Background WavePink WaveYellow Wave

BALLA HOMES LTD (09940533)

BALLA HOMES LTD (09940533) is an active UK company. incorporated on 7 January 2016. with registered office in Maidenhead. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BALLA HOMES LTD has been registered for 10 years. Current directors include GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, WHITELAW, James Stuart.

Company Number
09940533
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, WHITELAW, James Stuart
SIC Codes
41100, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLA HOMES LTD

BALLA HOMES LTD is an active company incorporated on 7 January 2016 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BALLA HOMES LTD was registered 10 years ago.(SIC: 41100, 52290)

Status

active

Active since 10 years ago

Company No

09940533

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

MUCK 1 LTD
From: 7 January 2016To: 14 June 2019
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England
From: 22 November 2023To: 20 May 2024
432 Gloucester Road Horfield BS7 8TX United Kingdom
From: 7 January 2016To: 22 November 2023
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Dec 19
Owner Exit
Jan 21
Director Joined
Feb 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Cleared
Apr 23
Owner Exit
May 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Jan 24
Owner Exit
Feb 24
Capital Update
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 17 May 2024

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 17 May 2024

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 17 May 2024

WHITELAW, James Stuart

Active
Crown Lane, MaidenheadSL6 8QZ
Born August 1972
Director
Appointed 17 May 2024

EVANS, Damian

Resigned
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 19 Sept 2019
Resigned 17 May 2024

BERKELY, Aidan Joseph

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born May 1977
Director
Appointed 01 Dec 2019
Resigned 17 May 2024

BERKELY, Clare Margaret

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born June 1975
Director
Appointed 04 Feb 2021
Resigned 17 May 2024

BERKELY, Kevin Patrick

Resigned
Gloucester Road, BristolBS7 8TX
Born May 1974
Director
Appointed 07 Jan 2016
Resigned 17 May 2024

Persons with significant control

5

1 Active
4 Ceased
Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
New Leaze, BristolBS32 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023
Ceased 17 May 2024
Gloucester Road, BristolBS7 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023
Gloucester Road, BristolBS7 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2020
Ceased 31 Mar 2023

Mr Kevin Patrick Berkely

Ceased
Horfield, BristolBS7 8TX
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
8 March 2024
SH19Statement of Capital
Legacy
8 March 2024
OC138OC138
Certificate Capital Reduction Issued Capital
8 March 2024
CERT15CERT15
Second Filing Of Confirmation Statement With Made Up Date
20 February 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Legacy
13 November 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Resolution
14 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Incorporation Company
7 January 2016
NEWINCIncorporation