cedars Post Office Road Broomfield Chelmsford Essex CM1 5AD |
Secretary Name | Melvin Clifford Tuttlebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2007) |
Role | Estate Agent |
Correspondence Address | 40 Emblems Dunmow Essex CM6 2AG |
Secretary Name | Frances Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(17 years after company formation) |
Appointment Duration | 13 years (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
Website | www.balchestates.co.uk |
---|
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Balch Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
8 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 September 2020 | Appointment of Mr Frank Charles Ladkin as a director on 30 June 2020 (2 pages) |
18 September 2020 | Termination of appointment of Frances Searle as a secretary on 30 June 2020 (1 page) |
18 September 2020 | Termination of appointment of Gerald Nicholas Searle as a director on 30 June 2020 (1 page) |
4 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Director's details changed for Mr Gerald Nicholas Searle on 3 April 2017 (2 pages) |
6 April 2017 | Secretary's details changed for Frances Searle on 3 April 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Gerald Nicholas Searle on 3 April 2017 (2 pages) |
6 April 2017 | Secretary's details changed for Frances Searle on 3 April 2017 (1 page) |
8 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 13 June 2014 (2 pages) |
25 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Director's details changed for Mr Gerald Nicholas Searle on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Gerald Nicholas Searle on 7 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Gerald Nicholas Searle on 7 June 2010 (2 pages) |
8 January 2010 | Registered office address changed from the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 8 January 2010 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
15 December 2008 | Return made up to 07/06/08; full list of members (3 pages) |
15 December 2008 | Return made up to 07/06/08; full list of members (3 pages) |
12 December 2008 | Secretary's change of particulars / frances searle / 03/10/2008 (2 pages) |
12 December 2008 | Secretary's change of particulars / frances searle / 03/10/2008 (2 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 3 tindal square chelmsford essex CM1 1EH (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 3 tindal square chelmsford essex CM1 1EH (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
3 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
2 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
1 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
10 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members
|
27 June 2000 | Return made up to 07/06/00; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
6 July 1999 | Return made up to 07/06/99; no change of members (6 pages) |
6 July 1999 | Return made up to 07/06/99; no change of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
15 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 July 1996 | Return made up to 07/06/96; no change of members
|
9 July 1996 | Return made up to 07/06/96; no change of members
|
13 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1995 | Return made up to 07/06/95; full list of members
|
20 June 1995 | Return made up to 07/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |