UKBizDB.co.uk

BALMFORD LEE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7a, Rayburn Road, Hornchurch, RM11 3AP

Secretary18 February 2008Active
Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director26 June 2022Active
The Glen, Warley Road Great Warley, Brentwood, CM13 3HT

Secretary27 July 2004Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary15 January 1998Active
Coopers House, 65a Wingletye Lane, Hornchurch, RM11 3AT

Corporate Secretary15 January 1998Active
The Knoll Roundwood Avenue, Hutton Mount, Brentwood, CM13 2NA

Director15 January 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director15 January 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director15 January 1998Active
The Old Post Office, Wigley Bush Lane, South Weald, Brentwood, England, CM14 5QN

Director15 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-16Dissolution

Dissolution application strike off company.

Download
2022-10-13Address

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

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.