UKBizDB.co.uk

40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 40 Balmoral Road Management Company Limited. The company was founded 35 years ago and was given the registration number 02373430. The firm's registered office is in AVON. You can find them at 11 Carnarvon Road, Bristol, Avon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED
Company Number:02373430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Carnarvon Road, Bristol, Avon, BS6 7DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Carnarvon Road, Bristol, BS6 7DR

Secretary01 November 1999Active
11 Carnarvon Road, Bristol, Avon, BS6 7DR

Director20 June 2021Active
Gff, 40, Balmoral Road, Bristol, England, BS7 9AZ

Director24 November 2018Active
11 Carnarvon Road, Bristol, BS6 7DR

Director01 November 1999Active
2 Haydock Close, Chippenham, SN14 0YE

Secretary-Active
3 Woodland Court, 2 Woodland Road Clifton, Bristol, BS9 1NR

Secretary01 February 1997Active
11 Carnarvon Road, Bristol, Avon, BS6 7DR

Director12 September 2017Active
18 Berkeley Road North, Earlsdon, Coventry, CV5 6NY

Director-Active
2 Haydock Close, Chippenham, SN14 0YE

Director-Active
127 Sommerville Road, St Andrews, Bristol, BS6 5BX

Director24 November 2006Active
40 Balmoral Road, Bristol, BS7 9AZ

Director11 November 2006Active
Ground Flor Flat 40, Balmoral Road, Bristol, BS7 9AZ

Director12 January 2010Active
40 Balmoral Road, St Andrews, Bristol, BS7 9AZ

Director-Active
3 Woodland Court, 2 Woodland Road Clifton, Bristol, BS9 1NR

Director01 February 1997Active
40 Balmoral Road, Balmoral Road, Bristol, England, BS7 9AZ

Director15 November 2016Active

People with Significant Control

Miss Georgina Mosedale
Notified on:20 June 2021
Status:Active
Date of birth:March 1992
Nationality:British
Address:11 Carnarvon Road, Avon, BS6 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Hannah Alexandra Ashley
Notified on:22 May 2020
Status:Active
Date of birth:December 1990
Nationality:British
Address:11 Carnarvon Road, Avon, BS6 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jenny Ruth Shellens
Notified on:22 May 2020
Status:Active
Date of birth:April 1976
Nationality:British
Address:11 Carnarvon Road, Avon, BS6 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan James David Watts
Notified on:18 October 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:11 Carnarvon Road, Avon, BS6 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.