About

Registered Number: NI071912
Date of Incorporation: 03/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 2a Moygashel Mills Park, Dungannon, Co Tyrone, BT71 7DH

 

Balcon Properties Ltd was founded on 03 March 2009. The companies directors are listed as Young, Reuben David, Cooper, Colin William, Young, Robert, Young, Steven William, Miller, Russell Edward in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Colin William 01 April 2009 - 1
MILLER, Russell Edward 01 April 2009 20 May 2010 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Reuben David 22 September 2014 - 1
YOUNG, Robert 07 November 2013 22 September 2014 1
YOUNG, Steven William 31 December 2011 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 18 December 2014
AP03 - Appointment of secretary 24 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 December 2013
AP03 - Appointment of secretary 07 November 2013
AP01 - Appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 March 2012
AP03 - Appointment of secretary 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
RESOLUTIONS - N/A 22 April 2009
RESOLUTIONS - N/A 22 April 2009
RESOLUTIONS - N/A 22 April 2009
133(NI) - N/A 22 April 2009
296(NI) - N/A 22 April 2009
296(NI) - N/A 22 April 2009
296(NI) - N/A 22 April 2009
296(NI) - N/A 22 April 2009
98-2(NI) - N/A 22 April 2009
295(NI) - N/A 22 April 2009
UDM+A(NI) - N/A 22 April 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.