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

BALEFIELD PROPERTIES LIMITED

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2JX,
Company Registration Number
08006702
Private Limited Company
Active

Company Overview

About Balefield Properties Ltd
BALEFIELD PROPERTIES LIMITED was founded on 2012-03-26 and has its registered office in London. The organisation's status is listed as "Active". Balefield Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
BALEFIELD PROPERTIES LIMITED
 
Legal Registered Office
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
Other companies in N3
 
Filing Information
Company Number 08006702
Company ID Number 08006702
Date formed 2012-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-27 14:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALEFIELD PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL 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 BALEFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ADAM FEIZOLLAH DAVIS
Director 2012-05-04
RICHARD STANLEY MAURICE DAVIS
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CURTIS JAMES MOYLE
Director 2018-02-21 2018-02-21
BARBARA KAHAN
Director 2012-03-26 2012-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM FEIZOLLAH DAVIS HOLLAND PARK CAPITAL LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
ADAM FEIZOLLAH DAVIS 44 BRUNSWICK ROAD (HOVE) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
ADAM FEIZOLLAH DAVIS BAYROCK DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
ADAM FEIZOLLAH DAVIS 8 BRUNSWICK SQUARE (HOVE) RTM COMPANY LIMITED Director 2015-11-24 CURRENT 2013-09-23 Active
ADAM FEIZOLLAH DAVIS VEBLEN DOT CO LTD Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2016-02-16
ADAM FEIZOLLAH DAVIS BAYMOON PROPERTIES LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
ADAM FEIZOLLAH DAVIS BAYCAP DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
ADAM FEIZOLLAH DAVIS BAYSTAR DEVELOPMENTS LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
ADAM FEIZOLLAH DAVIS SHIRLOCK ROAD PROPERTIES LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
ADAM FEIZOLLAH DAVIS MANILLA ROAD PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
ADAM FEIZOLLAH DAVIS MANSFIELD ROAD DEVELOPMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ADAM FEIZOLLAH DAVIS MERIDIAN ROAD DEVELOPMENTS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
ADAM FEIZOLLAH DAVIS BAYCROSS DEVELOPMENTS LIMITED Director 2011-01-25 CURRENT 2010-10-19 Active
RICHARD STANLEY MAURICE DAVIS HOLLAND PARK CAPITAL LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
RICHARD STANLEY MAURICE DAVIS BAYROCK DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
RICHARD STANLEY MAURICE DAVIS BAYMOON PROPERTIES LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
RICHARD STANLEY MAURICE DAVIS BAYCAP DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
RICHARD STANLEY MAURICE DAVIS BAYSTAR DEVELOPMENTS LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
RICHARD STANLEY MAURICE DAVIS SHIRLOCK ROAD PROPERTIES LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
RICHARD STANLEY MAURICE DAVIS MANILLA ROAD PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
RICHARD STANLEY MAURICE DAVIS MANSFIELD ROAD DEVELOPMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
RICHARD STANLEY MAURICE DAVIS MERIDIAN ROAD DEVELOPMENTS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
RICHARD STANLEY MAURICE DAVIS BAYCROSS DEVELOPMENTS LIMITED Director 2011-01-25 CURRENT 2010-10-19 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
2024-03-27Change of details for Mr Adam Feizollah Davis as a person with significant control on 2024-03-27
2024-03-27Director's details changed for Mr Adam Feizollah Davis on 2024-03-27
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 080067020006
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 080067020007
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080067020005
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 080067020005
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 080067020005
2023-02-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CESSATION OF RICHARD STANLEY MAURICE DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19Change of details for Mr Adam Feizollah Davis as a person with significant control on 2022-12-02
2022-12-19PSC04Change of details for Mr Adam Feizollah Davis as a person with significant control on 2022-12-02
2022-12-19PSC07CESSATION OF RICHARD STANLEY MAURICE DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-22Director's details changed for Mr Adam Feizollah Davis on 2022-06-17
2022-06-22Change of details for Mr Adam Feizollah Davis as a person with significant control on 2022-06-17
2022-06-22Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2021-11-18
2022-06-22Director's details changed for Mr Richard Stanley Maurice Davis on 2021-11-18
2022-06-22CH01Director's details changed for Mr Adam Feizollah Davis on 2022-06-17
2022-06-22PSC04Change of details for Mr Adam Feizollah Davis as a person with significant control on 2022-06-17
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-01-1231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-14CH01Director's details changed for Mr Adam Feizollah Davis on 2021-03-11
2021-04-14PSC04Change of details for Mr Adam Feizollah Davis as a person with significant control on 2021-03-11
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080067020004
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS JAMES MOYLE
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 51-52 Calthorpe Road Edgbaston Birmingham B15 1th England
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU
2018-03-04AP01DIRECTOR APPOINTED MR CURTIS JAMES MOYLE
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM 13 Station Road Finchley London N3 2SB
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0126/03/14 ANNUAL RETURN FULL LIST
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080067020004
2013-06-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0126/03/13 ANNUAL RETURN FULL LIST
2013-02-26MG01Particulars of a mortgage or charge / charge no: 3
2013-02-13MG01Duplicate mortgage certificatecharge no:1
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-11AP01DIRECTOR APPOINTED MR RICHARD STANLEY MAURICE DAVIS
2012-05-11AP01DIRECTOR APPOINTED MR ADAM DAVIS
2012-05-11SH0104/05/12 STATEMENT OF CAPITAL GBP 100
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2012-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALEFIELD 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 BALEFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-30 Outstanding LUNAN PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2013-02-26 Outstanding LUNAN PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2013-02-12 Outstanding ADELPHI PROPERTIES LIMITED
LEGAL CHARGE 2013-02-12 Outstanding LUNAN PROPERTY DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BALEFIELD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BALEFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALEFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of BALEFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALEFIELD 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 (82990 - Other business support service activities n.e.c.) as BALEFIELD 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 BALEFIELD 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 BALEFIELD 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 BALEFIELD 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.