UKBizDB.co.uk

BALKERNE HEIGHTS RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary01 December 2014Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director30 August 2012Active
45, Henry Laver Court, Colchester, England, CO3 3DQ

Director23 March 2021Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary09 December 2002Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary08 August 2003Active
Archdeacons House, Northgate Street, Ipswich, England, IP1 3BX

Secretary01 February 2011Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary27 April 2004Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Corporate Secretary04 October 2012Active
8 Kings Court, Newcomen Way, Colchester, CO4 9RA

Corporate Secretary07 February 2007Active
Lincoln Gate, Kelvedon Road, Wickham Bishops, CM8 3NA

Director21 December 2004Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director13 August 2010Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director18 November 2012Active
65 Henry Laver Court, Colchester, CO3 3DY

Director08 March 2007Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director16 April 2009Active
121 Henry Laver Court, Colchester, CO3 3DY

Director08 March 2007Active
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX

Director09 December 2002Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director06 March 2008Active
147 Shrub End Road, Colchester, CO3 4RE

Director08 July 2008Active
Archdeacons House, Northgate Street, Ipswich, England, IP1 3BX

Director16 April 2009Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date no member list.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Officers

Termination secretary company with name termination date.

Download
2015-02-23Officers

Appoint corporate secretary company with name date.

Download
2014-12-24Annual return

Annual return company with made up date no member list.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.