This company is commonly known as Balkerne Heights Residents Company Limited. The company was founded 21 years ago and was given the registration number 04611695. The firm's registered office is in BEAUMONT. You can find them at Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | BALKERNE HEIGHTS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04611695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England, CO16 0AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Corporate Secretary | 01 December 2014 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 30 August 2012 | Active |
45, Henry Laver Court, Colchester, England, CO3 3DQ | Director | 23 March 2021 | Active |
18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 09 December 2002 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 08 August 2003 | Active |
Archdeacons House, Northgate Street, Ipswich, England, IP1 3BX | Secretary | 01 February 2011 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 27 April 2004 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Corporate Secretary | 04 October 2012 | Active |
8 Kings Court, Newcomen Way, Colchester, CO4 9RA | Corporate Secretary | 07 February 2007 | Active |
Lincoln Gate, Kelvedon Road, Wickham Bishops, CM8 3NA | Director | 21 December 2004 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 13 August 2010 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 18 November 2012 | Active |
65 Henry Laver Court, Colchester, CO3 3DY | Director | 08 March 2007 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 16 April 2009 | Active |
121 Henry Laver Court, Colchester, CO3 3DY | Director | 08 March 2007 | Active |
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX | Director | 09 December 2002 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 06 March 2008 | Active |
147 Shrub End Road, Colchester, CO3 4RE | Director | 08 July 2008 | Active |
Archdeacons House, Northgate Street, Ipswich, England, IP1 3BX | Director | 16 April 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Officers | Termination secretary company with name termination date. | Download |
2015-02-23 | Officers | Appoint corporate secretary company with name date. | Download |
2014-12-24 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.