UKBizDB.co.uk

BALCRAFT PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balcraft Properties Limited. The company was founded 25 years ago and was given the registration number 03583200. The firm's registered office is in HARROW. You can find them at Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BALCRAFT PROPERTIES LIMITED
Company Number:03583200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Coombehurst Close, Hadley Wood, EN4 0JU

Corporate Secretary25 June 1998Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director25 June 1998Active
24, Rue Grimaldi, Monaco,

Director25 June 1998Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director10 December 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary18 June 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director18 June 1998Active

People with Significant Control

Mr Donovan Gijsbertus Wijsmuller
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:Channel Islands
Address:17, Esplanade, Jersey, Channel Islands, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type small.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type small.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type small.

Download
2015-07-11Mortgage

Mortgage satisfy charge full.

Download
2015-07-11Mortgage

Mortgage satisfy charge full.

Download
2015-07-11Mortgage

Mortgage satisfy charge full.

Download
2015-06-26Resolution

Resolution.

Download
2015-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.