BALFOURKERR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALFOURKERR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475441

Incorporation date

03/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon23/09/2022
Change of details for Balfourkerr Group Limited as a person with significant control on 2022-09-23
dot icon23/09/2022
Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2022-09-23
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Change of details for Balfourkerr Group Limited as a person with significant control on 2021-06-21
dot icon21/06/2021
Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-21
dot icon25/01/2021
Satisfaction of charge 1 in full
dot icon16/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Change of details for Balfourkerr Group Limited as a person with significant control on 2019-09-18
dot icon18/09/2019
Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 2019-09-18
dot icon14/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Change of details for Balfourkerr Group Limited as a person with significant control on 2018-10-03
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon18/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 2016-10-07
dot icon30/03/2016
Certificate of change of name
dot icon04/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/02/2016
Director's details changed for John Alexander Kerr on 2015-12-03
dot icon04/02/2016
Secretary's details changed for Lisa Michaela Dalton on 2015-12-03
dot icon14/08/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon14/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/02/2015
Registration of charge 034754410004, created on 2015-02-16
dot icon14/01/2015
Registered office address changed from 14a Partlands Avenue Ryde Isle of Wight PO33 3DS to 10 Landport Terrace Portsmouth PO1 2RG on 2015-01-14
dot icon08/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/05/2014
Registration of charge 034754410003
dot icon18/03/2014
Certificate of change of name
dot icon13/03/2014
Resolutions
dot icon13/03/2014
Change of name notice
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon12/12/2011
Termination of appointment of David Poulton as a secretary
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for John Alexander Kerr on 2009-10-01
dot icon17/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/01/2009
Secretary's change of particulars / lisa truckel / 16/12/2008
dot icon08/12/2008
Return made up to 03/12/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2008
Amended accounts made up to 2006-04-30
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/12/2006
Return made up to 03/12/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/01/2006
Return made up to 03/12/05; full list of members
dot icon30/11/2005
Particulars of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon04/10/2005
New secretary appointed
dot icon09/05/2005
Amended accounts made up to 2004-04-30
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/12/2004
Return made up to 03/12/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/12/2003
Return made up to 17/11/03; full list of members
dot icon03/01/2003
Secretary's particulars changed
dot icon03/01/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon17/12/2002
Return made up to 03/12/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 03/12/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/03/2001
Secretary resigned
dot icon20/02/2001
New secretary appointed
dot icon11/12/2000
Return made up to 03/12/00; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon30/01/2000
Return made up to 03/12/99; full list of members
dot icon16/12/1999
Certificate of change of name
dot icon15/12/1999
Registered office changed on 15/12/99 from: c/o d j poulton + associates 35 orchard street newport isle of wight PO30 1JZ
dot icon07/04/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Registered office changed on 24/02/99 from: 1 the dolphin sea street newport isle of wight PO30 5BW
dot icon31/01/1999
Return made up to 03/12/98; full list of members
dot icon09/12/1997
Secretary resigned
dot icon03/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.82M
-
0.00
879.23K
-
2022
2
2.71M
-
0.00
817.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, John Alexander
Director
03/12/1997 - Present
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/1997 - 03/12/1997
99600
Poulton, David John
Secretary
26/09/2005 - 28/10/2011
3
Kerr, Mary
Secretary
03/12/1997 - 15/02/2001
1
Dalton, Lisa Michaela
Secretary
15/02/2000 - Present
-

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 BALFOURKERR PROPERTIES LIMITED

BALFOURKERR PROPERTIES LIMITED is an(a) Active company incorporated on 03/12/1997 with the registered office located at 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3TH. 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 BALFOURKERR PROPERTIES LIMITED?

toggle

BALFOURKERR PROPERTIES LIMITED is currently Active. It was registered on 03/12/1997 .

Where is BALFOURKERR PROPERTIES LIMITED located?

toggle

BALFOURKERR PROPERTIES LIMITED is registered at 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3TH.

What does BALFOURKERR PROPERTIES LIMITED do?

toggle

BALFOURKERR PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALFOURKERR PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.