BALIGO LIMITED

Register to unlock more data on OkredoRegister

BALIGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02916568

Incorporation date

07/04/1994

Size

Dormant

Contacts

Registered address

Registered address

42 Lory Ridge, Bagshot, Surrey GU19 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1994)
dot icon03/02/2026
Termination of appointment of Pamela Hayward as a director on 2026-02-02
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon03/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/10/2025
Termination of appointment of Mark Mccall Garrity as a director on 2025-10-01
dot icon08/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon01/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon20/06/2020
Registered office address changed from 42 Lory Ridge Lory Ridge Bagshot Surrey GU19 5BS England to 42 Lory Ridge Bagshot Surrey GU19 5BS on 2020-06-20
dot icon20/06/2020
Appointment of Ms Caroline Beth Davies as a secretary on 2020-06-19
dot icon20/06/2020
Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 42 Lory Ridge Lory Ridge Bagshot Surrey GU19 5BS on 2020-06-20
dot icon24/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/01/2020
Appointment of Ms Pamela Hayward as a director on 2020-01-06
dot icon15/01/2020
Appointment of Mr Mark Mccall Garrity as a director on 2020-01-06
dot icon14/10/2019
Termination of appointment of Arthur George Jordan as a director on 2019-10-14
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon15/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon10/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/02/2015
Appointment of Ms Caroline Beth Davies as a director on 2015-02-02
dot icon07/01/2015
Registered office address changed from 36 Lory Ridge Bagshot Surrey GU19 5BS to 269 Farnborough Road Farnborough Hampshire GU14 7LY on 2015-01-07
dot icon07/01/2015
Termination of appointment of Kieron Thomas as a director on 2014-11-05
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-28 with full list of shareholders
dot icon20/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon30/04/2011
Termination of appointment of Vivien Elliott as a director
dot icon20/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon24/04/2010
Director's details changed for Arthur George Jordan on 2010-04-24
dot icon24/04/2010
Director's details changed for Miss Kieron Thomas on 2010-04-24
dot icon24/04/2010
Director's details changed for Vivien Holmes Elliott on 2010-04-24
dot icon25/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 07/04/09; full list of members
dot icon17/04/2009
Director's change of particulars / kieron evans / 01/04/2009
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 07/04/08; full list of members
dot icon17/04/2008
Location of register of members
dot icon17/04/2008
Location of debenture register
dot icon13/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/06/2007
Secretary resigned;director resigned
dot icon21/06/2007
Location of register of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: 34 lory ridge bagshot surrey GU19 5BS
dot icon03/06/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Return made up to 07/04/07; full list of members
dot icon09/05/2007
Director resigned
dot icon02/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 07/04/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 07/04/05; full list of members
dot icon18/05/2005
Registered office changed on 18/05/05 from: 4A albert street windsor berkshire SL4 5BU
dot icon02/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 07/04/04; full list of members
dot icon10/02/2004
Registered office changed on 10/02/04 from: 39 green lane windsor berkshire SL4 3RZ
dot icon07/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 07/04/03; full list of members
dot icon02/03/2003
Director resigned
dot icon09/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 07/04/02; change of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 07/04/01; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 07/04/00; full list of members
dot icon30/09/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon29/06/1999
Director resigned
dot icon11/06/1999
New director appointed
dot icon08/05/1999
Return made up to 07/04/99; change of members
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
New secretary appointed
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon10/05/1998
Return made up to 07/04/98; change of members
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Return made up to 07/04/97; full list of members
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Registered office changed on 08/10/96 from: 12 the mount guilford surrey GU2 5HN
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New secretary appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Secretary resigned;director resigned
dot icon02/06/1996
Return made up to 07/04/96; full list of members
dot icon14/07/1995
Memorandum and Articles of Association
dot icon14/07/1995
Resolutions
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 07/04/95; full list of members
dot icon12/12/1994
Accounting reference date notified as 31/12
dot icon01/09/1994
New director appointed
dot icon01/09/1994
Director resigned;new director appointed
dot icon01/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1994
Registered office changed on 01/09/94 from: 33 crwys road cardiff CF2 4YF
dot icon07/04/1994
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
31/12/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
25.00
-
0.00
25.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fedor, Steven Illes Bradley
Director
15/09/1996 - 06/09/1999
18
John Peter Malovany
Director
13/04/1994 - 10/09/1996
63
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/04/1994 - 13/04/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/04/1994 - 13/04/1994
16826
Grant, James Joseph
Director
13/04/1994 - 10/09/1996
55

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 BALIGO LIMITED

BALIGO LIMITED is an(a) Active company incorporated on 07/04/1994 with the registered office located at 42 Lory Ridge, Bagshot, Surrey GU19 5BS. 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 BALIGO LIMITED?

toggle

BALIGO LIMITED is currently Active. It was registered on 07/04/1994 .

Where is BALIGO LIMITED located?

toggle

BALIGO LIMITED is registered at 42 Lory Ridge, Bagshot, Surrey GU19 5BS.

What does BALIGO LIMITED do?

toggle

BALIGO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALIGO LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Pamela Hayward as a director on 2026-02-02.