BALNAGOWN CASTLE PROPERTIES LIMITED -


Company Profile Company Filings

Overview

BALNAGOWN CASTLE PROPERTIES LIMITED is a Private Limited Company from and has the status: Active.
BALNAGOWN CASTLE PROPERTIES LIMITED was incorporated 52 years ago on 30/03/1972 and has the registered number: 01048050. The accounts status is SMALL and accounts are next due on 30/09/2024.

BALNAGOWN CASTLE PROPERTIES LIMITED -

This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
01430 - Raising of horses and other equines
01450 - Raising of sheep and goats
01500 - Mixed farming

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

55 PARK LANE
W1K 1NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN ROBERT MITCHELL HENSON Jul 1966 British Director 2016-07-05 CURRENT
MR ARNAUD CONSTANT LONGET Nov 1982 Swiss Director 2022-02-21 CURRENT
MR OMAR ALEXANDER FAYED Oct 1987 British,Finnish Director 2011-03-24 CURRENT
MR RUPERT WILLIAM JOLYON POMFRET CLARK Mar 1964 British Director 2022-02-21 CURRENT
JOHN TILLMAN Sep 1938 British Director RESIGNED
NORMAN ROGER HUDSON Oct 1939 British Director RESIGNED
JOHN GEORGE HADJIOANNOU Feb 1932 British Director RESIGNED
DAVID CHARLES GWYTHER May 1951 British Director 1999-07-01 UNTIL 2001-06-29 RESIGNED
MR ROBERT JAMES FALLOWFIELD Aug 1952 British Director 2010-06-08 UNTIL 2016-09-30 RESIGNED
MR DONALD STEWART CRAWFORD Jan 1944 British Director 1993-06-10 UNTIL 2011-03-24 RESIGNED
MR MARK ANDREW EDWARD COLLINS Aug 1960 British Director 2004-09-15 UNTIL 2011-03-03 RESIGNED
MR JEFFREY BYRNE Dec 1958 British Director 2011-03-24 UNTIL 2017-10-31 RESIGNED
EDGAR LEWIS BROWN Oct 1921 Director RESIGNED
MR ANDREW WILLIAM MORGAN Apr 1966 British Secretary 2004-09-15 UNTIL 2019-01-31 RESIGNED
EDGAR LEWIS BROWN Oct 1921 Secretary RESIGNED
MR DAVID ROYSTON WEBB Mar 1945 British Director 1992-12-01 UNTIL 1996-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohamed Al Fayed 2020-10-01 - 2023-08-30 1/1929 London   Ownership of shares 75 to 100 percent as trust
Mr Mohamed Al Fayed 2016-04-06 - 2020-10-01 1/1933 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERON MOTOR GROUP LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GENERAL NAVIGATION & COMMERCE COMPANY LIMITED Dissolved... 49410 - Freight transport by road
KURT GEIGER LIMITED LONDON Active FULL 47721 - Retail sale of footwear in specialised stores
MODENA ENGINEERING LIMITED Dissolved... TOTAL EXEMPTION FULL 45190 - Sale of other motor vehicles
GENAVCO AIR LIMITED Dissolved... 49410 - Freight transport by road
G.N. & C. GALLERIES LIMITED Dissolved... 49410 - Freight transport by road
5A HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
HYDE PARK RESIDENCE LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BARROW GREEN FARM LIMITED Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
A.I.T. SERVICES (UK) LIMITED Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
5A LEISURE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HARRODS AVIATION HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AIR HARRODS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 51102 - Non-scheduled passenger air transport
FULHAM FOOTBALL CLUB FOUNDATION NEW MALDEN Active FULL 93199 - Other sports activities
ALLIED STARS FILM LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 59111 - Motion picture production activities
COMPANY 07640503 LIMITED LEICESTER ENGLAND Dissolved... SMALL 47910 - Retail sale via mail order houses or via Internet
GOL INVESTMENT LTD. LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
BELL-INGRAM PIPELINES LIMITED PERTH Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
BELL INGRAM REALISATION LIMITED EDINBURGH ... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Balnagown_Castle_Properti - Accounts 2023-08-05 31-12-2022 £341,438 Cash £-6,268,093 equity
Balnagown_Castle_Properti - Accounts 2022-09-28 31-12-2021 £427,483 Cash £-5,806,752 equity
Balnagown_Castle_Properti - Accounts 2021-05-26 31-12-2020 £307,130 Cash £-5,784,077 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARROW GREEN FARM LIMITED Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
A.I.T. SERVICES (UK) LIMITED Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
ACF SEVENOAKS LONDON ENGLAND Active SMALL 85600 - Educational support services
55 PARK LANE LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
HODSON DEVELOPMENTS (BRACKNELL) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings
HODSON DEVELOPMENTS (BRENTFORD) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings
ORANGE SUN HOLDINGS LTD LONDON ENGLAND Active MICRO ENTITY 46440 - Wholesale of china and glassware and cleaning materials
LAST TEN LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58110 - Book publishing
PARKVIEW CHILMINGTON LAKES MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management