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.
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 | : |
|
Registered Address | : | Westland Court, Shady Lane, Watford, England, WD17 1QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Corporate Secretary | 20 November 2023 | Active |
York House, 4 Wolsey Business Park, Tolpits Lane, Watford, England, WD18 9BL | Director | 27 November 2012 | Active |
1, Frost Road, Wilton Park, Beaconsfield, England, HP9 2EQ | Director | 05 June 2007 | Active |
Westland Court, Shady Lane, Watford, England, WD17 1QR | Director | 01 February 2023 | Active |
Westland Court, Shady Lane, Watford, England, WD17 1QR | Director | 01 February 2023 | Active |
22 Harwood Gardens, Old Windsor, Windsor, SL4 2LJ | Secretary | 01 December 2002 | Active |
20 Ballinger Court, Halsey Road, Watford, WD18 0JR | Secretary | 29 October 2008 | Active |
14 Ballinger Court, Watford, WD1 7BR | Secretary | - | Active |
22 Leggatts Close, Watford, WD24 5NG | Secretary | 29 October 1997 | Active |
Westland Court, Shady Lane, Watford, England, WD17 1QR | Corporate Secretary | 04 August 2015 | Active |
1 Ballinger Court, Watford, WD1 7BR | Director | - | Active |
15 Ballinger Court, Halsey Road, Watford, WD18 0JR | Director | 20 July 1994 | Active |
17 Ballinger Court, Halsey Road, Watford, WD18 0JR | Director | 23 August 2004 | Active |
20 Ballinger Court, Halsey Road, Watford, WD18 0JR | Director | 04 June 1998 | Active |
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 | Director | 04 June 1998 | Active |
8 Ballinger Court, Watford, WD1 7BR | Director | - | Active |
14 Ballinger Court, Watford, WD1 7BR | Director | - | Active |
9 Ballinger Court, Halsey Road, Watford, WD1 7BR | Director | 20 July 1994 | Active |
Westland Court, Shady Lane, Watford, England, WD17 1QR | Director | 01 February 2023 | Active |
2 Ballinger Court, Halsey Road, Watford, WD18 0JR | Director | 23 August 2004 | Active |
22 Leggatts Close, Watford, WD24 5NG | Director | 29 October 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-04 | Officers | Appoint person director company with name date. | Download |
2023-02-04 | Officers | Appoint person director company with name date. | Download |
2023-02-04 | Officers | Appoint person director company with name date. | Download |
2023-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.