BALAROSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALAROSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02300800

Incorporation date

29/09/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O WATERGATES BUILDING, 109 Coleman Road, Leicester LE5 4LECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1988)
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/01/2023
Termination of appointment of Salma Shkukani as a director on 2023-01-18
dot icon30/01/2023
Notification of Fatima Ebrahim Gangat as a person with significant control on 2023-01-18
dot icon30/01/2023
Cessation of Salma Shkukani as a person with significant control on 2023-01-18
dot icon30/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon10/11/2022
Appointment of Mrs Fatima Ebrahim Gangat as a director on 2022-10-27
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/03/2022
Confirmation statement made on 2022-02-09 with updates
dot icon12/03/2021
Micro company accounts made up to 2019-09-30
dot icon12/03/2021
Micro company accounts made up to 2018-09-30
dot icon12/03/2021
Micro company accounts made up to 2017-09-30
dot icon12/03/2021
Micro company accounts made up to 2020-09-30
dot icon12/03/2021
Annual return made up to 2016-02-09 with full list of shareholders
dot icon12/03/2021
Notification of Salma Shkukani as a person with significant control on 2016-04-06
dot icon12/03/2021
Confirmation statement made on 2020-02-09 with no updates
dot icon12/03/2021
Confirmation statement made on 2019-02-09 with no updates
dot icon12/03/2021
Confirmation statement made on 2018-02-09 with no updates
dot icon12/03/2021
Confirmation statement made on 2017-02-09 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2016-09-30
dot icon12/03/2021
Total exemption small company accounts made up to 2015-09-30
dot icon12/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon12/03/2021
Administrative restoration application
dot icon12/03/2021
Annual return made up to 2015-02-09 with full list of shareholders
dot icon17/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2014
Termination of appointment of Natasha Sharon Hoyte as a director on 2014-11-19
dot icon21/11/2014
Appointment of Ms Salma Shkukani as a director on 2014-11-18
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon20/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon18/02/2014
Registered office address changed from , 7 Lancaster St, Leicester, LE5 4GD on 2014-02-18
dot icon18/02/2014
Termination of appointment of Shabir Ahmed Kharodia as a director on 2013-11-26
dot icon29/01/2014
Termination of appointment of Fatima Gangat as a director on 2013-11-29
dot icon29/01/2014
Appointment of Natasha Sharon Hoyte as a director on 2013-11-29
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/03/2011
Termination of appointment of Ebrahim Gangat as a secretary
dot icon02/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/03/2010
Director's details changed for Mrs Fatima Gangat on 2009-10-01
dot icon15/03/2010
Director's details changed for Mr Shabir Ahmed Kharodia on 2009-10-01
dot icon15/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/02/2009
Return made up to 09/02/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/05/2008
Return made up to 09/02/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/03/2007
Return made up to 09/02/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/05/2006
Return made up to 09/02/06; full list of members
dot icon26/01/2006
Return made up to 09/02/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/08/2004
Return made up to 09/02/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/04/2003
Return made up to 09/02/03; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/03/2002
Return made up to 09/02/02; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon05/04/2001
Return made up to 09/02/01; full list of members
dot icon14/03/2000
Return made up to 09/02/00; full list of members
dot icon10/05/1999
Return made up to 09/02/99; full list of members
dot icon09/03/1998
Return made up to 09/02/98; no change of members
dot icon06/03/1997
Return made up to 09/02/97; no change of members
dot icon11/04/1996
Return made up to 09/02/96; full list of members
dot icon07/04/1995
Return made up to 09/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Return made up to 09/02/94; no change of members
dot icon04/03/1993
Return made up to 09/02/93; full list of members
dot icon12/11/1992
Particulars of mortgage/charge
dot icon03/03/1992
Return made up to 09/02/92; no change of members
dot icon02/07/1991
Registered office changed on 02/07/91 from: prebend house, 72 london road, leicester LE2 0QR
dot icon02/07/1991
Return made up to 09/02/91; no change of members
dot icon19/02/1990
Return made up to 09/02/90; full list of members
dot icon19/02/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon20/03/1989
Particulars of mortgage/charge
dot icon23/01/1989
Particulars of mortgage/charge
dot icon15/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1988
Registered office changed on 01/12/88 from: 4 bishops avenue, northwood, middx, HA6 3DG
dot icon30/11/1988
Wd 16/11/88 ad 08/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon29/09/1988
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 icon0 % *

* during past year

Cash in Bank

£8,467.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
63.14K
-
0.00
-
-
2022
-
113.03K
-
0.00
8.47K
-
2022
-
113.03K
-
0.00
8.47K
-

Employees

2022

Employees

-

Net Assets(GBP)

113.03K £Ascended79.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Salma Shkukani
Director
17/11/2014 - 17/01/2023
-
Mrs Fatima Ebrahim Gangat
Director
27/10/2022 - Present
-
Hoyte, Natasha Sharon
Director
28/11/2013 - 18/11/2014
-

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 BALAROSE PROPERTIES LIMITED

BALAROSE PROPERTIES LIMITED is an(a) Active company incorporated on 29/09/1988 with the registered office located at C/O WATERGATES BUILDING, 109 Coleman Road, Leicester LE5 4LE. 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 BALAROSE PROPERTIES LIMITED?

toggle

BALAROSE PROPERTIES LIMITED is currently Active. It was registered on 29/09/1988 .

Where is BALAROSE PROPERTIES LIMITED located?

toggle

BALAROSE PROPERTIES LIMITED is registered at C/O WATERGATES BUILDING, 109 Coleman Road, Leicester LE5 4LE.

What does BALAROSE PROPERTIES LIMITED do?

toggle

BALAROSE PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BALAROSE PROPERTIES LIMITED?

toggle

The latest filing was on 30/06/2025: Accounts for a dormant company made up to 2024-09-30.