About

Registered Number: 04710924
Date of Incorporation: 25/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE,

 

Having been setup in 2003, Balmoral Property Development Ltd have registered office in Durham, it's status at Companies House is "Dissolved". Scott, David, Shipley Nominees Limited, Sloan, Thomas Joseph are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOAN, Thomas Joseph 30 July 2003 24 May 2004 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, David 02 October 2017 - 1
SHIPLEY NOMINEES LIMITED 30 March 2005 10 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
TM01 - Termination of appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 08 February 2019
AD01 - Change of registered office address 31 January 2019
PSC04 - N/A 22 October 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 23 March 2018
AAMD - Amended Accounts 05 January 2018
CH03 - Change of particulars for secretary 11 December 2017
AA - Annual Accounts 10 December 2017
AA01 - Change of accounting reference date 29 October 2017
AP03 - Appointment of secretary 11 October 2017
AD01 - Change of registered office address 11 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 09 December 2014
TM02 - Termination of appointment of secretary 05 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 20 November 2013
CH01 - Change of particulars for director 14 October 2013
CH03 - Change of particulars for secretary 14 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 11 May 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 23 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
287 - Change in situation or address of Registered Office 10 November 2008
287 - Change in situation or address of Registered Office 03 July 2008
363s - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 20 August 2007
363s - Annual Return 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
395 - Particulars of a mortgage or charge 06 July 2005
AA - Annual Accounts 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
287 - Change in situation or address of Registered Office 24 December 2004
395 - Particulars of a mortgage or charge 19 July 2004
395 - Particulars of a mortgage or charge 15 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
RESOLUTIONS - N/A 16 May 2003
CERTNM - Change of name certificate 08 May 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2006 Outstanding

N/A

Legal charge 30 November 2005 Outstanding

N/A

Debenture 18 October 2005 Fully Satisfied

N/A

Legal mortgage 20 June 2005 Outstanding

N/A

Legal charge 06 July 2004 Fully Satisfied

N/A

Debenture 08 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.