BALLENTINE PROPERTIES LTD

Register to unlock more data on OkredoRegister

BALLENTINE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05064791

Incorporation date

05/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Francis Road, Edgbaston, Birmingham B16 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon23/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon28/08/2024
Registration of charge 050647910016, created on 2024-08-16
dot icon19/04/2024
Director's details changed for Mr Shaban Suleman on 2024-04-19
dot icon27/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon04/02/2020
Registered office address changed from 7a Studley Terrace Newcastle upon Tyne NE4 5PA to 77 Francis Road Edgbaston Birmingham B16 8SP on 2020-02-04
dot icon08/01/2020
Registration of charge 050647910015, created on 2020-01-08
dot icon08/01/2020
Registration of charge 050647910014, created on 2020-01-08
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/06/2019
Termination of appointment of Mohammed Suleman as a secretary on 2019-06-11
dot icon01/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon19/02/2019
Satisfaction of charge 1 in full
dot icon19/02/2019
Satisfaction of charge 3 in full
dot icon19/02/2019
Satisfaction of charge 11 in full
dot icon19/02/2019
Satisfaction of charge 4 in full
dot icon19/02/2019
Satisfaction of charge 8 in full
dot icon19/02/2019
Satisfaction of charge 9 in full
dot icon19/02/2019
Satisfaction of charge 2 in full
dot icon19/02/2019
Satisfaction of charge 5 in full
dot icon19/02/2019
Satisfaction of charge 10 in full
dot icon18/02/2019
Registration of charge 050647910013, created on 2019-02-13
dot icon18/02/2019
Registration of charge 050647910012, created on 2019-02-13
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Amended accounts made up to 2013-03-31
dot icon15/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon27/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 05/03/09; full list of members
dot icon13/02/2009
Amended accounts made up to 2008-03-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon02/07/2008
Return made up to 05/03/08; full list of members
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/02/2008
Particulars of mortgage/charge
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 05/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2007
Total exemption small company accounts made up to 2005-03-31
dot icon04/09/2006
Particulars of mortgage/charge
dot icon10/05/2006
Return made up to 05/03/06; full list of members
dot icon16/08/2005
Particulars of mortgage/charge
dot icon17/05/2005
Return made up to 05/03/05; full list of members
dot icon31/07/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/05/2004
Registered office changed on 13/05/04 from: 117 cedar road fenham newcastle upon tyne NE4 9PE
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New secretary appointed
dot icon19/03/2004
Registered office changed on 19/03/04 from: 39A leicester road salford manchester M7 4AS
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon05/03/2004
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
03/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
448.36K
-
0.00
57.98K
-
2022
6
494.63K
-
0.00
30.89K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suleman, Shaban
Director
20/04/2004 - Present
57
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/03/2004 - 19/03/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/03/2004 - 19/03/2004
41295
Suleman, Mohammed
Secretary
20/04/2004 - 11/06/2019
1

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 BALLENTINE PROPERTIES LTD

BALLENTINE PROPERTIES LTD is an(a) Active company incorporated on 05/03/2004 with the registered office located at 77 Francis Road, Edgbaston, Birmingham B16 8SP. 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 BALLENTINE PROPERTIES LTD?

toggle

BALLENTINE PROPERTIES LTD is currently Active. It was registered on 05/03/2004 .

Where is BALLENTINE PROPERTIES LTD located?

toggle

BALLENTINE PROPERTIES LTD is registered at 77 Francis Road, Edgbaston, Birmingham B16 8SP.

What does BALLENTINE PROPERTIES LTD do?

toggle

BALLENTINE PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALLENTINE PROPERTIES LTD?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-03-03 with no updates.