Background WavePink WaveYellow Wave

BALHAM DEVELOPMENTS SOUTH EAST LIMITED (10482705)

BALHAM DEVELOPMENTS SOUTH EAST LIMITED (10482705) is an active UK company. incorporated on 17 November 2016. with registered office in Beckenham. The company operates in the Construction sector, engaged in construction of domestic buildings. BALHAM DEVELOPMENTS SOUTH EAST LIMITED has been registered for 9 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
10482705
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
Angels House, Beckenham, BR3 5HZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell, WATERS, Alan Peter
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALHAM DEVELOPMENTS SOUTH EAST LIMITED

BALHAM DEVELOPMENTS SOUTH EAST LIMITED is an active company incorporated on 17 November 2016 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BALHAM DEVELOPMENTS SOUTH EAST LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10482705

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Angels House 5 Albemarle Road Beckenham, BR3 5HZ,

Previous Addresses

Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ England
From: 19 April 2017To: 19 April 2017
149 Brookmill Road Lewisham London SE8 4JH England
From: 17 November 2016To: 19 April 2017
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJOR, Andrew Albert

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967
Director
Appointed 17 Nov 2016

SEAMAN, Grahame Donald Crisp

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946
Director
Appointed 17 Nov 2016

STEWART, Rowan Torrell

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 17 Nov 2016

WATERS, Alan Peter

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966
Director
Appointed 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Incorporation Company
17 November 2016
NEWINCIncorporation