Background WavePink WaveYellow Wave

BALINOR GROUP HOLDINGS LIMITED (10019229)

BALINOR GROUP HOLDINGS LIMITED (10019229) is an active UK company. incorporated on 22 February 2016. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BALINOR GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include PERRY, Deborah Jane.

Company Number
10019229
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
10019229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRY, Deborah Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALINOR GROUP HOLDINGS LIMITED

BALINOR GROUP HOLDINGS LIMITED is an active company incorporated on 22 February 2016 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BALINOR GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10019229

LTD Company

Age

10 Years

Incorporated 22 February 2016

Size

N/A

Accounts

ARD: 29/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 11 January 2024 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Dormant

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 29 February 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 February 2024 (2 years ago)
Submitted on 4 March 2024 (2 years ago)

Next Due

Due by 7 March 2025
For period ending 21 February 2025
Contact
Address

10019229 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 86a the Maltings Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England
From: 23 May 2023To: 13 November 2023
, PO Box 13370, Balinor Braintree, Braintree, Essex, CM7 0PW, England
From: 28 February 2023To: 23 May 2023
, 86a the Maltings Roydon Road, Stanstead Abbotts, Herts, SG12 8UU, England
From: 31 January 2020To: 28 February 2023
, 82 the Maltings Roydon Road, Stanstead Abbotts, SG12 8HG, United Kingdom
From: 22 February 2016To: 31 January 2020
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PERRY, Deborah Jane

Active
CardiffCF14 8LH
Born February 1968
Director
Appointed 01 Jan 2023

BURLETSON, Gemma

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Secretary
Appointed 22 Feb 2016
Resigned 22 Nov 2016

BURLETSON, Gemms

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Secretary
Appointed 16 Jan 2017
Resigned 08 Feb 2018

WESTWELL, Janet

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Secretary
Appointed 22 Nov 2016
Resigned 16 Jan 2017

BURLETSON, Dean

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Born November 1985
Director
Appointed 22 Feb 2016
Resigned 01 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Miss Debbie Perry

Active
CardiffCF14 8LH
Born February 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2022

Mr Dean Burletson

Ceased
Roydon Road, Stanstead AbbottsSG12 8UU
Born November 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

35

Default Companies House Service Address Applied Psc
20 February 2025
RP10RP10
Default Companies House Service Address Applied Officer
20 February 2025
RP09RP09
Default Companies House Registered Office Address Applied
20 February 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Incorporation Company
22 February 2016
NEWINCIncorporation