ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Balla Estates Limited

Balla Estates Limited is an active company incorporated on 17 June 2019 with the registered office located in Wotton-under-Edge, Gloucestershire. Balla Estates Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12053250
Private limited company
Age
6 years
Incorporated 17 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (7 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months 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 (10 months ago)
Previous address was Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS Wales
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in May 1977
Director • Irish • Lives in UK • Born in May 1974
Director • British • Lives in England • Born in Jun 1975
Balla Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rem49 Ltd
Clare Margaret Berkely, Kevin Patrick 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
Balla Group Ltd
Aidan Joseph Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Muk 1 Limited
Aidan Joseph Berkely and Clare Margaret Berkely are mutual people.
Active
Ovalshelfco (Number Eighty Seven) Limited
Aidan Joseph Berkely is a mutual person.
Active
Barmersland Developments Limited
Kevin Patrick Berkely is a mutual person.
Active
Balla 1 Limited
Clare Margaret Berkely and Aidan Joseph Berkely are mutual people.
Dissolved
Balla Land Regeneration Ltd
Clare Margaret Berkely and Aidan Joseph Berkely are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£17.13K
Decreased by £102.23K (-86%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£1.47M
Decreased by £292.03K (-17%)
Total Liabilities
-£1.55M
Decreased by £752.89K (-33%)
Net Assets
-£75.56K
Increased by £460.85K (-86%)
Debt Ratio (%)
105%
Decreased by 25.24% (-19%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 19 Dec 2025
Confirmation Submitted
6 Months Ago on 15 Jul 2025
Damian Evans Resigned
10 Months Ago on 5 Mar 2025
Mr Aidan Joseph Berkely Details Changed
10 Months Ago on 5 Mar 2025
Balla Group Ltd (PSC) Details Changed
10 Months Ago on 5 Mar 2025
Registered Address Changed
10 Months Ago on 5 Mar 2025
Registered Address Changed
1 Year 2 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Jul 2024
Small Accounts Submitted
1 Year 6 Months Ago on 7 Jul 2024
Balla Group Ltd (PSC) Appointed
1 Year 7 Months Ago on 17 May 2024
Get Credit Report
Discover Balla Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Dec 2025
Confirmation statement made on 10 June 2025 with updates
Submitted on 15 Jul 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
Change of details for Balla Group Ltd as a person with significant control on 5 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Aidan Joseph 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 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
Confirmation statement made on 10 June 2024 with updates
Submitted on 10 Jul 2024
Accounts for a small company made up to 31 December 2023
Submitted on 7 Jul 2024
Cessation of Terrain Plant (Holdings) Limited as a person with significant control on 17 May 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year