BALFOUR FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

BALFOUR FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03188300

Incorporation date

19/04/1996

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 304 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1996)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon05/03/2021
Appointment of Mr Michael David Watson as a director on 2021-02-22
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/07/2019
Appointment of Mr Paul Hallam as a director on 2019-07-10
dot icon16/07/2019
Appointment of Mr Daniel Lau as a secretary on 2019-07-10
dot icon16/07/2019
Termination of appointment of Paul Hallam as a secretary on 2019-07-10
dot icon28/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/05/2019
Change of details for Proxima Investments Limited as a person with significant control on 2019-03-28
dot icon28/03/2019
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2019-03-28
dot icon05/11/2018
Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 2018-11-05
dot icon24/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon20/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon23/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/11/2015
Satisfaction of charge 5 in full
dot icon16/11/2015
Satisfaction of charge 4 in full
dot icon22/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon13/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/09/2012
Termination of appointment of Catriona Wadlow as a director
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon12/03/2012
Appointment of Paul Hallam as a secretary
dot icon09/03/2012
Termination of appointment of Alan Wolfson as a secretary
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/07/2011
Appointment of Catriona Ann Wadlow as a director
dot icon20/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon11/05/2011
Appointment of Mr Christopher Charles Mcgill as a director
dot icon11/05/2011
Termination of appointment of Ian Rapley as a director
dot icon23/02/2011
Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX United Kingdom on 2011-02-23
dot icon23/02/2011
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2011-02-23
dot icon23/02/2011
Director's details changed for Mr Ian Rapley on 2010-06-11
dot icon07/02/2011
Appointment of Alan Wolfson as a secretary
dot icon04/02/2011
Termination of appointment of David Edwards as a secretary
dot icon02/02/2011
Termination of appointment of David Edwards as a director
dot icon02/02/2011
Termination of appointment of Keith Edgar as a director
dot icon02/02/2011
Termination of appointment of Nigel Bannister as a director
dot icon16/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/06/2010
Termination of appointment of Christopher Mcgill as a director
dot icon14/06/2010
Appointment of Mr Ian Rapley as a director
dot icon14/06/2010
Termination of appointment of Michael Gaston as a director
dot icon05/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr. William Kenneth Procter on 2009-11-24
dot icon05/11/2009
Secretary's details changed for Mr David Charles Edwards on 2009-11-04
dot icon05/11/2009
Director's details changed for Mr Nigel Gordon Bannister on 2009-11-04
dot icon04/11/2009
Director's details changed for Christopher Mcgill on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr. William Kenneth Proctor on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr David Charles Edwards on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Michael John Gaston on 2009-11-04
dot icon04/11/2009
Director's details changed for Keith Alan Edgar on 2009-11-04
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Director's change of particulars / william proctor / 26/08/2009
dot icon04/09/2009
Director appointed christopher charles mcgill
dot icon05/06/2009
Return made up to 28/04/09; full list of members
dot icon05/06/2009
Director and secretary's change of particulars / david edwards / 05/06/2009
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon28/04/2008
Director and secretary's change of particulars / david edwards / 28/04/2008
dot icon06/02/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon03/01/2008
Director's particulars changed
dot icon07/12/2007
Resolutions
dot icon06/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon23/11/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon17/09/2007
Director's particulars changed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon20/04/2007
Return made up to 19/04/07; full list of members
dot icon19/04/2007
Director resigned
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Secretary's particulars changed
dot icon06/02/2007
Director's particulars changed
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New secretary appointed
dot icon02/05/2006
Return made up to 19/04/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Director's particulars changed
dot icon27/09/2005
Director's particulars changed
dot icon23/05/2005
Return made up to 19/04/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon21/05/2004
Return made up to 19/04/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon03/10/2003
Director resigned
dot icon02/06/2003
Return made up to 19/04/03; full list of members
dot icon27/05/2003
Secretary's particulars changed
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon01/05/2002
Return made up to 19/04/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New secretary appointed
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 19/04/01; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 19/04/00; full list of members
dot icon15/06/2000
Location of register of members
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon25/04/2000
Declaration of satisfaction of mortgage/charge
dot icon25/04/2000
Declaration of satisfaction of mortgage/charge
dot icon10/04/2000
New director appointed
dot icon07/04/2000
Particulars of mortgage/charge
dot icon15/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/07/1999
Declaration of assistance for shares acquisition
dot icon19/07/1999
Particulars of mortgage/charge
dot icon19/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Resolutions
dot icon08/07/1999
Director resigned
dot icon21/05/1999
Return made up to 19/04/99; full list of members
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New secretary appointed;new director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
Registered office changed on 21/01/99 from: 8 lonsdale gardens tonbridge wells kent TN1 1NU
dot icon23/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/06/1998
New secretary appointed
dot icon19/05/1998
Return made up to 19/04/98; no change of members
dot icon28/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/04/1997
Return made up to 19/04/97; full list of members
dot icon14/02/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon30/04/1996
Certificate of change of name
dot icon29/04/1996
Secretary resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
New secretary appointed
dot icon29/04/1996
New director appointed
dot icon26/04/1996
Registered office changed on 26/04/96 from: 120 east road london N1 6AA
dot icon19/04/1996
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
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
19/04/1996 - 22/04/1996
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/04/1996 - 22/04/1996
9278
SFM DIRECTORS LIMITED
Corporate Director
16/11/2007 - 31/12/2007
57
SFM DIRECTORS LIMITED
Corporate Director
31/03/2000 - 19/04/2007
57
Edwards, David Charles
Director
24/01/2008 - 02/02/2011
196

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR FREEHOLDS LIMITED

BALFOUR FREEHOLDS LIMITED is an(a) Dissolved company incorporated on 19/04/1996 with the registered office located at Berkeley House, 304 Regents Park Road, London N3 2JX. 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 BALFOUR FREEHOLDS LIMITED?

toggle

BALFOUR FREEHOLDS LIMITED is currently Dissolved. It was registered on 19/04/1996 and dissolved on 27/01/2026.

Where is BALFOUR FREEHOLDS LIMITED located?

toggle

BALFOUR FREEHOLDS LIMITED is registered at Berkeley House, 304 Regents Park Road, London N3 2JX.

What does BALFOUR FREEHOLDS LIMITED do?

toggle

BALFOUR FREEHOLDS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALFOUR FREEHOLDS LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.