Background WavePink WaveYellow Wave

WEIGHTRON BILANCIAI PROPERTIES LIMITED (09392010)

WEIGHTRON BILANCIAI PROPERTIES LIMITED (09392010) is an active UK company. incorporated on 16 January 2015. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEIGHTRON BILANCIAI PROPERTIES LIMITED has been registered for 11 years. Current directors include CATT, Nicholas Andrew, DUCKER, Suzanne.

Company Number
09392010
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
Titan Works Bridge Way, Chesterfield, S41 9QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CATT, Nicholas Andrew, DUCKER, Suzanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIGHTRON BILANCIAI PROPERTIES LIMITED

WEIGHTRON BILANCIAI PROPERTIES LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEIGHTRON BILANCIAI PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09392010

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Titan Works Bridge Way Chesterfield Trading Estate Chesterfield, S41 9QJ,

Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jul 15
Director Joined
Sept 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Owner Exit
Oct 17
Director Left
Dec 19
Director Joined
Jan 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CATT, Nicholas Andrew

Active
Bridge Way, ChesterfieldS41 9QJ
Born March 1971
Director
Appointed 16 Jan 2015

DUCKER, Suzanne

Active
Bridge Way, ChesterfieldS41 9QJ
Born November 1966
Director
Appointed 24 Jan 2020

VEZZALI, Roberto

Resigned
Bridge Way, ChesterfieldS41 9QJ
Born January 1958
Director
Appointed 01 Jun 2015
Resigned 01 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Andrew Catt

Ceased
Bridge Way, ChesterfieldS41 9QJ
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017
Bridge Way, ChesterfieldS41 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Incorporation Company
16 January 2015
NEWINCIncorporation