BALMAIN EUROPEAN RETAIL PROPERTY FUND LLP

Register to unlock more data on OkredoRegister

BALMAIN EUROPEAN RETAIL PROPERTY FUND LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC333225

Incorporation date

29/11/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Hyde Park House, 5 Manfred Road, London SW15 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2007)
dot icon18/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon17/11/2023
Cessation of Bam Properties 34 Ltd as a person with significant control on 2020-03-31
dot icon17/11/2023
Notification of Bam Properties 20 Ltd as a person with significant control on 2020-03-31
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Appointment of Bam Properties 20 Ltd as a member on 2020-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon15/12/2021
Termination of appointment of Bam Properties 34 Ltd as a member on 2020-03-31
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Registered office address changed from 25 Heathmans Road London SW6 4TJ United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 2019-07-31
dot icon29/07/2019
Change of details for Bam Properties 34 Ltd as a person with significant control on 2019-07-10
dot icon29/07/2019
Change of details for Balmain European Property Investments (Two) Llp as a person with significant control on 2019-07-10
dot icon29/07/2019
Member's details changed for Balmain European Property Investments (Two) Llp on 2019-07-10
dot icon29/07/2019
Member's details changed for Bam Properties 34 Ltd on 2019-07-10
dot icon28/03/2019
Change of details for Bam Properties 34 Ltd as a person with significant control on 2019-02-12
dot icon28/03/2019
Member's details changed for Bam Properties 34 Ltd on 2019-02-12
dot icon28/03/2019
Member's details changed for {officer_name}
dot icon25/03/2019
Change of details for Bam Properties 34 Ltd as a person with significant control on 2016-04-06
dot icon20/03/2019
Change of details for Balmain European Property Investments (Two) Llp as a person with significant control on 2016-04-06
dot icon07/03/2019
Member's details changed for Revcap Properties 34 Limited on 2019-02-26
dot icon07/03/2019
Change of details for Revcap Properties 34 Limited as a person with significant control on 2019-02-26
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon09/11/2017
Member's details changed for Revcap Properties 34 Limited on 2014-09-11
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to 25 Heathmans Road London SW6 4TJ on 2016-07-13
dot icon05/05/2016
Registered office address changed from 25 Heathmans Road London SW6 4TJ to 105 Wigmore Street London W1U 1QY on 2016-05-05
dot icon07/12/2015
Annual return made up to 2015-11-29
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-29
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-29
dot icon04/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-29
dot icon06/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-29
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/09/2011
Appointment of Revcap Properties 34 Limited as a member
dot icon09/09/2011
Termination of appointment of Uberior Europe Limited as a member
dot icon22/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-29
dot icon29/10/2010
Accounts for a small company made up to 2010-03-31
dot icon16/02/2010
Accounts for a small company made up to 2009-03-31
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Location of register of charges has been changed
dot icon11/01/2010
Annual return made up to 2009-11-29
dot icon13/01/2009
Annual return made up to 29/11/08
dot icon09/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/09/2008
Prevsho from 30/11/2008 to 31/03/2008
dot icon13/08/2008
Currsho from 31/03/2009 to 30/11/2008
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/02/2008
Particulars of mortgage/charge
dot icon08/02/2008
Particulars of mortgage/charge
dot icon08/02/2008
Particulars of mortgage/charge
dot icon16/01/2008
New member appointed
dot icon14/01/2008
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon14/01/2008
Member resigned
dot icon29/11/2007
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
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bam Properties 34 Ltd
LLP Designated Member
01/09/2011 - 31/03/2020
-
Turner, James William
LLP Designated Member
29/11/2007 - 10/01/2008
1
BALMAIN EUROPEAN PROPERTY INVESTMENTS (TWO) LLP
LLP Designated Member
29/11/2007 - Present
-
BAM PROPERTIES 20 LTD
LLP Designated Member
31/03/2020 - Present
-
UBERIOR EUROPE LIMITED
LLP Designated Member
10/01/2008 - 01/09/2011
-

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 BALMAIN EUROPEAN RETAIL PROPERTY FUND LLP

BALMAIN EUROPEAN RETAIL PROPERTY FUND LLP is an(a) Active company incorporated on 29/11/2007 with the registered office located at Hyde Park House, 5 Manfred Road, London SW15 2RS. 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 BALMAIN EUROPEAN RETAIL PROPERTY FUND LLP?

toggle

BALMAIN EUROPEAN RETAIL PROPERTY FUND LLP is currently Active. It was registered on 29/11/2007 .

Where is BALMAIN EUROPEAN RETAIL PROPERTY FUND LLP located?

toggle

BALMAIN EUROPEAN RETAIL PROPERTY FUND LLP is registered at Hyde Park House, 5 Manfred Road, London SW15 2RS.

What is the latest filing for BALMAIN EUROPEAN RETAIL PROPERTY FUND LLP?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-29 with no updates.