This company is commonly known as Balmoral House Management (keswick) Limited. The company was founded 25 years ago and was given the registration number 03585419. The firm's registered office is in CARLISLE. You can find them at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED |
---|---|---|
Company Number | : | 03585419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, England, CA3 0LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanegate, Kirkandrews On Eden, Carlisle, England, CA5 6DJ | Secretary | 01 March 2020 | Active |
21 Hillcrest Drive, Branton, Doncaster, United Kingdom, DN3 3FN | Director | 18 January 2020 | Active |
9, Park Road, Chorley, England, PR7 1QS | Director | 30 March 2008 | Active |
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Director | 01 March 2020 | Active |
Flat 2, Balmoral House, Lake Road, Keswick, CA12 5DQ | Director | 30 March 2008 | Active |
Flat 6 Balmoral House, Lake Road, Keswick, CA12 5DQ | Secretary | 14 September 1998 | Active |
Flat 4 Balmoral House, Keswick, CA12 5DQ | Secretary | 14 May 2002 | Active |
9 Park Road, Chorley, PR7 1QS | Secretary | 30 March 2008 | Active |
Tarn Hows 5 Eskin Street, Keswick, CA12 4DH | Secretary | 22 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 June 1998 | Active |
41 Lakeland Park, Keswick, CA12 4AT | Director | 12 June 2002 | Active |
Bluebell House, Sunnyslack, Broughton Moor, Maryport, United Kingdom, CA15 7RW | Director | 09 March 2019 | Active |
23 Douglas Avenue, Gosforth, NE3 4XD | Director | 09 September 2002 | Active |
Flat 7 Balmoral House, Lake Road, Keswick, CA12 5DQ | Director | 04 April 2000 | Active |
Flat 6 Balmoral House, Lake Road, Keswick, CA12 5DQ | Director | 22 June 1998 | Active |
Flat 4 Balmoral House, Keswick, CA12 5DQ | Director | 14 December 1998 | Active |
22a Helvellyn Street, Keswick, CA12 4EN | Director | 06 January 1999 | Active |
1 Northumberland Court, Northumberland Avenue, Hull, HU2 0LR | Director | 22 June 1998 | Active |
1 Balmoral House, Lake Road, Keswick, CA12 5DQ | Director | 10 May 2000 | Active |
31 Castle Green Lane, Kendal, LA9 6BB | Director | 22 June 1998 | Active |
Tarn Hows 5 Eskin Street, Keswick, CA12 4DH | Director | 22 June 1998 | Active |
29 Grenville Drive, Brunton Park Gosforth, Newcastle On Tyne, NE3 5PA | Director | 01 September 2004 | Active |
26 Huntley Avenue, Penrith, CA11 8NU | Director | 22 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-08 | Officers | Appoint person secretary company with name date. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.