Company NameBalnagown Castle Properties Limited
Company StatusActive
Company Number01048050
CategoryPrivate Limited Company
Incorporation Date30 March 1972(52 years, 1 month ago)
Previous NamesBalnagown Castle Properties Limited and HYDE Park Residence Management Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01430Raising of horses and other equines
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusCurrent
Appointed24 March 2011(39 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Jonathan Robert Mitchell Henson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(44 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Rupert William Jolyon Pomfret Clark
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(49 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Arnaud Constant Longet
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed21 February 2022(49 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameEdgar Lewis Brown
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(19 years, 5 months after company formation)
Appointment Duration13 years (resigned 15 September 2004)
RoleCompany Director
Correspondence Address6 Malthouse Lane
West End
Woking
Surrey
GU24 9JF
Director NameJohn George Hadjioannou
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(19 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 February 1992)
RoleCompany Director
Correspondence Address1 Lord Napier Place
Hammersmith
London
W6 9UB
Director NameNorman Roger Hudson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressSpringfield
Dunton
Bucks
MK18 3LW
Director NameJohn Tillman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address71 Thorntons Farm Avenue
Rush Green
Romford
Essex
RM7 0TS
Secretary NameEdgar Lewis Brown
NationalityBritish
StatusResigned
Appointed03 September 1991(19 years, 5 months after company formation)
Appointment Duration13 years (resigned 15 September 2004)
RoleCompany Director
Correspondence Address6 Malthouse Lane
West End
Woking
Surrey
GU24 9JF
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1996)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameMr Donald Stewart Crawford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(21 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 March 2011)
RoleFinancial Manager Accountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameDavid Charles Gwyther
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(27 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressWester Culcairn
Invergordon
Ross Shire
IV18 0LG
Scotland
Director NameMark Andrew Edward Collins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(32 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusResigned
Appointed15 September 2004(32 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(38 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Jeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(39 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA

Contact

Websitewww.balnagown.com

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1Bocardo Sa
99.00%
Ordinary
1 at £1Mohamed Al Fayed
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,311,654
Cash£171,370
Current Liabilities£670,670

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

8 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
1 October 2020Notification of Mohamed Al Fayed as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Cessation of Mohamed Al Fayed as a person with significant control on 1 October 2020 (1 page)
1 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Andrew William Morgan as a secretary on 31 January 2019 (1 page)
15 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
10 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 December 2017Termination of appointment of Jeffrey Byrne as a director on 31 October 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 October 2016Termination of appointment of Robert James Fallowfield as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Robert James Fallowfield as a director on 30 September 2016 (1 page)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 July 2016Appointment of Mr Jonathan Robert Mitchell Henson as a director on 5 July 2016 (2 pages)
19 July 2016Appointment of Mr Jonathan Robert Mitchell Henson as a director on 5 July 2016 (2 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
6 September 2011Termination of appointment of Donald Crawford as a director (1 page)
6 September 2011Termination of appointment of Donald Crawford as a director (1 page)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Mark Collins as a director (1 page)
17 May 2011Termination of appointment of Mark Collins as a director (1 page)
28 March 2011Appointment of Mr Jeffrey Byrne as a director (2 pages)
28 March 2011Appointment of Mr Omar Alexander Fayed as a director (2 pages)
28 March 2011Appointment of Mr Omar Alexander Fayed as a director (2 pages)
28 March 2011Appointment of Mr Jeffrey Byrne as a director (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
21 June 2010Appointment of Mr Robert James Fallowfield as a director (2 pages)
21 June 2010Appointment of Mr Robert James Fallowfield as a director (2 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
26 October 2009Director's details changed for Mark Andrew Edward Collins on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mark Andrew Edward Collins on 26 October 2009 (2 pages)
14 September 2009Return made up to 27/07/09; full list of members (4 pages)
14 September 2009Return made up to 27/07/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
29 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
29 August 2007Return made up to 27/07/07; no change of members (7 pages)
29 August 2007Return made up to 27/07/07; no change of members (7 pages)
9 January 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
9 January 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
15 August 2006Return made up to 27/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
15 August 2006Return made up to 27/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
18 August 2005Return made up to 27/07/05; full list of members (7 pages)
18 August 2005Return made up to 27/07/05; full list of members (7 pages)
6 June 2005Full accounts made up to 31 December 2004 (15 pages)
6 June 2005Full accounts made up to 31 December 2004 (15 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
15 October 2004Full accounts made up to 31 December 2003 (14 pages)
15 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 August 2004Return made up to 27/07/04; full list of members (7 pages)
19 August 2004Return made up to 27/07/04; full list of members (7 pages)
8 August 2003Return made up to 27/07/03; full list of members (7 pages)
8 August 2003Return made up to 27/07/03; full list of members (7 pages)
18 July 2003Full accounts made up to 31 December 2002 (14 pages)
18 July 2003Full accounts made up to 31 December 2002 (14 pages)
2 August 2002Return made up to 27/07/02; full list of members (7 pages)
2 August 2002Return made up to 27/07/02; full list of members (7 pages)
18 April 2002Full accounts made up to 31 December 2001 (14 pages)
18 April 2002Full accounts made up to 31 December 2001 (14 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
4 August 2000Return made up to 27/07/00; full list of members (7 pages)
4 August 2000Full accounts made up to 31 December 1999 (14 pages)
4 August 2000Return made up to 27/07/00; full list of members (7 pages)
4 August 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 1999Full accounts made up to 31 December 1998 (14 pages)
28 July 1999Full accounts made up to 31 December 1998 (14 pages)
28 July 1999Return made up to 27/07/99; full list of members (6 pages)
28 July 1999Return made up to 27/07/99; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
4 August 1998Return made up to 27/07/98; no change of members (4 pages)
4 August 1998Return made up to 27/07/98; no change of members (4 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
14 January 1997Registered office changed on 14/01/97 from: 14 south street london W1Y 5PJ (1 page)
14 January 1997Registered office changed on 14/01/97 from: 14 south street london W1Y 5PJ (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
8 August 1996Return made up to 27/07/96; full list of members (6 pages)
8 August 1996Return made up to 27/07/96; full list of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (10 pages)
31 July 1995Return made up to 27/07/95; no change of members (6 pages)
31 July 1995Return made up to 27/07/95; no change of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (10 pages)
4 August 1987Company name changed hyde park residence management c ompany LIMITED\certificate issued on 04/08/87 (2 pages)
4 August 1987Company name changed hyde park residence management c ompany LIMITED\certificate issued on 04/08/87 (2 pages)
20 April 1983Memorandum of association (8 pages)
20 April 1983Memorandum of association (8 pages)
17 December 1980Articles of association (8 pages)
17 December 1980Articles of association (8 pages)