BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED
Status | ACTIVE |
Company No. | 04427600 |
Category | Private Limited Company |
Incorporated | 30 Apr 2002 |
Age | 22 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED is an active private limited company with number 04427600. It was incorporated 22 years, 1 month, 4 days ago, on 30 April 2002. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ.
Company Fillings
Appoint person director company with name date
Date: 20 May 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Winterscheidt
Appointment date: 2024-05-20
Documents
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-27
Officer name: Mr Jonathan Marsh
Documents
Appoint person director company with name date
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Volkan Arslan
Appointment date: 2023-07-04
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenny Brooks
Termination date: 2023-01-18
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-05
Officer name: Jenny Marley
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Moberly
Termination date: 2022-09-02
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 27 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenny Brooks
Appointment date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 07 Apr 2020
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Tombs
Termination date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-26
Officer name: Miss Jenny Marley
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Moberly
Appointment date: 2019-07-01
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Emmeline Salmon
Termination date: 2019-03-15
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-26
Officer name: Mr Philip Bradstock
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Ms Jessica Charlotte Tombs
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Ms Sara Joan Basterfield
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-29
Officer name: Ms Jessica Charlotte Tombs
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Robert James Keir
Termination date: 2015-09-16
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sara Joan Basterfield
Appointment date: 2014-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-07
Officer name: Ms Victoria Salmon
Documents
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Newland
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-30
Old address: C/O C/O Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Morgan
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Waters
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Douglar Newland
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Toby Robert James Keir
Documents
Appoint corporate secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bns Services Ltd
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Lester Waters
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Glenn Morgan
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: County Estate Management Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: AD01
Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
Change date: 2009-10-13
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ceri waters
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed toby robert james keir
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed anthony lester waters
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed glenn morgan
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed peter douglar newland
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ceri crump / 27/09/2007
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Miscellaneous
Date: 13 Sep 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Accounts with accounts type full
Date: 16 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; no change of members
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; no change of members
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/06/03
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 10/07/03 from: 8 lansdown place cheltenham gloucestershire GL50 2HU
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH VASILE DUBO
SUITE 3 THE DELPHI BUILDING,KNOWSELY,L33 7XL
Number: | LP013611 |
Status: | ACTIVE |
Category: | Limited Partnership |
73 RED ADMIRAL COURT,LITTLE PAXTON,PE19 6BU
Number: | 08324166 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH STREET,SHEERNESS,ME12 1NY
Number: | 09037429 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 REDWOOD LODGE,CAMBRIDGE,CB3 9AR
Number: | 06066363 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MANOR GARTH,KIRKLEVINGTON,TS15 9LG
Number: | 06564701 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDENTIAL LAND HOLDINGS LIMITED
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 05977148 |
Status: | ACTIVE |
Category: | Private Limited Company |