ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Balham Mews Limited

Balham Mews Limited is an active company incorporated on 15 January 2020 with the registered office located in London, Greater London. Balham Mews Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12404482
Private limited company
Age
5 years
Incorporated 15 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (10 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 3 Apr 2023 (2 years 7 months ago)
Previous address was C/O Ovington Group Ltd. 64 New Cavendish Street London W1G 8TB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Mar 1980
Director • Director, Real Estate Development • British • Lives in England • Born in Jun 1988
Director • Director, Real Estate Development • British • Lives in England • Born in Aug 1988
Director • English • Lives in England • Born in Jun 1960
OGPL Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OGPL Developments Limited
Robert John Hugo Randall, Polin Dragomirov Doychev, and 2 more are mutual people.
Active
Matrix Mount Wise (GP) Limited
Robert John Hugo Randall and Douglas Michael Friend are mutual people.
Active
Michco 1204 Limited
Robert John Hugo Randall and Douglas Michael Friend are mutual people.
Active
Michco 1205 Limited
Robert John Hugo Randall and Douglas Michael Friend are mutual people.
Active
Michco 1208 Limited
Robert John Hugo Randall and Douglas Michael Friend are mutual people.
Active
Prescient Capital Limited
Robert John Hugo Randall and Douglas Michael Friend are mutual people.
Active
Prescient Loans Limited
Robert John Hugo Randall and Douglas Michael Friend are mutual people.
Active
Urbanite (Glasgow) Ltd
Robert John Hugo Randall and Douglas Michael Friend are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£12.33K
Decreased by £489.26K (-98%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£12.34K
Decreased by £496.13K (-98%)
Total Liabilities
-£7.03K
Decreased by £470.17K (-99%)
Net Assets
£5.31K
Decreased by £25.96K (-83%)
Debt Ratio (%)
57%
Decreased by 36.91% (-39%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 4 Apr 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Dec 2023
Registered Address Changed
2 Years 7 Months Ago on 3 Apr 2023
Charge Satisfied
2 Years 9 Months Ago on 25 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 7 Dec 2022
Charge Satisfied
3 Years Ago on 27 Oct 2022
Full Accounts Submitted
3 Years Ago on 12 Sep 2022
Mr Milan Pavlovic Details Changed
3 Years Ago on 19 Apr 2022
Get Credit Report
Discover Balham Mews 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 30 April 2024
Submitted on 4 Apr 2025
Confirmation statement made on 7 December 2024 with updates
Submitted on 11 Dec 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 8 Jan 2024
Confirmation statement made on 7 December 2023 with updates
Submitted on 8 Dec 2023
Registered office address changed from C/O Ovington Group Ltd. 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
Submitted on 3 Apr 2023
Satisfaction of charge 124044820002 in full
Submitted on 25 Jan 2023
Confirmation statement made on 7 December 2022 with no updates
Submitted on 7 Dec 2022
Satisfaction of charge 124044820003 in full
Submitted on 27 Oct 2022
Total exemption full accounts made up to 30 April 2022
Submitted on 12 Sep 2022
Director's details changed for Mr Milan Pavlovic on 19 April 2022
Submitted on 19 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year