UKBizDB.co.uk

BALKAN PROPERTIES LIMITED

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

This company is commonly known as Balkan Properties Limited. The company was founded 8 years ago and was given the registration number 09761199. The firm's registered office is in DURHAM. You can find them at Carter House, Pelaw Leazes Lane, Durham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BALKAN PROPERTIES LIMITED
Company Number:09761199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, TS18 3DB

Director03 September 2015Active
Floor 8 South, 55 Baker Street, London, United Kingdom, W1U 8EW

Director16 March 2017Active
Floor 8 South, 55 Baker Street, London, England, W1U 8EW

Director25 January 2017Active
55, Floor 8 South, Baker Street, London, England, W1U 8EW

Director22 December 2016Active
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director11 May 2021Active
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director14 January 2021Active
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director15 June 2020Active
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director16 March 2017Active
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director25 January 2017Active
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director22 December 2016Active

People with Significant Control

Balkan Management Holdings Ltd
Notified on:16 November 2020
Status:Active
Country of residence:England
Address:Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
London & Regional Group Property Holdings Ltd
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:Quadrant House, Floor 6, London, England, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
London & Regional Overseas Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:Quadrant House, Floor 64, Thomas More Square, London, England, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Cartner
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-21Address

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

Download
2022-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-04Accounts

Change account reference date company previous shortened.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Mortgage

Mortgage charge whole release with charge number.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.