ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Balla Land Regeneration Ltd

Balla Land Regeneration Ltd is an active company incorporated on 26 August 2004 with the registered office located in Wotton-under-Edge, Gloucestershire. Balla Land Regeneration Ltd was registered 21 years ago.
Status
Active
Active since 18 years ago
Voluntary strike-off pending since 1 month ago
Company No
05215878
Private limited company
Age
21 years
Incorporated 26 August 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (4 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
C/O Balla Group, Unit 2 Acorn Farm Green Lane
Cutts Heath
Wotton-Under-Edge
GL12 8QW
United Kingdom
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS Wales
Telephone
01179829561
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Transport Contractor • Irish • Lives in England • Born in May 1977
Director • Contractor • Irish • Lives in UK • Born in May 1974
Director • British • Lives in England • Born in Jun 1975
Secretary
Balla Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balla 1 Limited
Kevin Patrick Berkely, Aidan Joseph Berkely, and 2 more are mutual people.
Active
Balla Readymix Ltd
Kevin Patrick Berkely, Aidan Joseph Berkely, and 2 more are mutual people.
Active
Muk 1 Limited
Kevin Patrick Berkely, Aidan Joseph Berkely, and 2 more are mutual people.
Active
Balla Construction Ltd
Kevin Patrick Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Balla Estates Limited
Aidan Joseph Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Balla Lorry Park (Avonmouth) Ltd
Aidan Joseph Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Rem49 Ltd
Clare Margaret Berkely and Aidan Joseph Berkely are mutual people.
Active
Blackfern Limited
Aidan Joseph Berkely and Aidan Joseph Berkely are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£686
Decreased by £888 (-56%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£686
Decreased by £908 (-57%)
Total Liabilities
-£69.77K
Increased by £2.7K (+4%)
Net Assets
-£69.08K
Decreased by £3.61K (+6%)
Debt Ratio (%)
10170%
Increased by 5962.73% (+142%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 22 Jul 2025
Application To Strike Off
2 Months Ago on 15 Jul 2025
Confirmation Submitted
4 Months Ago on 13 May 2025
Damian Evans Resigned
6 Months Ago on 5 Mar 2025
Mr Kevin Patrick Berkely Details Changed
6 Months Ago on 5 Mar 2025
Balla Estates Limited (PSC) Details Changed
6 Months Ago on 5 Mar 2025
Mr Aidan Joseph Berkely Details Changed
6 Months Ago on 5 Mar 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Registered Address Changed
10 Months Ago on 24 Oct 2024
Small Accounts Submitted
1 Year 2 Months Ago on 7 Jul 2024
Get Credit Report
Discover Balla Land Regeneration Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 22 Jul 2025
Application to strike the company off the register
Submitted on 15 Jul 2025
Confirmation statement made on 13 May 2025 with updates
Submitted on 13 May 2025
Director's details changed for Mr Aidan Joseph Berkely on 5 March 2025
Submitted on 5 Mar 2025
Change of details for Balla Estates Limited as a person with significant control on 5 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Kevin Patrick Berkely on 5 March 2025
Submitted on 5 Mar 2025
Termination of appointment of Damian Evans as a secretary on 5 March 2025
Submitted on 5 Mar 2025
Registered office address changed from Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS Wales to C/O Balla Group, Unit 2 Acorn Farm Green Lane Cutts Heath Wotton-Under-Edge GL12 8QW on 5 March 2025
Submitted on 5 Mar 2025
Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS on 24 October 2024
Submitted on 24 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 7 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year