BALKAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALKAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09761199

Incorporation date

03/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Halegrove Court Cygnet Drive, Stockton-On-Tees, County Durham TS18 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2015)
dot icon01/03/2023
Final Gazette dissolved following liquidation
dot icon01/12/2022
Return of final meeting in a members' voluntary winding up
dot icon21/09/2022
Registered office address changed from Carter House Pelaw Leazes Lane Durham DH1 1TB England to 12 Halegrove Court Cygnet Drive Stockton-on-Tees County Durham TS18 3DB on 2022-09-21
dot icon21/09/2022
Declaration of solvency
dot icon21/09/2022
Appointment of a voluntary liquidator
dot icon21/09/2022
Resolutions
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon28/06/2021
Termination of appointment of James Patrick Mitchell as a director on 2021-06-27
dot icon13/05/2021
Appointment of Mr James Patrick Mitchell as a director on 2021-05-11
dot icon02/05/2021
Termination of appointment of James Patrick Mitchell as a director on 2021-05-01
dot icon12/04/2021
Satisfaction of charge 097611990001 in full
dot icon15/01/2021
Appointment of Mr James Patrick Mitchell as a director on 2021-01-14
dot icon14/01/2021
Notification of Balkan Management Holdings Ltd as a person with significant control on 2020-11-16
dot icon12/01/2021
Termination of appointment of James Patrick Mitchell as a director on 2021-01-12
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Appointment of Mr James Patrick Mitchell as a director on 2020-06-15
dot icon04/06/2020
Previous accounting period shortened from 2020-09-30 to 2019-12-31
dot icon03/06/2020
Termination of appointment of James Patrick Mitchell as a director on 2020-06-02
dot icon24/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/01/2020
All of the property or undertaking has been released from charge 097611990001
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/02/2019
Notification of London & Regional Group Property Holdings Ltd as a person with significant control on 2018-12-31
dot icon13/02/2019
Cessation of London & Regional Overseas Limited as a person with significant control on 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon20/08/2018
Termination of appointment of Richard Nigel Luck as a director on 2018-06-27
dot icon14/08/2018
Termination of appointment of Richard Nigel Luck as a director on 2018-06-27
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon02/09/2017
Cessation of Trevor Cartner as a person with significant control on 2016-12-07
dot icon02/09/2017
Notification of London & Regional Overseas Limited as a person with significant control on 2016-12-07
dot icon30/05/2017
Micro company accounts made up to 2016-09-30
dot icon18/03/2017
Appointment of Mr James Patrick Mitchell as a director on 2017-03-16
dot icon17/03/2017
Appointment of Mr Richard Nigel Luck as a director on 2017-03-16
dot icon15/03/2017
Termination of appointment of James Patrick Mitchell as a director on 2017-03-14
dot icon15/03/2017
Termination of appointment of Richard Nigel Luck as a director on 2017-03-14
dot icon21/02/2017
Registration of an acquisition
dot icon15/02/2017
Registration of acquisition 097611990001, acquired on 2017-02-09
dot icon27/01/2017
Appointment of Mr James Patrick Mitchell as a director on 2017-01-25
dot icon26/01/2017
Appointment of Mr Richard Nigel Luck as a director on 2017-01-25
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon20/01/2017
Termination of appointment of Richard Nigel Luck as a director on 2017-01-20
dot icon20/01/2017
Termination of appointment of James Patrick Mitchell as a director on 2017-01-20
dot icon11/01/2017
Sub-division of shares on 2016-11-25
dot icon23/12/2016
Appointment of Mr James Patrick Mitchell as a director on 2016-12-22
dot icon22/12/2016
Appointment of Mr Richard Nigel Luck as a director on 2016-12-22
dot icon21/12/2016
Resolutions
dot icon22/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon28/06/2016
Registered office address changed from C/O C/O Helios Unit 3, First Floor Woodside Mews Leeds West Yorkshire LS16 6QE United Kingdom to Carter House Pelaw Leazes Lane Durham DH1 1TB on 2016-06-28
dot icon03/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/09/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, James Patrick
Director
14/01/2021 - 01/05/2021
43
Mitchell, James Patrick
Director
16/03/2017 - 02/06/2020
43
Mitchell, James Patrick
Director
25/01/2017 - 14/03/2017
43
Mitchell, James Patrick
Director
22/12/2016 - 20/01/2017
43
Mitchell, James Patrick
Director
15/06/2020 - 12/01/2021
43

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALKAN PROPERTIES LIMITED

BALKAN PROPERTIES LIMITED is an(a) Liquidation company incorporated on 03/09/2015 with the registered office located at 12 Halegrove Court Cygnet Drive, Stockton-On-Tees, County Durham TS18 3DB. 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 BALKAN PROPERTIES LIMITED?

toggle

BALKAN PROPERTIES LIMITED is currently Liquidation. It was registered on 03/09/2015 .

Where is BALKAN PROPERTIES LIMITED located?

toggle

BALKAN PROPERTIES LIMITED is registered at 12 Halegrove Court Cygnet Drive, Stockton-On-Tees, County Durham TS18 3DB.

What does BALKAN PROPERTIES LIMITED do?

toggle

BALKAN PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BALKAN PROPERTIES LIMITED?

toggle

The latest filing was on 01/03/2023: Final Gazette dissolved following liquidation.