UKBizDB.co.uk

BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED

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

This company is commonly known as Balmoral Court Residents Company (southsea) Limited. The company was founded 36 years ago and was given the registration number 02204997. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED
Company Number:02204997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Osborne Road, Southsea, England, PO5 3LU

Director05 March 2019Active
52, Osborne Road, Southsea, England, PO5 3LU

Director23 January 2019Active
52, Osborne Road, Southsea, England, PO5 3LU

Director19 April 2022Active
52, Osborne Road, Southsea, England, PO5 3LU

Director24 January 2014Active
52, Osborne Road, Southsea, England, PO5 3LU

Director29 June 2021Active
52, Osborne Road, Southsea, England, PO5 3LU

Director31 January 2022Active
52, Osborne Road, Southsea, England, PO5 3LU

Director05 August 2015Active
Balmoral Court 43 Clarence Parade, Southsea, PO5 2ES

Secretary-Active
Flat 30 Balmoral Court, 45 Clarence Parade, Southsea, PO5 2ES

Secretary09 January 1997Active
28, Hampshire Terrace, Portsmouth, PO1 2QF

Secretary12 September 2006Active
Flat 1 Balmoral Court, 43 Clarence Parade, Southsea, PO5 2ES

Secretary02 October 2001Active
34 Balmoral Court 45 Clarence Parade, Southsea, PO5 2ES

Secretary09 September 1998Active
34 Balmoral Court, 45 Clarence Parade, Southsea, PO5 2ES

Secretary22 September 2004Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary29 March 2019Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 November 2015Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary08 October 2010Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary23 October 2017Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary01 March 2013Active
Balmoral Court 44 Clarence Parade, Southsea, PO5 2ES

Director01 September 1992Active
17 Balmoral Court, 44 Clarence Parade, Southsea, PO5 2ES

Director05 September 2000Active
10 Balmoral Court, 43 Clarence Parade, Southsea, PO5 2ES

Director22 September 2004Active
Flat 30 Balmoral Court, 45 Clarence Parade, Southsea, PO5 2ES

Director01 September 1992Active
Flat 23 Balmoral Court, Clarence Parade, Southsea, PO5 2ES

Director30 September 2011Active
Balmoral Court 45 Clarence Parade, Southsea, PO5 2ES

Director-Active
24 Balmoral Court, Clarence Parade, Southsea, PO5 2ES

Director19 August 1994Active
2, The Gardens, Office Village, Fareham, PO16 8SS

Director30 September 2011Active
18 Balmoral Court, 44 Clarence Parade, Southsea, PO5 2ES

Director26 February 1998Active
18 Balmoral Court, 44 Clarence Parade, Southsea, PO5 2ES

Director01 September 1992Active
6 Balmoral Court, 43 Clarence Parade, Southsea, PO5 2ES

Director05 September 2000Active
Flat 1 Balmoral Court, 43 Clarence Parade, Southsea, PO5 2ES

Director02 October 2001Active
11 Balmoral Court, Clarence Parade, Southsea, PO5 2ES

Director26 December 1996Active
Flat 26 Balmoral Court, 45 Clarence Parade, Southsea, PO5 2ES

Director12 September 2006Active
Flat 25 Balmoral Court, 43 Clarence Parade, Southsea, PO5 2ES

Director11 May 1999Active
Flat 25 Balmoral Court, 43 Clarence Parade, Southsea, PO5 2ES

Director05 August 1993Active
Flat 25 Balmoral Court, 43 Clarence Parade, Southsea, PO5 2ES

Director11 May 1999Active

People with Significant Control

Mr Michael O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:52, Osborne Road, Southsea, England, PO5 3LU
Nature of control:
  • Significant influence or control
Mr John Wren
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:52, Osborne Road, Southsea, England, PO5 3LU
Nature of control:
  • Significant influence or control
Mr Neil Treadwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:52, Osborne Road, Southsea, England, PO5 3LU
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
2024-02-06Address

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

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change corporate secretary company with change date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Appoint corporate secretary company with name date.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-10-23Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.