BALCOMBE DEVELOPMENTS LIMITED
HERTFORD COOK FORTY EIGHT LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1BP

Company number 05730041
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address MANUFACTORY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of BALCOMBE DEVELOPMENTS LIMITED are www.balcombedevelopments.co.uk, and www.balcombe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Potters Bar Rail Station is 8.4 miles; to Gordon Hill Rail Station is 9.2 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balcombe Developments Limited is a Private Limited Company. The company registration number is 05730041. Balcombe Developments Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Balcombe Developments Limited is Manufactory House Bell Lane Hertford Hertfordshire Sg14 1bp. . BALCOMBE, Kenneth Richard is a Secretary of the company. BALCOMBE, Kenneth Richard is a Director of the company. BALCOMBE, Susan is a Director of the company. Secretary HART, Sharon Ann has been resigned. Director WILKINSON, Colin John has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BALCOMBE, Kenneth Richard
Appointed Date: 26 June 2006

Director
BALCOMBE, Kenneth Richard
Appointed Date: 26 June 2006
73 years old

Director
BALCOMBE, Susan
Appointed Date: 26 June 2006
67 years old

Resigned Directors

Secretary
HART, Sharon Ann
Resigned: 27 June 2006
Appointed Date: 06 March 2006

Director
WILKINSON, Colin John
Resigned: 27 June 2006
Appointed Date: 06 March 2006
56 years old

Persons With Significant Control

Mr Kenneth Richard Balcombe
Notified on: 6 March 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Balcombe
Notified on: 6 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALCOMBE DEVELOPMENTS LIMITED Events

30 Mar 2017
Confirmation statement made on 6 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 40 more events
23 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

23 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

23 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

23 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

06 Mar 2006
Incorporation

BALCOMBE DEVELOPMENTS LIMITED Charges

4 October 2013
Charge code 0573 0041 0008
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at 6 firway oaklands welwyn herts t/n HD517547…
12 September 2013
Charge code 0573 0041 0007
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 July 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Portman Structured Finance Limited
Description: F/H property k/a 11 hillside way, welwyn, hertfordshire…
30 November 2009
Legal charge
Delivered: 16 December 2009
Status: Satisfied on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: 13 pitsfield welwyn garden city by way of fixed charge any…
30 September 2009
Legal charge
Delivered: 6 October 2009
Status: Satisfied on 12 March 2011
Persons entitled: National Westminster Bank PLC
Description: Kintor blyth road hoddesdon hertfordshire any other…
15 May 2009
Legal charge
Delivered: 21 May 2009
Status: Satisfied on 20 November 2009
Persons entitled: National Westminster Bank PLC
Description: 14 hillside way oaklands welwyn t/no HD462038; by way of…
19 March 2009
Legal charge
Delivered: 2 April 2009
Status: Satisfied on 24 November 2009
Persons entitled: National Westminster Bank PLC
Description: 111 woodhall lane welwyn garden city hertfordshire…
9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Satisfied on 9 July 2009
Persons entitled: National Westminster Bank PLC
Description: 55 peartree lane welwyn garden city herts by way of fixed…