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

BALAN PROPERTIES LIMITED

Sahaj Anand Business Centre, 10 Park Place, Manchester, M4 4EY,
Company Registration Number
04170204
Private Limited Company
Active

Company Overview

About Balan Properties Ltd
BALAN PROPERTIES LIMITED was founded on 2001-02-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Balan Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALAN PROPERTIES LIMITED
 
Legal Registered Office
Sahaj Anand Business Centre
10 Park Place
Manchester
M4 4EY
Other companies in M4
 
Filing Information
Company Number 04170204
Company ID Number 04170204
Date formed 2001-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB764689472  
Last Datalog update: 2024-06-14 22:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALAN 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.
Companies with same name BALAN PROPERTIES LIMITED
The following companies were found which have the same name as BALAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALAN PROPERTIES INC California Unknown

Company Officers of BALAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANITA KHURANA
Director 2016-04-11
GAGAN KHURANA
Director 2012-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DBF SECRETARIAL SERVICES LIMITED
Company Secretary 2001-04-06 2017-09-11
BALBIR KHURANA
Director 2001-04-06 2016-03-01
DCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-02-28 2001-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAGAN KHURANA KAYTONS LTD Director 2011-12-19 CURRENT 2011-12-19 Active

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
2024-06-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-05-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-04-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 041702040017
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040017
2021-04-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-06-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-05-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-12-14PSC04Change of details for Anita Khurana as a person with significant control on 2018-12-14
2018-12-14CH01Director's details changed for Anita Khurana on 2018-12-14
2018-06-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040016
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-11TM02Termination of appointment of Dbf Secretarial Services Limited on 2017-09-11
2017-05-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BALBIR KHURANA
2017-02-08CH01Director's details changed for Anita Khurana on 2017-02-08
2016-10-11CH01Director's details changed for Mr Gagan Khurana on 2016-10-11
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041702040008
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06SH03Purchase of own shares
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23SH06Cancellation of shares. Statement of capital on 2016-04-11 GBP 100
2016-05-23RES13Resolutions passed:
  • Approve share purchase contract 11/04/2016
2016-05-19SH0111/04/16 STATEMENT OF CAPITAL GBP 100
2016-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
2016-05-12AP01DIRECTOR APPOINTED ANITA KHURANA
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040014
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040013
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040015
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040007
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040012
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040011
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040010
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040009
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040008
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-09AR0128/02/16 FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBIR KHURANA / 04/02/2016
2015-05-06AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-04AR0128/02/15 FULL LIST
2014-04-08AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702040006
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 102
2014-03-05AR0128/02/14 FULL LIST
2013-03-26AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-18SH0115/03/13 STATEMENT OF CAPITAL GBP 102
2013-03-12AR0128/02/13 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED GAGAN KHURANA
2012-03-08AR0128/02/12 FULL LIST
2012-02-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-03AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-10AR0128/02/11 FULL LIST
2010-03-11AR0128/02/10 FULL LIST
2010-01-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / BALBIR KHURANA / 20/02/2009
2008-07-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-12225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-1688(2)RAD 01/11/02--------- £ SI 1@1
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-07363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-05363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-24225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01
2001-08-07225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24123NC INC ALREADY ADJUSTED 06/04/01
2001-04-24288bDIRECTOR RESIGNED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24ELRESS366A DISP HOLDING AGM 06/04/01
2001-04-24RES04£ NC 1000/100000 06/04
2001-04-24288aNEW SECRETARY APPOINTED
2001-04-24288bSECRETARY RESIGNED
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2001-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-24ELRESS252 DISP LAYING ACC 06/04/01
2001-04-24ELRESS386 DISP APP AUDS 06/04/01
2001-04-06CERTNMCOMPANY NAME CHANGED A1 RESIDENTIAL LETTINGS LIMITED CERTIFICATE ISSUED ON 06/04/01
2001-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BALAN 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 BALAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-15 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-01-05 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 2,654,876
Creditors Due After One Year 2012-09-30 £ 1,242,838
Creditors Due After One Year 2012-09-30 £ 1,242,838
Creditors Due After One Year 2011-09-30 £ 1,299,205
Creditors Due Within One Year 2013-09-30 £ 22,603
Creditors Due Within One Year 2012-09-30 £ 74,627
Creditors Due Within One Year 2012-09-30 £ 74,627
Creditors Due Within One Year 2011-09-30 £ 20,293

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BALAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 732,828
Cash Bank In Hand 2012-09-30 £ 523,963
Cash Bank In Hand 2012-09-30 £ 523,963
Cash Bank In Hand 2011-09-30 £ 91,687
Current Assets 2013-09-30 £ 733,575
Current Assets 2012-09-30 £ 523,963
Debtors 2013-09-30 £ 0
Shareholder Funds 2013-09-30 £ 3,304
Shareholder Funds 2012-09-30 £ 206,633
Shareholder Funds 2012-09-30 £ 206,633
Shareholder Funds 2011-09-30 £ 8,623
Tangible Fixed Assets 2013-09-30 £ 1,947,208
Tangible Fixed Assets 2012-09-30 £ 1,000,135
Tangible Fixed Assets 2012-09-30 £ 1,000,135
Tangible Fixed Assets 2011-09-30 £ 1,236,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALAN PROPERTIES LIMITED
Trademarks
We have not found any records of BALAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALAN 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 BALAN PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BALAN 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 BALAN 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 BALAN 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.