BALAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170204

Incorporation date

28/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sahaj Anand Business Centre, 10 Park Place, Manchester M4 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon01/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/02/2022
Registration of charge 041702040017, created on 2022-02-08
dot icon29/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon14/12/2018
Change of details for Anita Khurana as a person with significant control on 2018-12-14
dot icon14/12/2018
Director's details changed for Mr Gagan Khurana on 2018-12-14
dot icon14/12/2018
Director's details changed for Anita Khurana on 2018-12-14
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/05/2018
Registration of charge 041702040016, created on 2018-05-24
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon11/09/2017
Termination of appointment of Dbf Secretarial Services Limited as a secretary on 2017-09-11
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/02/2017
Director's details changed for Anita Khurana on 2017-02-08
dot icon08/02/2017
Termination of appointment of Balbir Khurana as a director on 2016-03-01
dot icon11/10/2016
Director's details changed for Mr Gagan Khurana on 2016-10-11
dot icon13/07/2016
Satisfaction of charge 041702040008 in full
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/06/2016
Purchase of own shares.
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2016-04-11
dot icon23/05/2016
Resolutions
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon19/05/2016
Resolutions
dot icon12/05/2016
Appointment of Anita Khurana as a director on 2016-04-11
dot icon30/03/2016
Registration of charge 041702040010, created on 2016-03-09
dot icon30/03/2016
Registration of charge 041702040011, created on 2016-03-09
dot icon30/03/2016
Registration of charge 041702040008, created on 2016-03-09
dot icon30/03/2016
Registration of charge 041702040012, created on 2016-03-09
dot icon30/03/2016
Registration of charge 041702040007, created on 2016-03-09
dot icon30/03/2016
Registration of charge 041702040009, created on 2016-03-09
dot icon30/03/2016
Registration of charge 041702040015, created on 2016-03-09
dot icon30/03/2016
Registration of charge 041702040013, created on 2016-03-09
dot icon30/03/2016
Registration of charge 041702040014, created on 2016-03-09
dot icon09/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/02/2016
Director's details changed for Balbir Khurana on 2016-02-04
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/04/2014
Satisfaction of charge 2 in full
dot icon05/04/2014
Satisfaction of charge 3 in full
dot icon04/04/2014
Satisfaction of charge 5 in full
dot icon03/04/2014
Registration of charge 041702040006
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/11/2012
Appointment of Gagan Khurana as a director
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon20/02/2009
Director's change of particulars / balbir khurana / 20/02/2009
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon17/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/03/2007
Return made up to 28/02/07; full list of members
dot icon12/09/2006
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon02/03/2005
Return made up to 28/02/05; full list of members
dot icon07/01/2005
Particulars of mortgage/charge
dot icon16/09/2004
Ad 01/11/02--------- £ si 1@1
dot icon04/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon07/05/2003
Return made up to 28/02/03; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/04/2002
Return made up to 28/02/02; full list of members
dot icon24/10/2001
Accounting reference date shortened from 31/03/02 to 31/10/01
dot icon07/08/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon18/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Nc inc already adjusted 06/04/01
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Registered office changed on 24/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon06/04/2001
Certificate of change of name
dot icon28/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+156.78 % *

* during past year

Cash in Bank

£344,184.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
506.35K
-
0.00
134.04K
-
2022
0
138.04K
-
0.00
344.18K
-
2022
0
138.04K
-
0.00
344.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

138.04K £Descended-72.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

344.18K £Ascended156.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khurana, Gagan
Director
20/11/2012 - Present
6
Mrs Anita Khurana
Director
11/04/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALAN PROPERTIES LIMITED

BALAN PROPERTIES LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at Sahaj Anand Business Centre, 10 Park Place, Manchester M4 4EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALAN PROPERTIES LIMITED?

toggle

BALAN PROPERTIES LIMITED is currently Active. It was registered on 28/02/2001 .

Where is BALAN PROPERTIES LIMITED located?

toggle

BALAN PROPERTIES LIMITED is registered at Sahaj Anand Business Centre, 10 Park Place, Manchester M4 4EY.

What does BALAN PROPERTIES LIMITED do?

toggle

BALAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALAN PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-12 with no updates.