This company is commonly known as Balmford Lee Properties Limited. The company was founded 26 years ago and was given the registration number 03493076. The firm's registered office is in BRENTWOOD. You can find them at The Old Post Office Wigley Bush Lane, South Weald, Brentwood, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BALMFORD LEE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03493076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Post Office Wigley Bush Lane, South Weald, Brentwood, Essex, CM14 5QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, Rayburn Road, Hornchurch, RM11 3AP | Secretary | 18 February 2008 | Active |
Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA | Director | 26 June 2022 | Active |
The Glen, Warley Road Great Warley, Brentwood, CM13 3HT | Secretary | 27 July 2004 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 15 January 1998 | Active |
Coopers House, 65a Wingletye Lane, Hornchurch, RM11 3AT | Corporate Secretary | 15 January 1998 | Active |
The Knoll Roundwood Avenue, Hutton Mount, Brentwood, CM13 2NA | Director | 15 January 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 15 January 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 15 January 1998 | Active |
The Old Post Office, Wigley Bush Lane, South Weald, Brentwood, England, CM14 5QN | Director | 15 January 1998 | Active |
Mr Richard David Weedon | ||
Notified on | : | 25 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dwf Company Secretarial Services Limited, 1 Scott Place, Manchester, United Kingdom, M3 3AA |
Nature of control | : |
|
Ms Katie Deryl Small | ||
Notified on | : | 25 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dwf Company Secretarial Services Limited, 1 Scott Place, Manchester, United Kingdom, M3 3AA |
Nature of control | : |
|
Mr Benjamin Lee Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Post Office, Wigley Bush Lane, Brentwood, England, CM14 5QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-16 | Dissolution | Dissolution application strike off company. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.