Balefield Properties Limited

DataGardener
live
Micro

Balefield Properties Limited

08006702Private Limited With Share Capital

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX
Incorporated

26/03/2012

Company Age

14 years

Directors

1

Employees

1

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Balefield Properties Limited (08006702) is a private limited with share capital incorporated on 26/03/2012 (14 years old) and registered in london, N32JX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 26/03/2012
N32JX
1 employees

Financial Overview

Total Assets

£487.4K

Liabilities

£621.9K

Net Assets

£-134.4K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

70
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Legacy
Category:Mortgage
Date:26-02-2013
Legacy
Category:Mortgage
Date:13-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Capital Allotment Shares
Category:Capital
Date:11-05-2012
Termination Director Company With Name
Category:Officers
Date:09-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2012
Incorporation Company
Category:Incorporation
Date:26-03-2012

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date19/01/2026
Latest Accounts31/03/2025

Trading Addresses

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2Jx, N32JXRegistered

Contact

01213301868
Ground Floor Cooper House, 316 Regents Park Road, London, N32JX