BALFOUR FREEHOLDS LIMITED

BALFOUR FREEHOLDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBALFOUR FREEHOLDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03188300
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BALFOUR FREEHOLDS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BALFOUR FREEHOLDS LIMITED located?

    Registered Office Address
    Berkeley House
    304 Regents Park Road
    N3 2JX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BALFOUR FREEHOLDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBLEFARM LIMITEDApr 19, 1996Apr 19, 1996

    What are the latest accounts for BALFOUR FREEHOLDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BALFOUR FREEHOLDS LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for BALFOUR FREEHOLDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael David Watson as a director on Feb 22, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mr Paul Hallam as a director on Jul 10, 2019

    2 pagesAP01

    Appointment of Mr Daniel Lau as a secretary on Jul 10, 2019

    2 pagesAP03

    Termination of appointment of Paul Hallam as a secretary on Jul 10, 2019

    1 pagesTM02

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Change of details for Proxima Investments Limited as a person with significant control on Mar 28, 2019

    2 pagesPSC05

    Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on Mar 28, 2019

    1 pagesAD01

    Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on Nov 05, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Annual return made up to May 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of BALFOUR FREEHOLDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAU, Daniel
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Secretary
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    260551340001
    HALLAM, Paul
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Director
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    EnglandBritishChartered Accountant260389200001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritishManaging Director158021700001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritishAccountant98678880005
    WATSON, Michael David
    Park Lane
    W1K 1RB London
    35
    England
    Director
    Park Lane
    W1K 1RB London
    35
    England
    EnglandBritishChartered Accountant63440350001
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    BritishSolicitor74328120002
    CASSELL, Janet Ann
    Acorn Lodge
    Warren Lane Friston
    BN20 0EP Eastbourne
    East Sussex
    Secretary
    Acorn Lodge
    Warren Lane Friston
    BN20 0EP Eastbourne
    East Sussex
    British35896930001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Secretary
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    BritishAccountant982290002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    GREENSLADE, Martin Frederick
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    Secretary
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    British17633990002
    HALLAM, Paul
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    167212900001
    WOLFSON, Alan
    Ferme Park Road
    N8 9BP London
    179
    United Kingdom
    Secretary
    Ferme Park Road
    N8 9BP London
    179
    United Kingdom
    157536730001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director117929650001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Director
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    United KingdomBritishAccountant982290002
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishProperty Manager111105900002
    EDGAR, Keith Alan
    82 Hengistbury Road
    BH6 4DJ Bournemouth
    Dorset
    Director
    82 Hengistbury Road
    BH6 4DJ Bournemouth
    Dorset
    BritishDirector111105900001
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishBarrister123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritishGeneral Manager94566140001
    GREENSLADE, David John
    Thaxted Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Thaxted Parkfield
    TN15 0HX Sevenoaks
    Kent
    United KingdomBritishChartered Accountant2221620001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritishManaging Director140593930001
    RAPLEY, Ian
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritishCompany Director152894020001
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    BritishCompany Director80022920003
    WADLOW, Catriona Ann
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishPersonnel Director114241630002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    SFM DIRECTORS LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    69353890002
    SFM DIRECTORS LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    69353890002

    Who are the persons with significant control of BALFOUR FREEHOLDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proxima Investments Limited
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Apr 06, 2016
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Register
    Registration Number01769945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0