UKBizDB.co.uk

BALLINGER COURT FLATS LIMITED

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

This company is commonly known as Ballinger Court Flats Limited. The company was founded 41 years ago and was given the registration number 01707772. The firm's registered office is in WATFORD. You can find them at Westland Court, Shady Lane, Watford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BALLINGER COURT FLATS LIMITED
Company Number:01707772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Westland Court, Shady Lane, Watford, England, WD17 1QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Corporate Secretary20 November 2023Active
York House, 4 Wolsey Business Park, Tolpits Lane, Watford, England, WD18 9BL

Director27 November 2012Active
1, Frost Road, Wilton Park, Beaconsfield, England, HP9 2EQ

Director05 June 2007Active
Westland Court, Shady Lane, Watford, England, WD17 1QR

Director01 February 2023Active
Westland Court, Shady Lane, Watford, England, WD17 1QR

Director01 February 2023Active
22 Harwood Gardens, Old Windsor, Windsor, SL4 2LJ

Secretary01 December 2002Active
20 Ballinger Court, Halsey Road, Watford, WD18 0JR

Secretary29 October 2008Active
14 Ballinger Court, Watford, WD1 7BR

Secretary-Active
22 Leggatts Close, Watford, WD24 5NG

Secretary29 October 1997Active
Westland Court, Shady Lane, Watford, England, WD17 1QR

Corporate Secretary04 August 2015Active
1 Ballinger Court, Watford, WD1 7BR

Director-Active
15 Ballinger Court, Halsey Road, Watford, WD18 0JR

Director20 July 1994Active
17 Ballinger Court, Halsey Road, Watford, WD18 0JR

Director23 August 2004Active
20 Ballinger Court, Halsey Road, Watford, WD18 0JR

Director04 June 1998Active
6 Ballinger Court, Halsey Road, Watford, WD1 7BR

Director-Active
53 Nascot Wood Road, Watford,

Director-Active
39 Seaway Avenue, Highcliffe On Sea, Christchurch, BH23 4EU

Director04 June 1998Active
8 Ballinger Court, Watford, WD1 7BR

Director-Active
14 Ballinger Court, Watford, WD1 7BR

Director-Active
9 Ballinger Court, Halsey Road, Watford, WD1 7BR

Director20 July 1994Active
Westland Court, Shady Lane, Watford, England, WD17 1QR

Director01 February 2023Active
2 Ballinger Court, Halsey Road, Watford, WD18 0JR

Director23 August 2004Active
22 Leggatts Close, Watford, WD24 5NG

Director29 October 1997Active

People with Significant Control

Mr Abid Qayum
Notified on:01 February 2023
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Westland Court, Shady Lane, Watford, England, WD17 1QR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jack Derek Simonds
Notified on:01 February 2023
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Westland Court, Shady Lane, Watford, England, WD17 1QR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Phillips
Notified on:01 February 2023
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:Westland Court, Shady Lane, Watford, England, WD17 1QR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jack Derek Simonds
Notified on:01 February 2023
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Westland Court, Shady Lane, Watford, England, WD17 1QR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James Roy Bohan
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Westland Court, Shady Lane, Watford, England, WD17 1QR
Nature of control:
  • Significant influence or control
Mr Trevor David Noake
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:1, Frost Road, Beaconsfield, England, HP9 2EQ
Nature of control:
  • Significant influence or control
Mr Ian Hodkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Westland Court, Shady Lane, Watford, England, WD17 1QR
Nature of control:
  • Significant influence or control

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
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-12-05Officers

Appoint corporate secretary company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-04Persons with significant control

Change to a person with significant control.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-29Persons with significant control

Change to a person with significant control.

Download
2023-02-04Persons with significant control

Notification of a person with significant control.

Download
2023-02-04Persons with significant control

Cessation of a person with significant control.

Download
2023-02-04Officers

Appoint person director company with name date.

Download
2023-02-04Officers

Appoint person director company with name date.

Download
2023-02-04Officers

Appoint person director company with name date.

Download
2023-02-04Persons with significant control

Notification of a person with significant control.

Download
2023-02-04Persons with significant control

Notification of a person with significant control.

Download
2023-02-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.