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 2025 (1 month ago)
Next confirmation dated 7 December 2026
Due by 21 December 2026 (11 months remaining)
Last change occurred 17 days ago
Accounts
Due Soon
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 (21 days remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 3 Apr 2023 (2 years 9 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
3
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Jun 1960
Director • English • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Jun 1988
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, Milan Pavlovic, and 1 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
Confirmation Submitted
17 Days Ago on 23 Dec 2025
Ogpl Developments Limited (PSC) Details Changed
1 Month Ago on 5 Dec 2025
Polin Dragomirov Doychev Resigned
1 Month Ago on 17 Nov 2025
Full Accounts Submitted
9 Months Ago on 4 Apr 2025
Confirmation Submitted
1 Year Ago on 11 Dec 2024
Full Accounts Submitted
2 Years Ago on 8 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 8 Dec 2023
Registered Address Changed
2 Years 9 Months Ago on 3 Apr 2023
Charge Satisfied
2 Years 11 Months Ago on 25 Jan 2023
Confirmation Submitted
3 Years Ago on 7 Dec 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
Confirmation statement made on 7 December 2025 with updates
Submitted on 23 Dec 2025
Change of details for Ogpl Developments Limited as a person with significant control on 5 December 2025
Submitted on 8 Dec 2025
Termination of appointment of Polin Dragomirov Doychev as a director on 17 November 2025
Submitted on 26 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year