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

LITTLE BALMER LIMITED

ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF,
Company Registration Number
03691121
Private Limited Company
Active

Company Overview

About Little Balmer Ltd
LITTLE BALMER LIMITED was founded on 1999-01-04 and has its registered office in London. The organisation's status is listed as "Active". Little Balmer Limited 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
LITTLE BALMER LIMITED
 
Legal Registered Office
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF
Other companies in N3
 
Filing Information
Company Number 03691121
Company ID Number 03691121
Date formed 1999-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 24/09/2018
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730957325  
Last Datalog update: 2019-12-12 09:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLE BALMER LIMITED
The accountancy firm based at this address is SWORDTAIL CONSULTING 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 LITTLE BALMER LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE HOWARD DAVIS
Company Secretary 2001-09-27
LAURENCE HOWARD DAVIS
Director 1999-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVIS
Director 1999-11-04 2017-01-04
FRANCES DAVIS
Company Secretary 1999-01-28 2001-09-27
HOWARD THOMAS
Nominated Secretary 1999-01-04 1999-01-28
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-01-04 1999-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE HOWARD DAVIS OAK SECURITIES LIMITED Company Secretary 2001-12-03 CURRENT 2001-12-03 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS NEWPARK INVESTMENTS LIMITED Company Secretary 2001-11-26 CURRENT 2001-07-04 Dissolved 2017-12-12
LAURENCE HOWARD DAVIS THE DESIGNER DEPOT LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Dissolved 2015-09-29
LAURENCE HOWARD DAVIS Y DEUX MILLE LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS RITEHOLD LIMITED Company Secretary 2001-09-27 CURRENT 1998-08-12 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS HYDE PARK STREET INVESTMENTS LIMITED Company Secretary 2001-09-27 CURRENT 1998-06-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS MIDLAND ASSETS LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS Y2K UK LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS LEGALMARK LIMITED Company Secretary 2001-09-27 CURRENT 1997-10-22 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ZOOMPROBE LIMITED Company Secretary 2001-09-27 CURRENT 1996-12-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ASSETSOLVE LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-20 Dissolved 2015-09-29
LAURENCE HOWARD DAVIS STYLESTUN LIMITED Company Secretary 2001-09-27 CURRENT 1998-07-14 Dissolved 2015-09-29
LAURENCE HOWARD DAVIS ADVICEHOME LIMITED Company Secretary 2001-09-27 CURRENT 1995-05-23 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS BALFOUR-HARTLEY LIMITED Company Secretary 2001-09-27 CURRENT 1993-12-02 Active
LAURENCE HOWARD DAVIS CLUBTOWN LIMITED Company Secretary 2000-10-01 CURRENT 1998-09-17 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PITFIELD FAIRWAYS LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS COUNTRYCHOICE PROPERTIES LIMITED Company Secretary 1996-02-16 CURRENT 1996-01-29 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS GREAT DESTINATIONS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
LAURENCE HOWARD DAVIS SOLITAIRE MEDIA (UK) LIMITED Director 2017-08-24 CURRENT 2015-06-18 Active
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (FORTY LANE) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (NORTHEND) LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-03-20
LAURENCE HOWARD DAVIS THE YOU CLUB LIMITED Director 2015-11-16 CURRENT 2013-11-07 Dissolved 2017-01-17
LAURENCE HOWARD DAVIS ONIK MEDIA INVESTMENTS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (SOUTHEND) LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS DAVIS MANAGEMENT SPORTS LIMITED Director 2014-03-13 CURRENT 2012-11-01 Active
LAURENCE HOWARD DAVIS SAUTTER (VINTNERS) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
LAURENCE HOWARD DAVIS CONDUIT RESTAURANTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2017-10-03
LAURENCE HOWARD DAVIS THE LONDON DEVELOPMENT CORPORATION LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LDJB CONSULTANCY SERVICES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS AUDLEY VENTURES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
LAURENCE HOWARD DAVIS DILAPS UK LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
LAURENCE HOWARD DAVIS FANTASY ISLAND INGOLDMELLS LIMITED Director 2008-04-14 CURRENT 2005-02-08 Dissolved 2018-05-09
LAURENCE HOWARD DAVIS DESMOND SAUTTER LIMITED Director 2008-02-15 CURRENT 1958-11-13 Active
LAURENCE HOWARD DAVIS MAYFAIR CIGARS LIMITED Director 2007-12-12 CURRENT 2007-10-05 Active
LAURENCE HOWARD DAVIS CONDUIT BOSTON LIMITED Director 2007-10-19 CURRENT 2007-10-05 Dissolved 2015-09-10
LAURENCE HOWARD DAVIS MILLFIELD FOUNDATION Director 2007-09-13 CURRENT 2007-09-13 Active
LAURENCE HOWARD DAVIS SPACE DECKS SYSTEMS LIMITED Director 2007-07-24 CURRENT 2007-07-13 Dissolved 2017-07-20
LAURENCE HOWARD DAVIS CONDUIT ENTERTAINMENT LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2015-11-06
LAURENCE HOWARD DAVIS CONDUIT LEISURE LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2016-11-29
LAURENCE HOWARD DAVIS CONDUIT FINANCIAL LIMITED Director 2006-07-24 CURRENT 2006-07-24 Active
LAURENCE HOWARD DAVIS INTERMARKET SKEGNESS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2018-05-08
LAURENCE HOWARD DAVIS CONDUIT SKEGNESS LIMITED Director 2006-04-04 CURRENT 2006-04-04 Dissolved 2018-05-08
LAURENCE HOWARD DAVIS RIVER MEDWAY DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2015-03-04
LAURENCE HOWARD DAVIS VARIETY, THE CHILDREN'S CHARITY Director 2005-01-01 CURRENT 1952-07-16 Active
LAURENCE HOWARD DAVIS WYNDHAM YORK LIMITED Director 2004-09-02 CURRENT 2004-08-10 Liquidation
LAURENCE HOWARD DAVIS CONDUIT CAPITAL LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS HAY & ROBERTSON PLC Director 2003-11-06 CURRENT 1947-10-31 Dissolved 2015-02-12
LAURENCE HOWARD DAVIS OAK SECURITIES LIMITED Director 2002-02-04 CURRENT 2001-12-03 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS MIDLAND ASSETS LIMITED Director 2002-02-04 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS NEWPARK INVESTMENTS LIMITED Director 2002-02-04 CURRENT 2001-07-04 Dissolved 2017-12-12
LAURENCE HOWARD DAVIS CLUBTOWN LIMITED Director 2001-06-30 CURRENT 1998-09-17 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PAMPLEMOUSSE LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
LAURENCE HOWARD DAVIS YOUR SPACE PLC Director 2000-05-11 CURRENT 2000-05-11 Dissolved 2015-02-24
LAURENCE HOWARD DAVIS HYDE PARK STREET INVESTMENTS LIMITED Director 1998-07-22 CURRENT 1998-06-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PITFIELD FAIRWAYS LIMITED Director 1998-04-30 CURRENT 1998-04-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LEGALMARK LIMITED Director 1997-11-13 CURRENT 1997-10-22 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ZOOMPROBE LIMITED Director 1997-05-08 CURRENT 1996-12-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS CHAMBERLAIN INVESTMENTS LIMITED Director 1996-12-19 CURRENT 1996-12-19 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS CONDUIT HOLDINGS LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
LAURENCE HOWARD DAVIS CONDUIT TEAM LIMITED Director 1996-10-07 CURRENT 1996-10-07 Active
LAURENCE HOWARD DAVIS BALFOUR-HARTLEY LIMITED Director 1996-05-09 CURRENT 1993-12-02 Active
LAURENCE HOWARD DAVIS DEEDJEAN LIMITED Director 1996-05-01 CURRENT 1996-03-28 Dissolved 2016-01-26
LAURENCE HOWARD DAVIS COUNTRYCHOICE PROPERTIES LIMITED Director 1996-02-16 CURRENT 1996-01-29 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ADVICEHOME LIMITED Director 1995-06-14 CURRENT 1995-05-23 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS CONDUIT INVESTMENTS LIMITED Director 1994-12-19 CURRENT 1994-12-19 Dissolved 2013-10-29
LAURENCE HOWARD DAVIS CONDUIT VALE (PROPERTIES) LIMITED Director 1994-11-30 CURRENT 1994-11-30 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS CONDUIT HILL (PROPERTIES) LIMITED Director 1994-11-25 CURRENT 1994-11-25 Active
LAURENCE HOWARD DAVIS SUPERSTADIA LIMITED Director 1991-02-26 CURRENT 1990-02-26 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
2019-09-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-14DS01Application to strike the company off the register
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-04-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-02-07PSC08Notification of a person with significant control statement
2018-02-07PSC07CESSATION OF PETER ALPHONSO DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-05AA31/12/15 TOTAL EXEMPTION SMALL
2017-01-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-22AA01Previous accounting period shortened from 25/12/15 TO 24/12/15
2016-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA01Previous accounting period shortened from 26/12/14 TO 25/12/14
2015-09-27AA01Previous accounting period shortened from 27/12/14 TO 26/12/14
2015-07-04DISS40Compulsory strike-off action has been discontinued
2015-07-01AA27/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA01Previous accounting period shortened from 28/12/13 TO 27/12/13
2014-09-26AA01Previous accounting period shortened from 29/12/13 TO 28/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA01Previous accounting period shortened from 30/12/12 TO 29/12/12
2013-02-27AR0104/01/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AA01Previous accounting period shortened from 31/12/11 TO 30/12/11
2012-01-31AR0104/01/12 FULL LIST
2012-01-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AR0104/01/11 FULL LIST
2011-01-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-27AR0104/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HOWARD DAVIS / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 03/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE HOWARD DAVIS / 03/01/2010
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 28/05/2009
2009-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-26AA31/12/06 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-02-20363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-19363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-01-03363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-20363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-20363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 25 HARLEY STREET LONDON W1N 2BR
2003-02-03363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363aRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-10-19288aNEW SECRETARY APPOINTED
2001-10-19288bSECRETARY RESIGNED
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-20363aRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-04225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
2000-08-22363aRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 104A PARK STREET LONDON W1Y 3RJ
2000-08-22353LOCATION OF REGISTER OF MEMBERS
2000-08-22DISS40STRIKE-OFF ACTION DISCONTINUED
2000-08-2288(2)RAD 28/01/99--------- £ SI 98@1=98 £ IC 2/100
2000-08-08GAZ1FIRST GAZETTE
1999-11-11288aNEW DIRECTOR APPOINTED
1999-07-12288bDIRECTOR RESIGNED
1999-07-12288bSECRETARY RESIGNED
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12287REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-12288aNEW SECRETARY APPOINTED
1999-02-04CERTNMCOMPANY NAME CHANGED BEACHBELT LIMITED CERTIFICATE ISSUED ON 05/02/99
1999-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to LITTLE BALMER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-08-08
Fines / Sanctions
No fines or sanctions have been issued against LITTLE BALMER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 1999-04-13 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
DEED OF ASSIGNMENT 1999-04-13 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-27
Annual Accounts
2016-12-31

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 LITTLE BALMER LIMITED

Intangible Assets
Patents
We have not found any records of LITTLE BALMER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLE BALMER LIMITED
Trademarks
We have not found any records of LITTLE BALMER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE BALMER LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as LITTLE BALMER LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
Business rates information was found for LITTLE BALMER LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
G3 Whiteleaf Business Centre, Little Balmer Cut, Buckingham Ind Park, Buckingham, MK18 1TF 2,35031/Mar/2011
Aylesbury Vale District Council G3 Whiteleaf Business Centre, Little Balmer Cut, Buckingham Ind Park, Buckingham, MK18 1TF 2,35031/Mar/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLITTLE BALMER LIMITEDEvent Date2000-08-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLE BALMER LIMITED 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 LITTLE BALMER LIMITED 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.