BALENCIAGA UK LTD

Register to unlock more data on OkredoRegister

BALENCIAGA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06277236

Incorporation date

12/06/2007

Size

Full

Contacts

Registered address

Registered address

5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon19/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon20/12/2025
Full accounts made up to 2024-12-31
dot icon15/10/2025
Appointment of Delphine Martine Aimée Chopard as a director on 2025-10-10
dot icon15/10/2025
Termination of appointment of Alexia De Courcel as a director on 2025-10-10
dot icon15/10/2025
Termination of appointment of Eric Sandrin as a director on 2025-10-10
dot icon06/02/2025
Director's details changed for Michel Hautekiet on 2025-01-25
dot icon05/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon21/01/2025
Appointment of Bertrand Guillotin as a director on 2025-01-20
dot icon21/01/2025
Appointment of Alexia De Courcel as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Cédric Charbit as a director on 2025-01-02
dot icon20/01/2025
Appointment of Gianfranco Gianangeli as a director on 2025-01-02
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Appointment of Michel Hautekiet as a director on 2024-07-18
dot icon26/07/2024
Termination of appointment of Sarah Jane Mills as a director on 2024-07-16
dot icon13/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon25/01/2024
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon11/12/2023
Director's details changed for Mr Eric Sandrin on 2023-12-06
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon13/01/2023
Director's details changed for Mr Eric Sandrin on 2020-02-05
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon11/01/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon05/02/2020
Director's details changed for Mr Eric Sandrin on 2020-02-05
dot icon05/02/2020
Director's details changed for Mr Eric Sandrin on 2020-02-05
dot icon23/10/2019
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon10/01/2018
Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Appointment of Cédric Charbit as a director on 2017-01-28
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon09/02/2017
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
dot icon09/02/2017
Termination of appointment of Isabelle Guichot as a director on 2017-01-05
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY United Kingdom to Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
dot icon26/02/2015
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
dot icon24/02/2015
Director's details changed for Isabelle Guichot on 2015-01-27
dot icon24/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/02/2015
Register(s) moved to registered office address 5Th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW
dot icon22/12/2014
Appointment of Mr Eric Sandrin as a director on 2014-12-01
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Termination of appointment of Michel François Friocourt as a director on 2014-07-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Appointment of Mrs Sarah Jane Mills as a director
dot icon06/06/2013
Termination of appointment of Marco Guaschi as a director
dot icon06/06/2013
Registered office address changed from Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN on 2013-06-06
dot icon03/04/2013
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom
dot icon03/04/2013
Register(s) moved to registered inspection location
dot icon06/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon06/03/2013
Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom
dot icon21/02/2013
Director's details changed for Mr Michel Francois Friocourt on 2013-02-01
dot icon01/02/2013
Director's details changed for Mr Michel Francois Friocourt on 2013-02-01
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon13/07/2011
Appointment of Mr Michel Friocourt as a director
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of Cheryl Solomon as a director
dot icon21/04/2011
Appointment of Mr Marco Guaschi as a director
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Andrew Mcnulty as a director
dot icon18/10/2010
Director's details changed for Miss Cheryl Ann Solomon on 2010-09-27
dot icon20/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Director's details changed for Isabelle Guichot on 2010-06-11
dot icon19/07/2010
Register inspection address has been changed
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon27/11/2009
Appointment of Mr Andrew Mcnulty as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 12/06/09; full list of members
dot icon02/03/2009
Appointment terminated secretary chalfen secretaries LIMITED
dot icon08/12/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 12/06/08; full list of members
dot icon29/07/2008
Appointment terminated director andrew field
dot icon25/07/2008
Director appointed miss cheryl solomon
dot icon11/12/2007
Ad 21/11/07--------- £ si 200000@1=200000 £ ic 1/200001
dot icon11/12/2007
Nc inc already adjusted 21/11/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon07/11/2007
Director's particulars changed
dot icon09/07/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon12/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guillotin, Bertrand
Director
20/01/2025 - Present
-
Hautekiet, Michel
Director
18/07/2024 - Present
3
Sandrin, Eric
Director
01/12/2014 - 10/10/2025
6
Friocourt, Michel François
Director
06/07/2011 - 31/07/2014
10
Mr Andrew John Stanley Field
Director
12/06/2007 - 24/06/2008
30

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+
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 BALENCIAGA UK LTD

BALENCIAGA UK LTD is an(a) Active company incorporated on 12/06/2007 with the registered office located at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BW. There are currently 4 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 BALENCIAGA UK LTD?

toggle

BALENCIAGA UK LTD is currently Active. It was registered on 12/06/2007 .

Where is BALENCIAGA UK LTD located?

toggle

BALENCIAGA UK LTD is registered at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BW.

What does BALENCIAGA UK LTD do?

toggle

BALENCIAGA UK LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BALENCIAGA UK LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-27 with no updates.