Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALMFORD LEE PROPERTIES LIMITED
Company Information for

BALMFORD LEE PROPERTIES LIMITED

DWF COMPANY SECRETARIAL SERVICES LIMITED 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
03493076
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Balmford Lee Properties Ltd
BALMFORD LEE PROPERTIES LIMITED was founded on 1998-01-15 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Balmford Lee Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BALMFORD LEE PROPERTIES LIMITED
 
Legal Registered Office
DWF COMPANY SECRETARIAL SERVICES LIMITED 1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in CM4
 
Filing Information
Company Number 03493076
Company ID Number 03493076
Date formed 1998-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 09:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMFORD LEE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALMFORD LEE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDA BARHAM
Company Secretary 2008-02-18
BENJAMIN LEE
Director 1998-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE CALCUTT
Company Secretary 2004-07-27 2008-02-18
HARTFORD AGENCIES LIMITED
Company Secretary 1998-01-15 2004-07-27
SEAN MELLOR BALMFORD
Director 1998-01-15 2000-01-21
DANIEL JOHN DWYER
Nominated Secretary 1998-01-15 1998-01-15
BETTY JUNE DOYLE
Nominated Director 1998-01-15 1998-01-15
DANIEL JOHN DWYER
Nominated Director 1998-01-15 1998-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-16Application to strike the company off the register
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN
2022-08-25CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID WEEDON
2022-07-06PSC09Withdrawal of a person with significant control statement on 2022-07-06
2022-07-06PSC08Notification of a person with significant control statement
2022-07-06PSC07CESSATION OF BENJAMIN LEE DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE DECEASED
2022-07-06AP01DIRECTOR APPOINTED MR RICHARD DAVID WEEDON
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-04-06CH01Director's details changed for Mr Benjamin Lee on 2021-01-18
2021-04-06PSC04Change of details for Mr Benjamin Lee as a person with significant control on 2021-01-18
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-07LATEST SOC07/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-07AR0121/01/16 ANNUAL RETURN FULL LIST
2015-06-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM Harvard House East 34 High Street Stock Essex CM4 9BA
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0121/01/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0121/01/13 ANNUAL RETURN FULL LIST
2013-03-05CH01Director's details changed for Mr Benjamin Lee on 2012-07-01
2013-01-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0121/01/12 ANNUAL RETURN FULL LIST
2011-10-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0121/01/11 ANNUAL RETURN FULL LIST
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/10 FROM 62 Fisher Court Rhapsody Crescent Brentwood Essex CM14 5GE
2010-06-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04MG01Particulars of a mortgage or charge / charge no: 5
2010-05-21MG01Particulars of a mortgage or charge / charge no: 4
2010-05-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-05-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-04-19AR0121/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEE / 01/01/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA BARHAM / 01/01/2010
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEE / 01/04/2008
2008-08-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM THE GLEN WARLEY ROAD GREAT WARLEY BRENTWOOD ESSEX CM13 3HT
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY AMANDA CALCUTT
2008-02-29288aSECRETARY APPOINTED LINDA BARHAM
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-20363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-23288cDIRECTOR'S PARTICULARS CHANGED
2004-11-23288cSECRETARY'S PARTICULARS CHANGED
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 24 RIDGEMONT PLACE PARKSTONE AVENUE HORNCHURCH ESSEX RM11 3LQ
2004-09-20225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2004-08-11288bSECRETARY RESIGNED
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-28363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-27363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2002-02-07363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-26363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-01-27288bDIRECTOR RESIGNED
2000-01-22395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-25287REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX
1999-04-12363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-08-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BALMFORD LEE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALMFORD LEE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2010-06-04 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-05-21 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2002-06-14 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-04-06 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-01-21 Satisfied BENJAMIN LEE
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALMFORD LEE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BALMFORD LEE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALMFORD LEE PROPERTIES LIMITED
Trademarks
We have not found any records of BALMFORD LEE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMFORD LEE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BALMFORD LEE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BALMFORD LEE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALMFORD LEE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALMFORD LEE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1