Kh (Balmoral) Developments Limited

DataGardener
live
Micro

Kh (balmoral) Developments Limited

ni648213Private Limited With Share Capital

Crobane Enterpise Park, 25 Hilltown Road, Newry, BT342LJ
Incorporated

25/09/2017

Company Age

8 years

Directors

4

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Kh (balmoral) Developments Limited (ni648213) is a private limited with share capital incorporated on 25/09/2017 (8 years old) and registered in newry, BT342LJ. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 25/09/2017
BT342LJ

Financial Overview

Total Assets

£4.40M

Liabilities

£5.92M

Net Assets

£-1.53M

Cash

£10.3K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

2

Outstanding

2

Part Satisfied

1

Satisfied

Filed Documents

51
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2026
Mortgage Satisfy Charge Part
Category:Mortgage
Date:05-01-2026
Mortgage Satisfy Charge Part
Category:Mortgage
Date:05-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-05-2020
Memorandum Articles
Category:Incorporation
Date:17-12-2019
Resolution
Category:Resolution
Date:17-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2017
Incorporation Company
Category:Incorporation
Date:25-09-2017

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 1, Adelaide Exchange, 24-26 Adelaide Street, Belfast, BT28GD
25 Hilltown Road, Newry, BT342LJRegistered

Contact

Crobane Enterpise Park, 25 Hilltown Road, Newry, BT342LJ