BALFOURKERR PROPERTIES LIMITED
PORTSMOUTH SDS PROPERTIES (I.W.) LIMITED SDS SCAFFOLDING (I.W.) LIMITED BALFOUR KERR DEVELOPMENTS LIMITED

Hellopages » Hampshire » Portsmouth » PO2 8QL

Company number 03475441
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address 8TH FLOOR, CONNECT CENTRE, KINGSTON CRESCENT, PORTSMOUTH, ENGLAND, PO2 8QL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43991 - Scaffold erection, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 7 October 2016. The most likely internet sites of BALFOURKERR PROPERTIES LIMITED are www.balfourkerrproperties.co.uk, and www.balfourkerr-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and ten months. Balfourkerr Properties Limited is a Private Limited Company. The company registration number is 03475441. Balfourkerr Properties Limited has been working since 03 December 1997. The present status of the company is Active. The registered address of Balfourkerr Properties Limited is 8th Floor Connect Centre Kingston Crescent Portsmouth England Po2 8ql. The company`s financial liabilities are £1522.28k. It is £902.37k against last year. The cash in hand is £15.39k. It is £-328.31k against last year. And the total assets are £669.8k, which is £-182.34k against last year. DALTON, Lisa Michaela is a Secretary of the company. KERR, John Alexander is a Director of the company. Secretary KERR, Mary has been resigned. Secretary POULTON, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


balfourkerr properties Key Finiance

LIABILITIES £1522.28k
+145%
CASH £15.39k
-96%
TOTAL ASSETS £669.8k
-22%
All Financial Figures

Current Directors

Secretary
DALTON, Lisa Michaela
Appointed Date: 15 February 2000

Director
KERR, John Alexander
Appointed Date: 03 December 1997
65 years old

Resigned Directors

Secretary
KERR, Mary
Resigned: 15 February 2001
Appointed Date: 03 December 1997

Secretary
POULTON, David John
Resigned: 28 October 2011
Appointed Date: 26 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1997
Appointed Date: 03 December 1997

Persons With Significant Control

Balfourkerr Group Limited
Notified on: 3 December 2016
Nature of control: Ownership of shares – 75% or more

BALFOURKERR PROPERTIES LIMITED Events

18 Jan 2017
Confirmation statement made on 3 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 7 October 2016
30 Mar 2016
Company name changed sds properties (I.W.) LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

04 Feb 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000

...
... and 55 more events
07 Apr 1999
Full accounts made up to 31 December 1998
24 Feb 1999
Registered office changed on 24/02/99 from: 1 the dolphin sea street newport isle of wight PO30 5BW
31 Jan 1999
Return made up to 03/12/98; full list of members
09 Dec 1997
Secretary resigned
03 Dec 1997
Incorporation

BALFOURKERR PROPERTIES LIMITED Charges

16 February 2015
Charge code 0347 5441 0004
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 May 2014
Charge code 0347 5441 0003
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1-7 shanklin mews church road shanklin isle of wight t/no…
27 May 2005
Mortgage
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Apartment 5 springfield court springvale road seaview isle…
27 May 2005
Mortgage
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Apartment 8 springfield court springvale road seaview isle…