Background WavePink WaveYellow Wave

KH (BALMORAL) LTD (NI671741)

KH (BALMORAL) LTD (NI671741) is an active UK company. incorporated on 13 August 2020. with registered office in Newry. The company operates in the Construction sector, engaged in development of building projects. KH (BALMORAL) LTD has been registered for 5 years. Current directors include BURROWS, David Anthony, CONNOLLY, Barry Thomas, MORGAN, John Patrick.

Company Number
NI671741
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
Crobane Enterprise Park, Newry, BT34 2LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURROWS, David Anthony, CONNOLLY, Barry Thomas, MORGAN, John Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KH (BALMORAL) LTD

KH (BALMORAL) LTD is an active company incorporated on 13 August 2020 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in development of building projects. KH (BALMORAL) LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

NI671741

LTD Company

Age

5 Years

Incorporated 13 August 2020

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 20 December 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

KH RESIDENTIAL LTD
From: 13 August 2020To: 27 June 2023
Contact
Address

Crobane Enterprise Park 25 Hilltown Road Newry, BT34 2LJ,

Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Oct 21
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Feb 24
Loan Secured
Feb 24
Director Left
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURROWS, David Anthony

Active
46 Cadogan Park, BelfastBT9 6HH
Born September 1967
Director
Appointed 13 Aug 2020

CONNOLLY, Barry Thomas

Active
Harmony Court, Dublin 2D02V Y52
Born January 1961
Director
Appointed 13 Aug 2020

MORGAN, John Patrick

Active
25 Hilltown Road, NewryBT34 2LJ
Born February 1969
Director
Appointed 13 Aug 2020

MCKAY, Kevin Martin

Resigned
46 Cadogan Park, BelfastBT9 6HH
Born May 1962
Director
Appointed 13 Aug 2020
Resigned 11 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
46 Cadogan Park, BelfastBT9 6HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2020
Ceased 09 Feb 2024

Jhl2 Ltd

Active
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2026
AAAnnual Accounts
Legacy
10 April 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Incorporation Company
13 August 2020
NEWINCIncorporation