BALFOUR PROPERTIES (MARLOW) LIMITED

Register to unlock more data on OkredoRegister

BALFOUR PROPERTIES (MARLOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03251789

Incorporation date

19/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

9 Balfour Place, Marlow, Buckinghamshire SL7 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1996)
dot icon19/12/2025
Micro company accounts made up to 2025-09-30
dot icon22/05/2025
Micro company accounts made up to 2024-09-30
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon30/10/2024
Appointment of Chloe Stephanie Weedon as a director on 2024-10-01
dot icon09/10/2024
Termination of appointment of Lindsey Isobel Weedon as a director on 2024-10-01
dot icon09/10/2024
Director's details changed for Mr Peter Martyn Robinson on 2024-10-02
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-09-30
dot icon17/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon13/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/09/2019
Director's details changed for Mr Geoffrey John Ross on 2019-08-16
dot icon13/03/2019
Registered office address changed from C/O Balfour Properties (Marlow) Ltd South Hill Henley Road Marlow Buckinghamshire SL7 2DQ to 9 Balfour Place Marlow Buckinghamshire SL7 3TB on 2019-03-13
dot icon08/03/2019
Micro company accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon26/09/2018
Appointment of Mrs Lindsay Weedon as a director on 2018-09-26
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon02/10/2017
Notification of a person with significant control statement
dot icon02/10/2017
Cessation of Peter Martyn Robinson as a person with significant control on 2016-04-06
dot icon02/10/2017
Cessation of Geoffrey John Ross as a person with significant control on 2016-04-06
dot icon02/10/2017
Cessation of Kanti Vallabh Patel as a person with significant control on 2016-04-06
dot icon02/10/2017
Cessation of Chloe Weedon as a person with significant control on 2016-04-06
dot icon30/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/02/2013
Director's details changed for Mr Manjula Kanti Patel on 2013-02-13
dot icon15/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Steven Bennett as a secretary
dot icon12/10/2012
Termination of appointment of Steven Bennett as a director
dot icon12/10/2012
Registered office address changed from 12 River Park Drive Marlow Buckinghamshire SL7 1QH United Kingdom on 2012-10-12
dot icon12/10/2012
Termination of appointment of Steven Bennett as a director
dot icon12/10/2012
Termination of appointment of Steven Bennett as a secretary
dot icon21/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Director's details changed for Mr Kanti Vallabh Patel on 2010-09-19
dot icon28/09/2010
Director's details changed for Mr Peter Martyn Robinson on 2010-09-19
dot icon27/09/2010
Director's details changed for Mr Kanti Vallabh Patel on 2010-09-19
dot icon27/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Peter Martyn Robinson on 2010-09-19
dot icon27/09/2010
Director's details changed for Mrs Manjula Kanti Patel on 2010-09-19
dot icon27/09/2010
Director's details changed for Mrs Manjula Kanti Patel on 2010-09-19
dot icon22/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Peter Martyn Robinson on 2008-11-04
dot icon01/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 19/09/08; full list of members
dot icon22/09/2008
Location of debenture register
dot icon22/09/2008
Location of register of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from 12 riverpark drive marlow buckinghamshire SL7 1QH
dot icon23/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 19/09/07; full list of members
dot icon26/09/2007
Director's particulars changed
dot icon17/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 19/09/06; full list of members
dot icon08/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/11/2005
Return made up to 19/09/05; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/10/2004
Return made up to 19/09/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/11/2003
Return made up to 19/09/03; full list of members
dot icon24/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/10/2002
Return made up to 19/09/02; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon26/10/2001
Secretary's particulars changed;director's particulars changed
dot icon26/10/2001
Registered office changed on 26/10/01 from: 12 river park drive marlow SL7 1QH
dot icon12/10/2001
Return made up to 19/09/01; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon11/10/2000
Return made up to 19/09/00; full list of members
dot icon11/10/2000
Director's particulars changed
dot icon12/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon02/12/1999
Director's particulars changed
dot icon28/09/1999
Secretary's particulars changed;director's particulars changed
dot icon28/09/1999
Registered office changed on 28/09/99 from: 10 balfour place marlow buckinghamshire SL7 3TB
dot icon23/09/1999
Return made up to 19/09/99; full list of members
dot icon10/06/1999
Ad 01/06/99--------- £ si 999@1=999 £ ic 1/1000
dot icon10/06/1999
Director's particulars changed
dot icon07/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon12/10/1998
Return made up to 19/09/98; full list of members
dot icon09/10/1998
Ad 19/09/96--------- £ si 1@1
dot icon24/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon09/12/1997
Return made up to 19/09/97; full list of members
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
New director appointed
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon19/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.45K
-
0.00
-
-
2022
3
5.60K
-
0.00
-
-
2022
3
5.60K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.60K £Ascended2.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Nominee Secretary
18/09/1996 - 18/09/1996
259
Milne, Alan Robert
Nominee Director
18/09/1996 - 18/09/1996
593
Mr Geoffrey John Ross
Director
19/09/1996 - Present
2
Mr Kanti Vallabh Patel
Director
01/02/1999 - Present
2
Mr Peter Martyn Robinson
Director
01/02/1999 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR PROPERTIES (MARLOW) LIMITED

BALFOUR PROPERTIES (MARLOW) LIMITED is an(a) Active company incorporated on 19/09/1996 with the registered office located at 9 Balfour Place, Marlow, Buckinghamshire SL7 3TB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR PROPERTIES (MARLOW) LIMITED?

toggle

BALFOUR PROPERTIES (MARLOW) LIMITED is currently Active. It was registered on 19/09/1996 .

Where is BALFOUR PROPERTIES (MARLOW) LIMITED located?

toggle

BALFOUR PROPERTIES (MARLOW) LIMITED is registered at 9 Balfour Place, Marlow, Buckinghamshire SL7 3TB.

What does BALFOUR PROPERTIES (MARLOW) LIMITED do?

toggle

BALFOUR PROPERTIES (MARLOW) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BALFOUR PROPERTIES (MARLOW) LIMITED have?

toggle

BALFOUR PROPERTIES (MARLOW) LIMITED had 3 employees in 2022.

What is the latest filing for BALFOUR PROPERTIES (MARLOW) LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-09-30.