21 BALFOUR ROAD LIMITED

Register to unlock more data on OkredoRegister

21 BALFOUR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568637

Incorporation date

17/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

21 Balfour Road, London N5 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2008)
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon18/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon03/02/2025
Micro company accounts made up to 2024-04-30
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon21/06/2022
Termination of appointment of Robert Alan Bailes as a director on 2022-06-10
dot icon21/06/2022
Cessation of Robert Alan Bailes as a person with significant control on 2022-06-10
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon18/07/2021
Cessation of Ayesha Corrine Scott as a person with significant control on 2021-06-25
dot icon18/07/2021
Cessation of Andrew Peter Scott as a person with significant control on 2021-06-25
dot icon18/07/2021
Termination of appointment of Andrew Peter Scott as a director on 2021-07-18
dot icon18/07/2021
Termination of appointment of Ayesha Corrine Scott as a secretary on 2021-07-18
dot icon18/07/2021
Notification of Imogen Alice Demspter Green as a person with significant control on 2021-07-18
dot icon18/07/2021
Appointment of Miss Imogen Alice Demspter Green as a director on 2021-07-18
dot icon29/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon04/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/09/2016
Appointment of Ms Ayesha Corrine Scott as a secretary on 2016-09-07
dot icon07/09/2016
Appointment of Mr Andrew Peter Scott as a director on 2016-09-07
dot icon07/09/2016
Termination of appointment of Trent David Greenwood as a director on 2016-09-07
dot icon07/09/2016
Termination of appointment of Susanne Greenwood as a director on 2016-09-07
dot icon07/09/2016
Termination of appointment of Susanne Greenwood as a secretary on 2016-09-07
dot icon10/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Peter Thorne as a director on 2016-01-01
dot icon03/03/2016
Appointment of Mr Robert Alan Bailes as a director on 2016-01-01
dot icon29/02/2016
Appointment of Mrs Susanne Greenwood as a secretary on 2016-01-01
dot icon26/01/2016
Resolutions
dot icon10/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/01/2016
Registered office address changed from Ground Floor Flat 21 Balfour Road London N5 2HB to 21 Balfour Road London N5 2HB on 2016-01-10
dot icon08/01/2016
Director's details changed for Ms Susanne Calderwood on 2013-07-19
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2014
Termination of appointment of Fiona Scott-Johnson as a director
dot icon29/01/2014
Termination of appointment of Emily Mayne as a secretary
dot icon20/05/2013
Appointment of Mr Trent David Greenwood as a director
dot icon20/05/2013
Appointment of Ms Susanne Calderwood as a director
dot icon20/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/05/2010
Director's details changed for Peter Thorne on 2010-04-17
dot icon21/05/2010
Director's details changed for Fiona Scott-Johnson on 2010-04-17
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/05/2009
Return made up to 17/04/09; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from c/o william heath & co 16 sale place sussex gardens london W2 1PX
dot icon23/10/2008
Ad 23/10/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon08/05/2008
Nc inc already adjusted 17/04/08
dot icon08/05/2008
Resolutions
dot icon07/05/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon07/05/2008
Appointment terminated director waterlow nominees LIMITED
dot icon07/05/2008
Secretary appointed emily claire mayne
dot icon07/05/2008
Director appointed peter thorne
dot icon07/05/2008
Director appointed fiona scott-johnson
dot icon06/05/2008
Registered office changed on 06/05/2008 from c/o williams & co 8/10 south street epsom surrey KT18 7PF
dot icon17/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
310.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailes, Robert Alan
Director
01/01/2016 - 10/06/2022
6
Mr Andrew Peter Scott
Director
07/09/2016 - 18/07/2021
-
Miss Imogen Alice Demspter Green
Director
18/07/2021 - Present
-
Greenwood, Trent David
Director
15/11/2012 - 07/09/2016
2
Greenwood, Susanne
Director
15/11/2012 - 07/09/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 BALFOUR ROAD LIMITED

21 BALFOUR ROAD LIMITED is an(a) Active company incorporated on 17/04/2008 with the registered office located at 21 Balfour Road, London N5 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BALFOUR ROAD LIMITED?

toggle

21 BALFOUR ROAD LIMITED is currently Active. It was registered on 17/04/2008 .

Where is 21 BALFOUR ROAD LIMITED located?

toggle

21 BALFOUR ROAD LIMITED is registered at 21 Balfour Road, London N5 2HB.

What does 21 BALFOUR ROAD LIMITED do?

toggle

21 BALFOUR ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 21 BALFOUR ROAD LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-14 with no updates.