UKBizDB.co.uk

BALVAN PROPERTIES LIMITED

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

This company is commonly known as Balvan Properties Limited. The company was founded 22 years ago and was given the registration number 04377050. The firm's registered office is in FLINTSHIRE. You can find them at Brynford House, Brynford Street, Holywell, Flintshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BALVAN PROPERTIES LIMITED
Company Number:04377050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Brynford House, Brynford Street, Holywell, Flintshire, CH8 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Clarence Road, Grappenhall, Warrington, WA4 2PQ

Director01 March 2002Active
33, Bramble Rise, Cobham, United Kingdom, KT11 2HP

Secretary01 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 February 2002Active
Chestnut Cottage, Market Street, Poulton Le Fylde, FY6 9AS

Director01 March 2002Active
3 The Kitchen Garden, Tunstall Park, Hartlepool, TS26 0NA

Director08 April 2002Active
33, Bramble Rise, Cobham, United Kingdom, KT11 2HP

Director01 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 February 2002Active

People with Significant Control

Mr Terence Maxwell Hogg
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:3 The Kitchen Garden, Tunstall Park, Hartlepool, United Kingdom, TS26 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Margaret Kirk
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:60 Clarence Road, Grappenhall, Warrington, United Kingdom, WA4 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Redvers Shelbourne
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:33 Bramble Rise, Cobham, United Kingdom, KT11 2HP
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 (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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-10-07Officers

Termination secretary company with name termination date.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-22Accounts

Accounts with accounts type total exemption small.

Download
2013-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Accounts

Accounts with accounts type total exemption small.

Download
2012-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.