BALDERSTONE LIMITED

Register to unlock more data on OkredoRegister

BALDERSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02224091

Incorporation date

24/02/1988

Size

Dormant

Contacts

Registered address

Registered address

1 Ringley Road, Manchester, Greater Manchester M45 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1988)
dot icon11/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon11/02/2026
Accounts for a dormant company made up to 2025-05-09
dot icon24/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon06/02/2025
Accounts for a dormant company made up to 2024-05-09
dot icon20/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-05-09
dot icon16/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-05-09
dot icon13/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-05-09
dot icon04/05/2021
Accounts for a dormant company made up to 2020-05-09
dot icon15/03/2021
Confirmation statement made on 2020-02-07 with no updates
dot icon12/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-05-09
dot icon04/02/2020
Notification of Nadeem Arif as a person with significant control on 2019-11-01
dot icon04/02/2020
Cessation of Leslie Sefton Smith as a person with significant control on 2019-11-01
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/02/2019
Second filing for the appointment of Nadeem Arif as a director
dot icon24/07/2018
Appointment of Nadeem Arif as a director on 2018-05-09
dot icon28/06/2018
Termination of appointment of Viviane Lea Smith as a secretary on 2018-05-09
dot icon28/06/2018
Termination of appointment of Leslie Sefton Smith as a director on 2018-05-09
dot icon28/06/2018
Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS to 1 Ringley Road Manchester Greater Manchester M45 7LD on 2018-06-28
dot icon15/06/2018
Total exemption full accounts made up to 2018-05-09
dot icon15/06/2018
Previous accounting period extended from 2018-03-31 to 2018-05-09
dot icon04/05/2018
Registration of charge 022240910003, created on 2018-04-30
dot icon03/05/2018
Registration of charge 022240910002, created on 2018-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Change of details for Mr Leslie Sefton Smith as a person with significant control on 2016-04-06
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Satisfaction of charge 1 in full
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 2012-08-15
dot icon28/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2012
Secretary's details changed for Viviane Lea Smith on 2012-02-28
dot icon28/02/2012
Director's details changed for Mr Leslie Sefton Smith on 2012-02-28
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/04/2010
Registered office address changed from Bridge House Mellor Street Rochdale Lancashire OL12 6AA on 2010-04-13
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 31/12/08; no change of members
dot icon30/03/2009
Director's change of particulars / leslie smith / 23/12/2008
dot icon30/03/2009
Secretary's change of particulars / viviane smith / 23/12/2008
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 31/12/07; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Registered office changed on 01/02/08 from: 65 upper park road salford M7 0JB
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 31/12/04; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/02/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon23/02/1996
Return made up to 31/12/95; full list of members
dot icon07/12/1995
Accounts for a small company made up to 1995-03-31
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 31/12/93; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/01/1994
Registered office changed on 28/01/94 from: 67 upper park road salford manchester M7 0JB
dot icon28/01/1994
Secretary's particulars changed
dot icon28/01/1994
Director's particulars changed
dot icon06/04/1993
Return made up to 31/12/92; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/04/1992
Return made up to 31/12/91; full list of members
dot icon08/01/1992
Accounts for a small company made up to 1991-03-31
dot icon22/04/1991
Return made up to 31/12/90; no change of members
dot icon06/02/1991
Accounts for a small company made up to 1990-03-31
dot icon22/03/1990
Accounts for a small company made up to 1989-03-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon19/04/1988
Registered office changed on 19/04/88 from: 31 king street west manchester M3 2PF
dot icon11/04/1988
Particulars of mortgage/charge
dot icon24/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
09/05/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
09/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
09/05/2025
dot iconNext account date
09/05/2026
dot iconNext due on
09/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nadeem Arif
Director
27/04/2018 - Present
4

Persons with Significant Control

2
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 BALDERSTONE LIMITED

BALDERSTONE LIMITED is an(a) Active company incorporated on 24/02/1988 with the registered office located at 1 Ringley Road, Manchester, Greater Manchester M45 7LD. 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 BALDERSTONE LIMITED?

toggle

BALDERSTONE LIMITED is currently Active. It was registered on 24/02/1988 .

Where is BALDERSTONE LIMITED located?

toggle

BALDERSTONE LIMITED is registered at 1 Ringley Road, Manchester, Greater Manchester M45 7LD.

What does BALDERSTONE LIMITED do?

toggle

BALDERSTONE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BALDERSTONE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-04 with no updates.