Background WavePink WaveYellow Wave

BALMUIR INVESTMENTS LTD (02875359)

BALMUIR INVESTMENTS LTD (02875359) is an active UK company. incorporated on 26 November 1993. with registered office in Westcliff-On-Sea. The company operates in the Construction sector, engaged in development of building projects. BALMUIR INVESTMENTS LTD has been registered for 32 years. Current directors include FIFE, Joanna Mary, HAINING, Alexander William, HAINING, Alexandra Caroline Mackay.

Company Number
02875359
Status
active
Type
ltd
Incorporated
26 November 1993
Age
32 years
Address
106 Kenilworth Gardens, Westcliff-On-Sea, SS0 0BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FIFE, Joanna Mary, HAINING, Alexander William, HAINING, Alexandra Caroline Mackay
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMUIR INVESTMENTS LTD

BALMUIR INVESTMENTS LTD is an active company incorporated on 26 November 1993 with the registered office located in Westcliff-On-Sea. The company operates in the Construction sector, specifically engaged in development of building projects. BALMUIR INVESTMENTS LTD was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02875359

LTD Company

Age

32 Years

Incorporated 26 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BALMUIR PROPERTY COMPANY LIMITED
From: 2 February 1994To: 26 October 2005
GOULDITAR NO. 320 LIMITED
From: 26 November 1993To: 2 February 1994
Contact
Address

106 Kenilworth Gardens Westcliff-On-Sea, SS0 0BA,

Previous Addresses

C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL
From: 6 October 2010To: 3 April 2026
Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom
From: 9 October 2009To: 6 October 2010
20 South Hill Godalming Surrey GU7 1JT Uk
From: 26 November 1993To: 9 October 2009
Timeline

5 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Mar 12
Loan Cleared
Sept 13
Director Joined
Apr 17
Director Left
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FIFE, Joanna Mary

Active
Hollist Lane, MidhurstGU29 9AD
Secretary
Appointed 18 Nov 2004

FIFE, Joanna Mary

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born June 1956
Director
Appointed 23 Mar 2012

HAINING, Alexander William

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born January 1990
Director
Appointed 01 Apr 2017

HAINING, Alexandra Caroline Mackay

Active
Route De Jerbourg, St MartinsGY4 6BH
Born October 1961
Director
Appointed 13 May 2005

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Secretary
Appointed 19 Jan 1994
Resigned 01 Aug 1994

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 26 Nov 1993
Resigned 19 Jan 1994

TRUSTY, Scott Norman

Resigned
Tanyard Barns, Shamley GreenGU5 0SP
Secretary
Appointed 01 Aug 1994
Resigned 18 Nov 2004

BOTTS, John Chester

Resigned
21 Argyll Road, LondonW8 7DA
Born January 1941
Director
Appointed 19 Jan 1994
Resigned 13 May 2005

HAINING, Andrew

Resigned
Route De Jerbourg, St MartinsGY4 6BH
Born June 1959
Director
Appointed 19 Jan 1994
Resigned 31 Mar 2021

SEATON, Stuart Neil

Resigned
12 Priory Walk, LondonSW10 9SP
Born March 1956
Nominee director
Appointed 26 Nov 1993
Resigned 19 Jan 1994

TRUSTY, Scott Norman

Resigned
5 Beach Lane, GuildfordGU2 4EN
Born November 1949
Director
Appointed 19 Jan 1994
Resigned 30 Jun 2006

Persons with significant control

1

Mr Andrew Haining

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born June 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

121

Change Registered Office Address Company With Date Old Address New Address
3 April 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Satisfy Charge Full
5 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Legacy
27 October 2011
MG01MG01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Legacy
3 February 2009
288cChange of Particulars
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Legacy
13 January 2006
363aAnnual Return
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
11 March 2005
225Change of Accounting Reference Date
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
288cChange of Particulars
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
2 February 1998
244244
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
2 February 1997
244244
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Memorandum Articles
22 February 1994
MEM/ARTSMEM/ARTS
Resolution
22 February 1994
RESOLUTIONSResolutions
Resolution
22 February 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
123Notice of Increase in Nominal Capital
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
20 February 1994
288288
Legacy
16 February 1994
287Change of Registered Office
Legacy
16 February 1994
224224
Certificate Change Of Name Company
1 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 1993
NEWINCIncorporation