Background WavePink WaveYellow Wave

BALIGO LIMITED (02916568)

BALIGO LIMITED (02916568) is an active UK company. incorporated on 7 April 1994. with registered office in Bagshot. The company operates in the Real Estate Activities sector, engaged in residents property management. BALIGO LIMITED has been registered for 32 years. Current directors include DAVIES, Caroline Beth.

Company Number
02916568
Status
active
Type
ltd
Incorporated
7 April 1994
Age
32 years
Address
42 Lory Ridge, Bagshot, GU19 5BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Caroline Beth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALIGO LIMITED

BALIGO LIMITED is an active company incorporated on 7 April 1994 with the registered office located in Bagshot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALIGO LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02916568

LTD Company

Age

32 Years

Incorporated 7 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

42 Lory Ridge Bagshot, GU19 5BS,

Previous Addresses

42 Lory Ridge Lory Ridge Bagshot Surrey GU19 5BS England
From: 20 June 2020To: 20 June 2020
269 Farnborough Road Farnborough Hampshire GU14 7LY
From: 7 January 2015To: 20 June 2020
36 Lory Ridge Bagshot Surrey GU19 5BS
From: 7 April 1994To: 7 January 2015
Timeline

9 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Apr 11
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DAVIES, Caroline Beth

Active
Lory Ridge, BagshotGU19 5BS
Secretary
Appointed 19 Jun 2020

DAVIES, Caroline Beth

Active
Farnborough Road, FarnboroughGU14 7LY
Born April 1958
Director
Appointed 02 Feb 2015

BANATHY, Peter George

Resigned
34 Lory Ridge, BagshotGU19 5BS
Secretary
Appointed 19 Nov 1998
Resigned 11 Jun 2007

GIBLIN, Hubert

Resigned
Orchard Cottage, GuildfordGU5 0UP
Secretary
Appointed 14 Apr 1994
Resigned 11 Sept 1996

MOTTERSHEAD-NEEDS, Jonathan Cary

Resigned
38, Bagshot
Secretary
Appointed 11 Sept 1996
Resigned 19 Nov 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 07 Apr 1994
Resigned 14 Apr 1994

BANATHY, Peter George

Resigned
34 Lory Ridge, BagshotGU19 5BS
Born June 1963
Director
Appointed 11 Sept 1996
Resigned 11 Jun 2007

BERGIN, Stephen

Resigned
33 Lory Ridge, BagshotGU19 5BS
Born April 1964
Director
Appointed 02 Jun 1999
Resigned 17 Feb 2003

ELLIOTT, Vivien Holmes

Resigned
42 Lory Ridge, BagshotGU19 5BS
Born May 1945
Director
Appointed 05 Oct 2006
Resigned 26 Aug 2010

FEDOR, Steven Illes Bradley

Resigned
36 Lory Ridge, BagshotGU19 5BS
Born May 1963
Director
Appointed 16 Sept 1996
Resigned 07 Sept 1999

GARRITY, Mark Mccall

Resigned
Lory Ridge, BagshotGU19 5BS
Born November 1960
Director
Appointed 06 Jan 2020
Resigned 01 Oct 2025

GIBLIN, Hubert

Resigned
Orchard Cottage, GuildfordGU5 0UP
Born July 1935
Director
Appointed 14 Apr 1994
Resigned 11 Sept 1996

GRANT, James Joseph

Resigned
3 Temple Court, WeybridgeKT13 8RR
Born June 1957
Director
Appointed 14 Apr 1994
Resigned 11 Sept 1996

GRIFFITHS, Susan Jane

Resigned
47 Lory Ridge, BagshotGU19 5BS
Born December 1959
Director
Appointed 16 Sept 1996
Resigned 22 Mar 1999

HAWES, Nicola Jane

Resigned
38 Lory Ridge, BagshotGU19 5BS
Born September 1964
Director
Appointed 27 Sept 1999
Resigned 16 Apr 2007

HAYWARD, Pamela

Resigned
Lory Ridge, BagshotGU19 5BS
Born June 1968
Director
Appointed 06 Jan 2020
Resigned 02 Feb 2026

JORDAN, Arthur George

Resigned
32 Lory Ridge, BagshotGU19 5BS
Born November 1959
Director
Appointed 13 May 2007
Resigned 14 Oct 2019

MALOVANY, John Peter

Resigned
5 Fulmer Drive, Gerrards CrossSL9 7HH
Born March 1951
Director
Appointed 14 Apr 1994
Resigned 11 Sept 1996

RUSSELL, Maureen Patricia

Resigned
29 Lory Ridge, BagshotGU19 5BS
Born August 1960
Director
Appointed 30 Nov 1998
Resigned 01 Jul 1999

THOMAS, Kieron

Resigned
Lory Ridge, BagshotGU19 5BS
Born October 1953
Director
Appointed 04 Oct 2006
Resigned 05 Nov 2014

THORNE, Julie

Resigned
49 Lory Ridge, BagshotGU19 5BS
Born July 1964
Director
Appointed 16 Sept 1996
Resigned 07 Apr 1997

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 07 Apr 1994
Resigned 14 Apr 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 07 Apr 1994
Resigned 14 Apr 1994
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2011
AR01AR01
Termination Director Company With Name
30 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
353353
Legacy
17 April 2008
190190
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
353353
Legacy
21 June 2007
287Change of Registered Office
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 September 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
8 October 1996
287Change of Registered Office
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
2 June 1996
363sAnnual Return (shuttle)
Memorandum Articles
14 July 1995
MEM/ARTSMEM/ARTS
Resolution
14 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
12 December 1994
224224
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
287Change of Registered Office
Incorporation Company
7 April 1994
NEWINCIncorporation