Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALMUIR INVESTMENTS LTD
Company Information for

BALMUIR INVESTMENTS LTD

JML BUSINESS SERVICES LTD, 25 CHURCH STREET, GODALMING, SURREY, GU7 1EL,
Company Registration Number
02875359
Private Limited Company
Active

Company Overview

About Balmuir Investments Ltd
BALMUIR INVESTMENTS LTD was founded on 1993-11-26 and has its registered office in Godalming. The organisation's status is listed as "Active". Balmuir Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALMUIR INVESTMENTS LTD
 
Legal Registered Office
JML BUSINESS SERVICES LTD
25 CHURCH STREET
GODALMING
SURREY
GU7 1EL
Other companies in GU7
 
Previous Names
BALMUIR PROPERTY COMPANY LIMITED26/10/2005
Filing Information
Company Number 02875359
Company ID Number 02875359
Date formed 1993-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724632346  
Last Datalog update: 2024-04-06 21:57:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMUIR INVESTMENTS LTD
The accountancy firm based at this address is JML BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALMUIR INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
JOANNA MARY FIFE
Company Secretary 2004-11-18
JOANNA MARY FIFE
Director 2012-03-23
ALEXANDER WILLIAM HAINING
Director 2017-04-01
ALEXANDRA CAROLINE MACKAY HAINING
Director 2005-05-13
ANDREW HAINING
Director 1994-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT NORMAN TRUSTY
Director 1994-01-19 2006-06-30
JOHN CHESTER BOTTS
Director 1994-01-19 2005-05-13
SCOTT NORMAN TRUSTY
Company Secretary 1994-08-01 2004-11-18
SIMON JOHN KEEBLE
Company Secretary 1994-01-19 1994-08-01
EVELYN MARIA MEENAGHAN
Nominated Secretary 1993-11-26 1994-01-19
STUART NEIL SEATON
Nominated Director 1993-11-26 1994-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY FIFE HENIWELL LIMITED Company Secretary 2008-06-14 CURRENT 2001-06-18 Active - Proposal to Strike off
JOANNA MARY FIFE BALMUIR YACHTS LIMITED Company Secretary 2008-06-06 CURRENT 2008-06-06 Active
JOANNA MARY FIFE JML BUSINESS SERVICES LIMITED Company Secretary 2007-10-31 CURRENT 1997-11-11 Active
JOANNA MARY FIFE TAYLOR WILLIAMS EVENTS LIMITED Company Secretary 2005-09-01 CURRENT 2005-09-01 Dissolved 2013-08-13
JOANNA MARY FIFE PARKSIDE DEVELOPMENT COMPANY LIMITED Company Secretary 2005-05-31 CURRENT 1990-02-01 Active
JOANNA MARY FIFE BALMUIR TRADING LIMITED Company Secretary 2005-05-31 CURRENT 1990-02-07 Active
JOANNA MARY FIFE BPC GROUP LIMITED Company Secretary 2005-05-05 CURRENT 2005-03-09 Active
JOANNA MARY FIFE THE PROPERTY COMMITMENT BOND COMPANY LIMITED Company Secretary 2004-07-21 CURRENT 2004-06-30 Active - Proposal to Strike off
JOANNA MARY FIFE PARKTEL PROPERTIES LIMITED Company Secretary 2002-06-11 CURRENT 1997-06-16 Active - Proposal to Strike off
JOANNA MARY FIFE AMANDA BARING DESIGN LIMITED Company Secretary 1999-11-23 CURRENT 1999-11-23 Active
JOANNA MARY FIFE FLOWERS 2 HIRE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2018-02-20
JOANNA MARY FIFE PARKSIDE DEVELOPMENT COMPANY LIMITED Director 2012-03-23 CURRENT 1990-02-01 Active
JOANNA MARY FIFE BALMUIR TRADING LIMITED Director 2012-03-23 CURRENT 1990-02-07 Active
JOANNA MARY FIFE PARKTEL PROPERTIES LIMITED Director 2012-03-23 CURRENT 1997-06-16 Active - Proposal to Strike off
JOANNA MARY FIFE BPC GROUP LIMITED Director 2012-03-23 CURRENT 2005-03-09 Active
JOANNA MARY FIFE BALMUIR YACHTS LIMITED Director 2012-03-23 CURRENT 2008-06-06 Active
JOANNA MARY FIFE THOMPSON ESTATE MAINTENANCE LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
JOANNA MARY FIFE CLASSIC SERVICES GROUP LIMITED Director 2009-01-01 CURRENT 1999-07-14 Active
ALEXANDRA CAROLINE MACKAY HAINING BALMUIR YACHTS LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
ALEXANDRA CAROLINE MACKAY HAINING PARKSIDE DEVELOPMENT COMPANY LIMITED Director 2005-05-13 CURRENT 1990-02-01 Active
ALEXANDRA CAROLINE MACKAY HAINING BALMUIR TRADING LIMITED Director 2005-05-13 CURRENT 1990-02-07 Active
ALEXANDRA CAROLINE MACKAY HAINING PARKTEL PROPERTIES LIMITED Director 2005-05-13 CURRENT 1997-06-16 Active - Proposal to Strike off
ANDREW HAINING ADVANCED ACCOMMODATION SYSTEMS LTD Director 2014-09-18 CURRENT 2013-12-17 Dissolved 2017-05-02
ANDREW HAINING HEARTSTONE INNS LIMITED Director 2009-06-30 CURRENT 2009-06-17 Active
ANDREW HAINING BALMUIR YACHTS LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
ANDREW HAINING HEARTSTONE INNS 1 LIMITED Director 2006-11-08 CURRENT 2006-07-25 Active - Proposal to Strike off
ANDREW HAINING BALMUIR NOMINEES LTD Director 2006-05-22 CURRENT 2006-05-17 Active - Proposal to Strike off
ANDREW HAINING PARKTEL PROPERTIES LIMITED Director 1997-10-01 CURRENT 1997-06-16 Active - Proposal to Strike off
ANDREW HAINING BALMUIR TRADING LIMITED Director 1993-02-03 CURRENT 1990-02-07 Active
ANDREW HAINING COVENTRY PARKSIDE MANAGEMENT COMPANY LIMITED Director 1992-11-25 CURRENT 1992-11-25 Dissolved 2016-08-02
ANDREW HAINING PARKSIDE DEVELOPMENT COMPANY LIMITED Director 1992-02-01 CURRENT 1990-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAINING
2021-04-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-03-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-04-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM HAINING
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0126/11/15 ANNUAL RETURN FULL LIST
2015-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0126/11/14 ANNUAL RETURN FULL LIST
2015-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MS JOANNA MARY FIFE on 2014-02-12
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-13AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-04AR0126/11/12 ANNUAL RETURN FULL LIST
2012-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MS JOANNA MARY MACKENZIE LEE on 2010-05-29
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-26AP01DIRECTOR APPOINTED MRS JOANNA MARY FIFE
2011-11-30AR0126/11/11 ANNUAL RETURN FULL LIST
2011-10-27MG01Particulars of a mortgage or charge / charge no: 4
2011-05-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-29AR0126/11/10 ANNUAL RETURN FULL LIST
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/10 FROM Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CAROLINE MACKAY HAINING / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 06/04/2010
2009-12-23AR0126/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CAROLINE MACKAY HAINING / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAINING / 28/07/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CAROLINE MACKAY HAINING / 28/07/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 16/09/2009
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 20 SOUTH HILL GODALMING SURREY GU7 1JT UK
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAINING / 26/11/2008
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 3RD FLOOR HENRIETTA HOUSE 17-18 HENRIETTA STREET LONDON WC2E 8QH
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HAINING / 02/02/2009
2008-04-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-03363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-10363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-05225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06
2006-08-24288bDIRECTOR RESIGNED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 7 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX
2006-01-13363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-26CERTNMCOMPANY NAME CHANGED BALMUIR PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 26/10/05
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-11225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: THE OFFICE TANYARD BARNS WOODHILL LANE SHAMLEY GREEN SURREY GU5 0SP
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-23363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-07-24288cDIRECTOR'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-28363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BALMUIR INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALMUIR INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON SHARES 2011-10-21 Satisfied PSM RESIDENTIAL FINANCE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2002-12-23 Satisfied BARCLAYS BANK PLC
SUBORDINATION DEED 2002-10-24 Satisfied WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
GENERAL DEBENTURE 1994-08-01 Satisfied THE FIRST NATIONAL BANK OF BOSTON,AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALMUIR INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of BALMUIR INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BALMUIR INVESTMENTS LTD
Trademarks
We have not found any records of BALMUIR INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMUIR INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BALMUIR INVESTMENTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BALMUIR INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALMUIR INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALMUIR INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.