Balcraft Properties Limited HARROW


Founded in 1998, Balcraft Properties, classified under reg no. 03583200 is an active company. Currently registered at Harold Benjamin Solicitors Fourth Floor, Hygeia House HA1 1BE, Harrow the company has been in the business for 26 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Thomas D., Luke C. and Brian C.. Of them, Luke C., Brian C. have been with the company the longest, being appointed on 25 June 1998 and Thomas D. has been with the company for the least time - from 10 December 1998. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Balcraft Properties Limited Address / Contact

Office Address Harold Benjamin Solicitors Fourth Floor, Hygeia House
Office Address2 66 College Road
Town Harrow
Post code HA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03583200
Date of Incorporation Thu, 18th Jun 1998
Industry Development of building projects
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Thomas D.

Position: Director

Appointed: 10 December 1998

Grosvenor Financial Nominees Limited

Position: Corporate Secretary

Appointed: 25 June 1998

Luke C.

Position: Director

Appointed: 25 June 1998

Brian C.

Position: Director

Appointed: 25 June 1998

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1998

Resigned: 25 June 1998

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 18 June 1998

Resigned: 25 June 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Donovan W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Donovan W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 3354 1292 7433 7031 4581 22210 804
Current Assets12 811 40913 011 33613 186 28813 357 70814 311 91414 506 04414 654 847
Debtors10 762 20310 962 33611 138 67411 309 13412 265 58512 459 95112 599 172
Net Assets Liabilities6 268 5556 530 2766 766 8696 915 8997 173 5187 377 1317 578 917
Total Inventories2 044 8712 044 8712 044 8712 044 8712 044 8712 044 871 
Other
Accrued Liabilities Deferred Income   54 51450 80157 12061 241
Average Number Employees During Period  3333 
Bank Borrowings Overdrafts3 777 5843 715 8623 654 1403 669 2214 307 4874 307 4874 307 487
Corporation Tax Payable   67 082129 116109 89152 787
Creditors3 777 5843 715 8623 654 1403 790 8674 307 4874 307 4874 307 487
Net Current Assets Liabilities12 697 08112 897 08013 071 9519 566 84114 131 94714 335 56014 537 346
Number Shares Issued Fully Paid 2     
Other Creditors52 60652 53452 61550503 4733 473
Par Value Share 1     
Provisions For Liabilities Balance Sheet Subtotal2 650 9422 650 9422 650 9422 650 9422 650 9422 650 9422 650 942

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search