Background WavePink WaveYellow Wave

BALFOUR HOMES 1 LTD (05867362)

BALFOUR HOMES 1 LTD (05867362) is an active UK company. incorporated on 5 July 2006. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BALFOUR HOMES 1 LTD has been registered for 19 years. Current directors include MEHMOOD, Nasir.

Company Number
05867362
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
9 Henley Court, Ilford, IG1 2SD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MEHMOOD, Nasir
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR HOMES 1 LTD

BALFOUR HOMES 1 LTD is an active company incorporated on 5 July 2006 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BALFOUR HOMES 1 LTD was registered 19 years ago.(SIC: 41100, 68100)

Status

active

Active since 19 years ago

Company No

05867362

LTD Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

WINSPECTIVE LIMITED
From: 5 July 2006To: 8 September 2023
Contact
Address

9 Henley Court 265-267, Ilford Lane Ilford, IG1 2SD,

Previous Addresses

7a Connaught Road Ilford Essex IG1 1RL England
From: 19 July 2021To: 21 October 2024
3 Brooks Parade Green Lane Ilford Essex IG3 9RT England
From: 12 October 2017To: 19 July 2021
3 Brooks Parade Green Lane Ilford Essex IG3 9RT England
From: 12 October 2017To: 12 October 2017
Rebecca Associates 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England
From: 7 July 2016To: 12 October 2017
C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD
From: 17 June 2013To: 7 July 2016
Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS
From: 5 July 2006To: 17 June 2013
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 10
Director Left
Jul 12
Director Left
May 13
New Owner
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MEHMOOD, Nasir

Active
265-267, Ilford Lane, IlfordIG1 2SD
Born October 1974
Director
Appointed 14 Sept 2023

ATWAL, Joga Singh

Resigned
Park View House,6 Hammond Crescent, Milton KeynesMK15 9DH
Secretary
Appointed 05 Jul 2006
Resigned 18 Dec 2008

DHOOPER, Jaswant

Resigned
53 Highfield Road, ChislehurstBR7 6QY
Secretary
Appointed 18 Dec 2008
Resigned 03 Nov 2010

A R FIRST SECRETARY LIMITED

Resigned
Waltham Forest Business Centre, LondonE17 6DS
Corporate secretary
Appointed 05 Jul 2006
Resigned 05 Jul 2006

ATWAL, Joga Singh

Resigned
Park View House,6 Hammond Crescent, Milton KeynesMK15 9DH
Born September 1962
Director
Appointed 05 Jul 2006
Resigned 18 Dec 2008

AULAK, Gurjit Singh

Resigned
Aldborough Road South, IlfordIG3 8JA
Born September 1983
Director
Appointed 18 Dec 2008
Resigned 25 Apr 2013

AULAK, Surbjit Singh

Resigned
Connaught Road, IlfordIG1 1RL
Born February 1958
Director
Appointed 04 Jan 2018
Resigned 20 Sept 2023

DHOOPER, Jaswant

Resigned
53 Highfield Road, ChislehurstBR7 6QY
Born August 1968
Director
Appointed 05 Jul 2006
Resigned 03 Nov 2010

SHARMA, Rajesh

Resigned
Green Lane, IlfordIG3 9RT
Born January 1966
Director
Appointed 17 Mar 2010
Resigned 22 Dec 2017

SHARMA, Vidya Sagar

Resigned
3 The Drive, LondonE18 2BL
Born October 1961
Director
Appointed 05 Jul 2006
Resigned 12 May 2008

AR FIRST DIRECTOR LIMITED

Resigned
Waltham Forest Business Centre, LondonE17 6DS
Corporate director
Appointed 05 Jul 2006
Resigned 05 Jul 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Nasir Mehmood

Active
265-267, Ilford Lane, IlfordIG1 2SD
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2023

Mr Surbjit Singh Aulak

Ceased
Kingswood Road, IlfordIG3 8UE
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2018
Ceased 20 Sept 2023

Mr Rajesh Sharma

Ceased
Brooks Parade, IlfordIG3 9RT
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2017
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Restoration Order Of Court
11 May 2016
AC92AC92
Gazette Dissolved Liquidation
4 March 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
4 December 2014
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
4 December 2014
2.24B2.24B
Liquidation In Administration Move To Dissolution With Case End Date
4 December 2014
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
27 May 2014
2.24B2.24B
Liquidation In Administration Extension Of Period
27 May 2014
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
27 May 2014
2.24B2.24B
Liquidation In Administration Extension Of Period
27 May 2014
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
23 December 2013
2.24B2.24B
Liquidation Administration Notice Deemed Approval Of Proposals
5 August 2013
F2.18F2.18
Liquidation In Administration Proposals
23 July 2013
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
2 July 2013
2.16B2.16B
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 June 2013
2.12B2.12B
Termination Director Company With Name Termination Date
23 May 2013
TM01Termination of Director
Accounts With Accounts Type
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name Termination Date
30 July 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2012
TM02Termination of Secretary
Accounts With Accounts Type
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Legacy
17 December 2009
MG01MG01
Legacy
12 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2008
AAAnnual Accounts
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
88(2)R88(2)R
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Incorporation Company
5 July 2006
NEWINCIncorporation