BALFOUR PROPERTY LTD

7 Gordons Walk, Harpended, AL5 1LQ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10878687
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

BALFOUR PROPERTY LTD is an active private limited company with number 10878687. It was incorporated 6 years, 9 months, 27 days ago, on 21 July 2017. The company address is 7 Gordons Walk, Harpended, AL5 1LQ, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mark Balfour

Change date: 2023-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-09

Psc name: Mrs Nicola Louise Balfour

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Louise Balfour

Change date: 2022-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Old address: 4 Greatfield Close Harpenden AL5 3HP England

New address: 7 Gordons Walk Harpended Hertfordshire AL5 1LQ

Change date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-09

Psc name: Dr Robert Henry Balfour

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Robert Henry Balfour

Change date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Louise Balfour

Change date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Louise Balfour

Change date: 2021-03-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Robert Henry Balfour

Change date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Dr Robert Henry Balfour

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: 4 Greatfield Close Harpenden AL5 3HP

Old address: 14 Maple Leaf Square London London SE16 6SB United Kingdom

Change date: 2021-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-10

Psc name: Andrew James Balfour

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Henry Balfour

Notification date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Mark Balfour

Notification date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-10

Psc name: Mrs Nicola Louise Balfour

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-10

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-10

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-10

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Henry Balfour

Appointment date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Daniel Mark Balfour

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Andrew James Balfour

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108786870002

Charge creation date: 2018-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108786870001

Charge creation date: 2018-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD PIZZA LIMITED

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:08748013
Status:LIQUIDATION
Category:Private Limited Company

CAMPERS LIMITED

THE WHITE COTTAGE,PINNER,HA5 3BS

Number:00253148
Status:ACTIVE
Category:Private Limited Company

CAPE GARDEN ASSETS LTD

FLAT 1 ANGRA BANK,LIVERPOOL,L22 3XA

Number:08157527
Status:ACTIVE
Category:Private Limited Company

HEAT TREATMENT COVENTRY LTD

144B GEORGE STREET,COVENTRY,CV1 4HE

Number:10729869
Status:ACTIVE
Category:Private Limited Company

MINARA (UK) LTD

BROOK HOUSE,VENTNOR,PO38 1LE

Number:03622291
Status:ACTIVE
Category:Private Limited Company

NORTH WEST CARE AND SUPPORT LIMITED

CHURCH HILL HOUSE MAIN STREET,LIMAVADY,BT49 9HS

Number:NI027732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source