This company is commonly known as Balmoral Court Residents' (saltburn By The Sea) Co. Limited. The company was founded 34 years ago and was given the registration number 02490343. The firm's registered office is in SALTBURN. You can find them at Flat 1, 3 Balmoral Terrace, Saltburn, Cleveland. This company's SIC code is 98000 - Residents property management.
Name | : | BALMORAL COURT RESIDENTS' (SALTBURN BY THE SEA) CO. LIMITED |
---|---|---|
Company Number | : | 02490343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1990 |
End of financial year | : | 01 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 3 Balmoral Terrace, Saltburn, Cleveland, TS12 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Leven Street, Saltburn-By-The-Sea, England, TS12 1JY | Secretary | 22 November 2021 | Active |
Flanagans, Unit 7, The Watermark, Gateshead, United Kingdom, NE11 9SY | Director | 25 February 2023 | Active |
Flat 4, 3 Balmoral Terrace, Saltburn-By-The-Sea, England, TS12 1AS | Director | 15 June 2020 | Active |
31, Leven Street, Saltburn-By-The-Sea, England, TS12 1JY | Director | 22 November 2021 | Active |
31, Leven Street, Saltburn-By-The-Sea, England, TS12 1JY | Director | 13 April 2018 | Active |
14 Alnmouth Drive, Redcar, TS10 2TD | Secretary | 01 April 2000 | Active |
24 Albert Road, Eaglescliffe, Stockton On Tees, TS16 0DD | Secretary | 01 May 1999 | Active |
34 Marske Mill Lane, Saltburn, TS12 1HR | Secretary | 10 March 2003 | Active |
3 Balmoral Terrace, Saltburn By The Sea, TS12 1AS | Secretary | - | Active |
Flat 1, 3 Balmoral Terrace, Saltburn, TS12 1AS | Secretary | 30 January 2012 | Active |
Flat 1, 3 Balmoral Terrace, Saltburn By The Sea, TS12 1AS | Secretary | 14 May 2004 | Active |
Flat 1, 3 Balmoral Terrace, Saltburn By The Sea, TS12 1AS | Secretary | 01 March 2011 | Active |
14 Alnmouth Drive, Redcar, TS10 2TD | Director | 01 April 2000 | Active |
24 Albert Road, Eaglescliffe, Stockton On Tees, TS16 0DD | Director | 10 July 1994 | Active |
Flat 1 3 Balmoral Terrace, Saltburn By The Sea, TS12 1AS | Director | 21 October 2003 | Active |
34 Marske Mill Lane, Saltburn By The Sea, TS12 1HR | Director | 10 March 2003 | Active |
8, Saltburn Lane, Skelton-In-Cleveland, Saltburn-By-The-Sea, TS12 2JT | Director | 30 March 2010 | Active |
Flat 1 3, Balmoral Terrace, Saltburn By The Sea, TS12 1AS | Director | 17 January 2012 | Active |
3, Balmoral Terrace, Saltburn-By-The-Sea, TS12 1AS | Director | 30 March 2010 | Active |
Flat 1 No 3, Balmoral Terrace, Saltburn, TS12 1AS | Director | 30 March 2010 | Active |
Flat 1, 3 Balmoral Terrace, Saltburn By The Sea, Uk, TS12 1AS | Director | 15 February 2012 | Active |
3 Balmoral Terrace, Saltburn By The Sea, TS12 1AS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-25 | Officers | Appoint person director company with name date. | Download |
2023-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Termination secretary company with name termination date. | Download |
2021-11-22 | Officers | Appoint person secretary company with name date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.