BALINOR GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALINOR GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10019229

Incorporation date

22/02/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 10019229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2016)
dot icon20/02/2025
Address of officer Miss Deborah Jane Perry changed to 10019229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Registered office address changed to PO Box 4385, 10019229 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of person with significant control Miss Debbie Perry changed to 10019229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon04/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon11/01/2024
Accounts for a dormant company made up to 2023-02-28
dot icon13/11/2023
Registered office address changed from , 86a the Maltings Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU on 2023-11-13
dot icon13/11/2023
Director's details changed for Miss Debbie Perry on 2023-11-13
dot icon23/05/2023
Registered office address changed from , PO Box 13370, Balinor Braintree, Braintree, Essex, CM7 0PW, England to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU on 2023-05-23
dot icon28/02/2023
Registered office address changed from , 86a the Maltings Roydon Road, Stanstead Abbotts, Herts, SG12 8UU, England to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU on 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon26/01/2023
Termination of appointment of Dean Burletson as a director on 2023-01-01
dot icon26/01/2023
Appointment of Miss Debbie Perry as a director on 2023-01-01
dot icon29/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon06/04/2022
Notification of Debbie Perry as a person with significant control on 2022-04-06
dot icon06/04/2022
Cessation of Dean Burletson as a person with significant control on 2022-04-06
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon19/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon31/01/2020
Registered office address changed from , 82 the Maltings Roydon Road, Stanstead Abbotts, SG12 8HG, United Kingdom to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU on 2020-01-31
dot icon21/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon09/02/2018
Termination of appointment of Gemms Burletson as a secretary on 2018-02-08
dot icon22/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/01/2017
Appointment of Miss Gemms Burletson as a secretary on 2017-01-16
dot icon16/01/2017
Termination of appointment of Janet Westwell as a secretary on 2017-01-16
dot icon23/11/2016
Appointment of Mrs Janet Westwell as a secretary on 2016-11-22
dot icon23/11/2016
Termination of appointment of Gemma Burletson as a secretary on 2016-11-22
dot icon22/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
648.00
-
2022
-
100.00
-
0.00
100.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Burletson, Dean
Director
22/02/2016 - 01/01/2023
50
Perry, Deborah Jane
Director
01/01/2023 - Present
18
Burletson, Gemma
Secretary
22/02/2016 - 22/11/2016
-
Burletson, Gemms
Secretary
16/01/2017 - 08/02/2018
-
Westwell, Janet
Secretary
22/11/2016 - 16/01/2017
-

Persons with Significant Control

3
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 BALINOR GROUP HOLDINGS LIMITED

BALINOR GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 22/02/2016 with the registered office located at 4385, 10019229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALINOR GROUP HOLDINGS LIMITED?

toggle

BALINOR GROUP HOLDINGS LIMITED is currently Active. It was registered on 22/02/2016 .

Where is BALINOR GROUP HOLDINGS LIMITED located?

toggle

BALINOR GROUP HOLDINGS LIMITED is registered at 4385, 10019229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BALINOR GROUP HOLDINGS LIMITED do?

toggle

BALINOR GROUP HOLDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BALINOR GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2025: Address of officer Miss Deborah Jane Perry changed to 10019229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20.