BALEDEAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALEDEAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02358859

Incorporation date

10/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forest Links Road, Ferndown, Dorset BH22 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/08/2023
Secretary's details changed for Bh21 Ltd on 2023-07-28
dot icon02/08/2023
Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02
dot icon02/08/2023
Change of details for Mr. Riad Araji as a person with significant control on 2023-07-27
dot icon02/08/2023
Director's details changed for Mr. Riad Araji on 2023-07-27
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon26/01/2021
Director's details changed for Mr. Riad Araji on 2021-01-12
dot icon26/01/2021
Change of details for Mr. Riad Araji as a person with significant control on 2021-01-12
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon11/09/2020
Compulsory strike-off action has been discontinued
dot icon10/09/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Director's details changed for Mr. Riad Araji on 2017-05-23
dot icon24/05/2017
Secretary's details changed for Bh21 Ltd on 2017-05-23
dot icon23/05/2017
Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 2017-05-23
dot icon08/03/2017
Secretary's details changed for Elson Geaves Business Services Limited on 2017-02-23
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Director's details changed for Riad Araji on 2011-11-07
dot icon08/11/2011
Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 2011-11-08
dot icon08/11/2011
Secretary's details changed for Elson Geaves Business Services Ltd on 2011-10-12
dot icon08/11/2011
Secretary's details changed for Elson Geaves Business Services Ltd on 2011-10-12
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon28/08/2009
Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
dot icon13/08/2009
Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
dot icon11/08/2009
Secretary's change of particulars / geaves & co business services LTD / 01/07/2009
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 11/01/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Return made up to 11/01/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Registered office changed on 10/10/07 from: river court 5 brackley close bournemouth international airport christchurch dorset BH23 6SE
dot icon12/02/2007
Return made up to 11/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 11/01/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 11/01/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 11/01/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/09/2003
New secretary appointed
dot icon10/02/2003
Return made up to 11/01/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/06/2002
Registered office changed on 14/06/02 from: 1440 wimborne road kinson bournemouth dorset BH9 2AX
dot icon08/04/2002
Return made up to 11/01/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Registered office changed on 15/02/01 from: 1438-1440 wimborne road kinson bournemouth dorset BH10 7AS
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Return made up to 11/01/01; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Return made up to 11/01/00; full list of members
dot icon01/02/1999
Return made up to 20/01/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon10/09/1998
Registered office changed on 10/09/98 from: 707A wimborne road moordown bournemouth BH9 2AU
dot icon23/01/1998
Return made up to 20/01/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon03/02/1997
Return made up to 29/01/97; no change of members
dot icon08/11/1996
Registered office changed on 08/11/96 from: 5 huntvale road bournemouth dorset BH9 3HW
dot icon27/08/1996
Full accounts made up to 1996-03-31
dot icon07/02/1996
Return made up to 29/01/96; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1995-03-31
dot icon28/04/1995
Accounts for a small company made up to 1994-03-31
dot icon23/02/1995
Return made up to 16/02/95; full list of members
dot icon17/01/1995
Director resigned;new director appointed
dot icon17/01/1995
Director resigned
dot icon09/03/1994
Return made up to 28/02/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/03/1993
Return made up to 28/02/93; no change of members
dot icon28/08/1992
Accounts for a small company made up to 1992-03-31
dot icon13/03/1992
Return made up to 28/02/92; full list of members
dot icon04/10/1991
Memorandum and Articles of Association
dot icon25/09/1991
Resolutions
dot icon20/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon20/08/1991
Accounts for a dormant company made up to 1990-03-31
dot icon12/07/1991
Director resigned;new director appointed
dot icon07/06/1991
Return made up to 31/03/91; full list of members
dot icon07/06/1991
Return made up to 31/03/90; full list of members
dot icon07/06/1991
Return made up to 31/03/89; full list of members
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
New director appointed
dot icon03/05/1991
Resolutions
dot icon25/03/1991
Registered office changed on 25/03/91 from: 155B alder road parkstone poole dorset BH12 4AA
dot icon25/03/1991
Resolutions
dot icon11/05/1990
Registered office changed on 11/05/90 from: 133 belle vue road southbourne bournemouth dorset
dot icon11/05/1990
Secretary resigned;new secretary appointed
dot icon08/05/1989
Registered office changed on 08/05/89 from: 1/3 leonard st london EC2A 4AQ
dot icon08/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1989
Resolutions
dot icon10/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Riad Araji
Director
01/03/1994 - Present
-
ELSON GEAVES BUSINESS SERVICES LIMITED
Corporate Secretary
16/09/2003 - Present
124

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALEDEAN PROPERTIES LIMITED

BALEDEAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 10/03/1989 with the registered office located at Forest Links Road, Ferndown, Dorset BH22 9PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALEDEAN PROPERTIES LIMITED?

toggle

BALEDEAN PROPERTIES LIMITED is currently Dissolved. It was registered on 10/03/1989 and dissolved on 07/11/2023.

Where is BALEDEAN PROPERTIES LIMITED located?

toggle

BALEDEAN PROPERTIES LIMITED is registered at Forest Links Road, Ferndown, Dorset BH22 9PH.

What does BALEDEAN PROPERTIES LIMITED do?

toggle

BALEDEAN PROPERTIES LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for BALEDEAN PROPERTIES LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.