UKBizDB.co.uk

72 BALCOMBE STREET FREEHOLD MANAGEMENT LIMITED

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

This company is commonly known as 72 Balcombe Street Freehold Management Limited. The company was founded 12 years ago and was given the registration number 07822413. The firm's registered office is in LONDON. You can find them at 72 Balcombe Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:72 BALCOMBE STREET FREEHOLD MANAGEMENT LIMITED
Company Number:07822413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:72 Balcombe Street, London, NW1 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Ivor Place, 36 Ivor Place, Ashtead, London, United Kingdom, NW1 6EA

Corporate Secretary01 January 2023Active
72, Flat 5, Balcombe Street, London, England, NW1 6NE

Director01 November 2023Active
Flat 4, 72 Balcombe Street, London, United Kingdom, NW1 6NE

Director05 November 2013Active
72, Balcombe Street, London, NW1 6NE

Director16 September 2014Active
72, Balcombe Street, London, United Kingdom, NW1 6NE

Director26 October 2011Active
Flat 3, 72 Balcombe Street, London, United Kingdom, NW1 6NE

Secretary25 October 2011Active
13, Quay Hill, Lymington, United Kingdom, SO41 3AR

Corporate Secretary24 October 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary25 October 2011Active
72, Balcombe Street, London, England, NW1 6NE

Corporate Secretary22 January 2013Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director25 October 2011Active
72, Balcombe Street, London, United Kingdom, NW1 6NE

Director25 October 2011Active
72, Balcombe Street, London, United Kingdom, NW1 6NE

Director25 October 2011Active
50, Skinners Lane, Ashtead, United Kingdom, KT21 2LY

Director25 October 2011Active
72, Balcombe Street, London, United Kingdom, NW1 6NE

Director25 October 2011Active

People with Significant Control

Mr Ray Peter Dobell Harris
Notified on:01 January 2023
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:50, Skinners Lane, Ashtead, England, KT21 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ray Peter Dobell Harris
Notified on:01 May 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:72, Balcombe Street, London, NW1 6NE
Nature of control:
  • 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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-05-21Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Appoint corporate secretary company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type micro entity.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.