Company NameBaloo Properties Ltd
Company StatusActive
Company Number10727844
CategoryPrivate Limited Company
Incorporation Date18 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan John Cartwright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director NameMr Steven Cartwright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director NameMr Thomas David Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2 Smithy Farm Chapel Lane
Bruera
Chester
CH3 6EW
Wales
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

12 March 2021Delivered on: 18 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land on the east side of road one, winsford industrial estate, winsford.
Outstanding
12 March 2021Delivered on: 15 March 2021
Persons entitled: The Trustees of the Jungle Ssas

Classification: A registered charge
Particulars: All that freehold land known as land on the east side of road one, winsford industrial estate, winsford and registered with land registry title number CH670224.
Outstanding
17 September 2018Delivered on: 18 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land on the east of road one winsford industrial estate winsford.
Outstanding
17 September 2018Delivered on: 18 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 April 2018Delivered on: 18 April 2018
Persons entitled: Rula Developments Limited

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold land being 17.70 acres of land situate at winsford industrial estate, winsford as shown on the plan attached to the charge edged red which will be allocated a separate title number at the land registry and currently forms part of title number CH657259.
Outstanding

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 April 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 March 2021Registration of charge 107278440005, created on 12 March 2021 (8 pages)
15 March 2021Registration of charge 107278440004, created on 12 March 2021 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
27 December 2019Amended accounts for a dormant company made up to 30 April 2018 (4 pages)
18 December 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
28 June 2019Satisfaction of charge 107278440001 in full (4 pages)
21 May 2019Confirmation statement made on 17 April 2019 with updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 March 2019Registered office address changed from 16 Road One Winsford Industrial Estate Winsford CW7 3RL England to Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 18 March 2019 (1 page)
18 September 2018Registration of charge 107278440002, created on 17 September 2018 (25 pages)
18 September 2018Registration of charge 107278440003, created on 17 September 2018 (7 pages)
2 July 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
22 June 2018Notification of Steven Cartwright as a person with significant control on 1 January 2018 (2 pages)
22 June 2018Notification of Thomas David Williams as a person with significant control on 1 January 2018 (2 pages)
22 June 2018Notification of Alan John Cartwright as a person with significant control on 1 January 2018 (2 pages)
22 June 2018Cessation of Gateley Incorporations Limited as a person with significant control on 1 January 2018 (1 page)
18 April 2018Registration of charge 107278440001, created on 6 April 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
15 May 2017Appointment of Mr Thomas David Williams as a director on 18 April 2017 (2 pages)
15 May 2017Appointment of Mr Thomas David Williams as a director on 18 April 2017 (2 pages)
8 May 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 16 Road One Winsford Industrial Estate Winsford CW7 3RL on 8 May 2017 (1 page)
8 May 2017Appointment of Mr Steven Cartwright as a director on 18 April 2017 (2 pages)
8 May 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 18 April 2017 (1 page)
8 May 2017Termination of appointment of Gateley Incorporations Limited as a director on 18 April 2017 (1 page)
8 May 2017Termination of appointment of Gateley Incorporations Limited as a director on 18 April 2017 (1 page)
8 May 2017Appointment of Mr Alan John Cartwright as a director on 18 April 2017 (2 pages)
8 May 2017Appointment of Mr Steven Cartwright as a director on 18 April 2017 (2 pages)
8 May 2017Termination of appointment of Michael James Ward as a director on 18 April 2017 (1 page)
8 May 2017Termination of appointment of Michael James Ward as a director on 18 April 2017 (1 page)
8 May 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 16 Road One Winsford Industrial Estate Winsford CW7 3RL on 8 May 2017 (1 page)
8 May 2017Appointment of Mr Alan John Cartwright as a director on 18 April 2017 (2 pages)
8 May 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 18 April 2017 (1 page)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)