UKBizDB.co.uk

BALFOUR PROPERTIES (MARLOW) LIMITED

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

This company is commonly known as Balfour Properties (marlow) Limited. The company was founded 27 years ago and was given the registration number 03251789. The firm's registered office is in MARLOW. You can find them at 9 Balfour Place, , Marlow, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BALFOUR PROPERTIES (MARLOW) LIMITED
Company Number:03251789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Balfour Place, Marlow, Buckinghamshire, England, SL7 3TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Balfour Place, Marlow, SL7 3TB

Director01 February 1999Active
8, Lancastria Mews, Boyndon Road, Maidenhead, SL6 4SA

Director01 February 1999Active
Touchwood Barn, 1 Beechwood Nurseries, Henley Road, Marlow, United Kingdom, SL7 2ED

Director19 September 1996Active
27, West Ridge, Bourne End, United Kingdom, SL8 5BW

Director26 September 2018Active
12 Riverpark Drive, Marlow, SL7 1QH

Secretary19 September 1996Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary19 September 1996Active
12 Riverpark Drive, Marlow, SL7 1QH

Director19 September 1996Active
Somers, Mounts Hill, Benenden, TN17 4ET

Nominee Director19 September 1996Active

People with Significant Control

Mr Geoffrey John Ross
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:South Hill, Henley Road, Marlow, United Kingdom, SL7 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kanti Vallabh Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:9 Balfour Place, Marlow, United Kingdom, SL7 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Chloe Weedon
Notified on:06 April 2016
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:27 West Ridge, Bourne End, England, SL8 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Martyn Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:8 Lancastria Mews, Boyndon Road, Maidenhead, United Kingdom, SL6 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-03-13Address

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

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.