KH (BALMORAL) COMMERCIAL LIMITED

KH (BALMORAL) COMMERCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKH (BALMORAL) COMMERCIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI623903
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KH (BALMORAL) COMMERCIAL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KH (BALMORAL) COMMERCIAL LIMITED located?

    Registered Office Address
    Crobane Enterpise Park
    25 Hilltown Road
    BT34 2LJ Newry
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of KH (BALMORAL) COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS LIMITEDMay 16, 2016May 16, 2016
    BENMORE HEALTHCARE DEVELOPMENTS LIMITEDApr 04, 2014Apr 04, 2014

    What are the latest accounts for KH (BALMORAL) COMMERCIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KH (BALMORAL) COMMERCIAL LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for KH (BALMORAL) COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Kevin Martin Mckay as a director on Nov 11, 2024

    1 pagesTM01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Registration of charge NI6239030006, created on Feb 26, 2024

    44 pagesMR01

    Registration of charge NI6239030007, created on Feb 26, 2024

    48 pagesMR01

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 05, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Apr 04, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Cessation of Benmore Group Limited as a person with significant control on Jul 20, 2022

    1 pagesPSC07

    Memorandum and Articles of Association

    19 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Benmore Group Limited as a person with significant control on Jul 20, 2022

    2 pagesPSC02

    Registered office address changed from Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast BT2 8GD Northern Ireland to Crobane Enterpise Park 25 Hilltown Road Newry BT34 2LJ on Aug 02, 2022

    1 pagesAD01

    Cessation of Octopus Healthcare Developments Limited as a person with significant control on Jul 20, 2022

    1 pagesPSC07

    Cessation of Benmore Group Limited as a person with significant control on Jul 20, 2022

    1 pagesPSC07

    Notification of Vetranio Ni 2 Limited as a person with significant control on Jul 20, 2022

    2 pagesPSC02

    Certificate of change of name

    Company name changed benmore octopus healthcare developments LIMITED\certificate issued on 01/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2022

    RES15

    Termination of appointment of Domas Karsokas as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Ashley Heath as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Lyth Idris Watson as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Leo William Mckenna as a director on Jul 20, 2022

    1 pagesTM01

    Who are the officers of KH (BALMORAL) COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, David
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterpise Park
    Northern Ireland
    Secretary
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterpise Park
    Northern Ireland
    186608640001
    BURROWS, David Anthony
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterpise Park
    Northern Ireland
    Director
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterpise Park
    Northern Ireland
    Northern IrelandBritishDirector145968870001
    CONNOLLY, Barry Thomas
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterprise Park
    Northern Ireland
    Director
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterprise Park
    Northern Ireland
    IrelandIrishCompany Director289992770001
    MORGAN, John Patrick
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterprise Park
    Northern Ireland
    Director
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterprise Park
    Northern Ireland
    Northern IrelandIrishCompany Director150122880001
    COKER, Mike
    46 Cadogan Park
    BT9 6HH Belfast
    Rushmere House
    Director
    46 Cadogan Park
    BT9 6HH Belfast
    Rushmere House
    EnglandBritishDirector199339580001
    DOOLEY, Richard
    33 Holborn
    EC1N 2HT London
    8th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    8th Floor
    England
    United KingdomBritishCompany Director250490710001
    HEATH, Ashley Scott
    Adelaide Exchange
    24-26 Adelaide Street
    BT2 8GD Belfast
    Unit 1 Ground Floor
    Northern Ireland
    Director
    Adelaide Exchange
    24-26 Adelaide Street
    BT2 8GD Belfast
    Unit 1 Ground Floor
    Northern Ireland
    EnglandEnglishChartered Surveyor116494870001
    KARSOKAS, Domas
    Holborn
    EC1N 2HT London
    33
    England
    Director
    Holborn
    EC1N 2HT London
    33
    England
    United KingdomLithuanianInvestment Manager274511350001
    MARTIN, Stuart Christopher James
    33 Holborn
    EC1N 2HT London
    Octopus Healthcare Developments
    England
    Director
    33 Holborn
    EC1N 2HT London
    Octopus Healthcare Developments
    England
    EnglandBritishFinancial Controller244532850001
    MCKAY, Kevin Martin
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterpise Park
    Northern Ireland
    Director
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterpise Park
    Northern Ireland
    Northern IrelandNorthern IrishDirector120823860001
    MCKENNA, Leo William
    c/o Gavin Reid & Company Chartered Accountants
    Upper Newtownards Road
    BT4 3ET Belfast
    212-218
    Antrim
    Northern Ireland
    Director
    c/o Gavin Reid & Company Chartered Accountants
    Upper Newtownards Road
    BT4 3ET Belfast
    212-218
    Antrim
    Northern Ireland
    Northern IrelandNorthern IrishManaging Director164592610001
    MEGGITT, Timothy Andrew
    46 Cadogan Park
    BT9 6HH Belfast
    Rushmere House
    Director
    46 Cadogan Park
    BT9 6HH Belfast
    Rushmere House
    EnglandBritishDirector179083020004
    WATSON, Lyth Idris
    Hall Spout
    Barmby Moor
    YO42 4HE York
    The Manor
    England
    Director
    Hall Spout
    Barmby Moor
    YO42 4HE York
    The Manor
    England
    EnglandBritishConsultant274511360001
    WATSON, Lyth
    33 Holborn
    EC1N 2HT London
    Octopus Healthcare
    England
    Director
    33 Holborn
    EC1N 2HT London
    Octopus Healthcare
    England
    EnglandBritishDirector228798640001

    Who are the persons with significant control of KH (BALMORAL) COMMERCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Benmore Group Limited
    Ground Floor, Adelaide Exchange
    24-26 Adelaide Exchange
    BT2 8GD Belfast
    Unit 1
    Northern Ireland
    Jul 20, 2022
    Ground Floor, Adelaide Exchange
    24-26 Adelaide Exchange
    BT2 8GD Belfast
    Unit 1
    Northern Ireland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland Registry
    Registration NumberNi624878
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Vetranio Ni 2 Limited
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterprise Park
    Northern Ireland
    Jul 20, 2022
    25 Hilltown Road
    BT34 2LJ Newry
    Crobane Enterprise Park
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland Registry
    Registration NumberNi689056
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Octopus Healthcare Developments Limited
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    May 31, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number03788979
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Benmore Group Limited
    Rushmere House
    46 Cadogan Park
    BT9 6HH Belfast
    Rushmere House
    Antrim
    United Kingdom
    May 31, 2016
    Rushmere House
    46 Cadogan Park
    BT9 6HH Belfast
    Rushmere House
    Antrim
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act
    Place RegisteredNorthern Ireland
    Registration NumberNi624878
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0