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

BALADINE PROPERTIES LIMITED

PKF GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
04506010
Private Limited Company
Liquidation

Company Overview

About Baladine Properties Ltd
BALADINE PROPERTIES LIMITED was founded on 2002-08-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Baladine Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BALADINE PROPERTIES LIMITED
 
Legal Registered Office
PKF GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in EN8
 
Filing Information
Company Number 04506010
Company ID Number 04506010
Date formed 2002-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts FULL
Last Datalog update: 2020-01-09 23:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALADINE 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 BALADINE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOYCE KATHLEEN HAMMOND
Company Secretary 2002-10-31
THEA PATRICIA BUISSON
Director 2016-05-17
NEAL PETER HAMMOND
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN JOSEPH ROURKE
Director 2016-10-20 2017-06-30
PETER DENNIS HAMMOND
Director 2002-10-31 2016-09-18
JOYCE KATHLEEN HAMMOND
Director 2002-10-31 2014-02-03
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-08-07 2002-10-31
CHETTLEBURGH'S LIMITED
Nominated Director 2002-08-07 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE KATHLEEN HAMMOND FREDERECK SAGE PROPERTY MANAGEMENT LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
JOYCE KATHLEEN HAMMOND PIRIN AERONAUTICAL CO LTD. Company Secretary 2003-05-09 CURRENT 1999-03-22 Active - Proposal to Strike off
JOYCE KATHLEEN HAMMOND FREDERECK SAGE CO LTD. Company Secretary 1996-06-26 CURRENT 1996-06-26 Active
JOYCE KATHLEEN HAMMOND PIRIN LTD Company Secretary 1991-10-22 CURRENT 1972-03-07 Active
JOYCE KATHLEEN HAMMOND PIRIN HOLDINGS LIMITED Company Secretary 1991-09-25 CURRENT 1991-09-25 Active
THEA PATRICIA BUISSON F S DEVELOPMENTS (A M ) LTD Director 2016-06-15 CURRENT 2016-06-15 Active
THEA PATRICIA BUISSON FREDERECK SAGE HOLDINGS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
THEA PATRICIA BUISSON PIRIN AERONAUTICAL CO LTD. Director 2016-05-17 CURRENT 1999-03-22 Active - Proposal to Strike off
THEA PATRICIA BUISSON PIRIN DEVELOPMENTS (GREENYARD) LIMITED Director 2016-05-17 CURRENT 2015-01-05 Active
THEA PATRICIA BUISSON PIRIN DEVELOPMENTS (BS) LIMITED Director 2016-05-17 CURRENT 2016-02-04 Active
THEA PATRICIA BUISSON FREDERECK SAGE PROPERTY MANAGEMENT LTD Director 2016-05-17 CURRENT 2007-08-03 Active
THEA PATRICIA BUISSON FREDERECK SAGE CO LTD. Director 2013-07-22 CURRENT 1996-06-26 Active
THEA PATRICIA BUISSON PIRIN HOLDINGS LIMITED Director 2009-10-07 CURRENT 1991-09-25 Active
THEA PATRICIA BUISSON PIRIN LTD Director 2006-10-16 CURRENT 1972-03-07 Active
NEAL PETER HAMMOND PIRIN AERONAUTICAL CO LTD. Director 2016-10-20 CURRENT 1999-03-22 Active - Proposal to Strike off
NEAL PETER HAMMOND F S DEVELOPMENTS (A M ) LTD Director 2016-10-20 CURRENT 2016-06-15 Active
NEAL PETER HAMMOND PIRIN DEVELOPMENTS (GREENYARD) LIMITED Director 2016-10-20 CURRENT 2015-01-05 Active
NEAL PETER HAMMOND PIRIN DEVELOPMENTS (BS) LIMITED Director 2016-10-20 CURRENT 2016-02-04 Active
NEAL PETER HAMMOND FREDERECK SAGE PROPERTY MANAGEMENT LTD Director 2016-10-20 CURRENT 2007-08-03 Active
NEAL PETER HAMMOND PIRIN LTD Director 2016-10-20 CURRENT 1972-03-07 Active
NEAL PETER HAMMOND FREDERECK SAGE HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-05-18 Active
NEAL PETER HAMMOND PIRIN HOLDINGS LIMITED Director 2009-10-07 CURRENT 1991-09-25 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
2019-11-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD
2019-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-31
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Geoffrey Martin & Co 1 Westferry Circus London E14 4HD England
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Sage House New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG
2018-02-15600Appointment of a voluntary liquidator
2018-02-15LIQ01Voluntary liquidation declaration of solvency
2018-02-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-01
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-29PSC02Notification of Pirin Plc as a person with significant control on 2017-08-29
2017-08-29PSC07CESSATION OF PETER DENIS HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOSEPH ROURKE
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-20AP01DIRECTOR APPOINTED MR NEAL PETER HAMMOND
2016-10-20AP01DIRECTOR APPOINTED MR SEAN JOSEPH ROURKE
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENNIS HAMMOND
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-05-17AP01DIRECTOR APPOINTED MRS THEA PATRICIA BUISSON
2016-05-17AP01DIRECTOR APPOINTED MRS THEA PATRICIA BUISSON
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0107/08/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0107/08/14 ANNUAL RETURN FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HAMMOND
2014-01-02AAMDAmended full accounts made up to 2013-03-31
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AR0107/08/13 ANNUAL RETURN FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AR0107/08/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0107/08/11 FULL LIST
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0107/08/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-02-18225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2005-02-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-09-08363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: ALPERTON LANE WEMBLEY MIDDLESEX HA0 1DX
2003-09-08363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-11-1488(2)RAD 08/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2002-11-07288bSECRETARY RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288bDIRECTOR RESIGNED
2002-11-07288aNEW SECRETARY APPOINTED
2002-08-07NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BALADINE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-09
Appointmen2018-02-09
Resolution2018-02-09
Fines / Sanctions
No fines or sanctions have been issued against BALADINE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-04 Outstanding PETER DENNIS HAMMOND, JOYCE KATHLEEN HAMMOND, NEAL HAMMOND, THEA PATRICIA BUISSON, PETRA BERNKOPF, DONNA WHITE AND LINDLEY TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of BALADINE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALADINE PROPERTIES LIMITED
Trademarks
We have not found any records of BALADINE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
TELFORD HOMES LIMITED 2013-10-02 Outstanding

We have found 1 mortgage charges which are owed to BALADINE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BALADINE 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 (68100 - Buying and selling of own real estate) as BALADINE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BALADINE 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBALADINE PROPERTIES LIMITEDEvent Date2018-02-09
 
Initiating party Event TypeAppointmen
Defending partyBALADINE PROPERTIES LIMITEDEvent Date2018-02-09
Company Number: 04506010 Name of Company: BALADINE PROPERTIES LIMITED Nature of Business: Buying and selling of own real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: S…
 
Initiating party Event TypeResolution
Defending partyBALADINE PROPERTIES LIMITEDEvent Date2018-02-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALADINE 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 BALADINE 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.