Background WavePink WaveYellow Wave

BALBY COURT LIMITED (11218847)

BALBY COURT LIMITED (11218847) is an active UK company. incorporated on 22 February 2018. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALBY COURT LIMITED has been registered for 8 years. Current directors include POND, Alex James, RAEBURN, Ian John.

Company Number
11218847
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
Balby Court, Doncaster, DN4 8DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POND, Alex James, RAEBURN, Ian John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALBY COURT LIMITED

BALBY COURT LIMITED is an active company incorporated on 22 February 2018 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALBY COURT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11218847

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Balby Court Carr Hill Doncaster, DN4 8DE,

Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Funding Round
Jul 19
Capital Update
Aug 19
Director Left
Jan 21
New Owner
Apr 22
Owner Exit
Apr 22
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POND, Alex James

Active
Carr Hill, DoncasterDN4 8DE
Born February 1975
Director
Appointed 22 Feb 2018

RAEBURN, Ian John

Active
Carr Hill, DoncasterDN4 8DE
Born January 1959
Director
Appointed 22 Feb 2018

JESSOP, Keith

Resigned
Carr Hill, DoncasterDN4 8DE
Born November 1951
Director
Appointed 22 Feb 2018
Resigned 21 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Alex James Pond

Active
Carr Hill, DoncasterDN4 8DE
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022

Mr Keith Jessop

Ceased
Carr Hill, DoncasterDN4 8DE
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2018
Ceased 25 Mar 2022

Mr Ian John Raeburn

Active
Carr Hill, DoncasterDN4 8DE
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Legacy
6 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 August 2019
SH19Statement of Capital
Legacy
6 August 2019
CAP-SSCAP-SS
Resolution
6 August 2019
RESOLUTIONSResolutions
Memorandum Articles
26 July 2019
MAMA
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 July 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
25 July 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Extended
4 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Incorporation Company
22 February 2018
NEWINCIncorporation