UKBizDB.co.uk

BALING FLAT MANAGEMENT LIMITED

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

This company is commonly known as Baling Flat Management Limited. The company was founded 32 years ago and was given the registration number 02692978. The firm's registered office is in LONDON. You can find them at The Studio, 16 Cavaye Place, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BALING FLAT MANAGEMENT LIMITED
Company Number:02692978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Studio, 16 Cavaye Place, London, SW10 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT

Corporate Secretary22 May 2003Active
Flat 2, 74 Gloucester Street, London, SW1V 4EF

Director29 November 1999Active
Beaufort House 17 The Butts, Brentford, TW8 8BJ

Director01 May 1992Active
Flat 5, 74 Gloucester Street, London, England, SW1V 4EF

Director22 July 2016Active
Dovecote House, Main Street, Epperstone, Nottingham, England, NG14 6AU

Director01 May 1992Active
45 Gunter Grove, London, SW10 0UN

Secretary20 February 2003Active
Paramount Deanery Road, Godalming, GU7 3HT

Secretary01 February 2000Active
Flat 3, 33 Lindore Road, London, SW11 1HJ

Secretary01 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 March 1992Active
14 Sovereign Court, 51 Gillingham Street, London, SW1V 1HS

Director01 May 1992Active
12 The Stewarts, Bishops Stortford, CM23 2NT

Director01 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 March 1992Active
74a Gloucester Street, London, SW1V 4EF

Director01 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 March 1992Active

People with Significant Control

Patrick William Uvedale Corbett
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Beaufort House, 17 The Butts, Brentford, England, TW8 8BJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change corporate secretary company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Accounts

Change account reference date company previous extended.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Change corporate secretary company with change date.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-06-22Accounts

Accounts with accounts type dormant.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type dormant.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.