BALFIELD PROPERTIES LTD

Register to unlock more data on OkredoRegister

BALFIELD PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC334044

Incorporation date

16/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Strathern Road, Broughty Ferry, Dundee DD5 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2007)
dot icon17/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon19/01/2024
Cessation of John Alexander Kerr as a person with significant control on 2023-02-06
dot icon19/01/2024
Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA to 44 Strathern Road Broughty Ferry Dundee DD5 1PN on 2024-01-19
dot icon19/01/2024
Confirmation statement made on 2023-12-09 with updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/11/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon18/01/2023
Registration of charge SC3340440003, created on 2023-01-16
dot icon01/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/12/2021
Resolutions
dot icon08/12/2021
Change of share class name or designation
dot icon06/12/2021
Memorandum and Articles of Association
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon22/01/2018
Confirmation statement made on 2017-11-17 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/11/2017
Director's details changed for Mr John Kelvin Kerr Jnr on 2017-11-28
dot icon11/05/2017
Confirmation statement made on 2016-11-17 with updates
dot icon10/05/2017
Statement of capital following an allotment of shares on 2016-09-16
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon14/02/2015
Registration of charge SC3340440002, created on 2015-02-06
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon12/12/2014
Appointment of Mr Rhys Kerr as a director on 2014-11-13
dot icon12/12/2014
Appointment of Mr John Kelvin Jnr Kerr as a director on 2014-11-13
dot icon31/07/2014
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 14 City Quay Camperdown Street Dundee DD1 3JA on 2014-07-31
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/11/2012
Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 2012-11-28
dot icon28/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon02/12/2011
Director's details changed for Avril Kerr on 2010-09-01
dot icon02/12/2011
Secretary's details changed for Avril Kerr on 2010-09-01
dot icon02/12/2011
Director's details changed for John Kelvin Kerr on 2010-09-01
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon25/01/2011
Statement of capital following an allotment of shares on 2010-01-01
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon27/11/2008
Return made up to 16/11/08; full list of members
dot icon17/03/2008
Director appointed john kelvin kerr
dot icon06/02/2008
Accounting reference date extended from 30/11/08 to 30/04/09
dot icon24/01/2008
Partic of mort/charge *
dot icon19/01/2008
New secretary appointed;new director appointed
dot icon19/01/2008
Ad 16/11/07--------- £ si 101@1=101 £ ic 1/102
dot icon16/11/2007
Registered office changed on 16/11/07 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.45M
-
0.00
293.23K
-
2022
13
1.56M
-
0.00
269.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Avril Kerr
Director
16/11/2007 - Present
6
COSEC LIMITED
Corporate Secretary
16/11/2007 - 16/11/2007
614
COSEC LIMITED
Corporate Director
16/11/2007 - 16/11/2007
614
CODIR LIMITED
Corporate Director
16/11/2007 - 16/11/2007
299
Kerr, John Kelvin
Director
16/11/2007 - Present
15

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 BALFIELD PROPERTIES LTD

BALFIELD PROPERTIES LTD is an(a) Active company incorporated on 16/11/2007 with the registered office located at 44 Strathern Road, Broughty Ferry, Dundee DD5 1PN. There are currently 5 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 BALFIELD PROPERTIES LTD?

toggle

BALFIELD PROPERTIES LTD is currently Active. It was registered on 16/11/2007 .

Where is BALFIELD PROPERTIES LTD located?

toggle

BALFIELD PROPERTIES LTD is registered at 44 Strathern Road, Broughty Ferry, Dundee DD5 1PN.

What does BALFIELD PROPERTIES LTD do?

toggle

BALFIELD PROPERTIES LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BALFIELD PROPERTIES LTD?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-09 with no updates.