UKBizDB.co.uk

BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Stanegate, Kirkandrews On Eden, Carlisle, England, CA5 6DJ

Secretary01 March 2020Active
21 Hillcrest Drive, Branton, Doncaster, United Kingdom, DN3 3FN

Director18 January 2020Active
9, Park Road, Chorley, England, PR7 1QS

Director30 March 2008Active
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director01 March 2020Active
Flat 2, Balmoral House, Lake Road, Keswick, CA12 5DQ

Director30 March 2008Active
Flat 6 Balmoral House, Lake Road, Keswick, CA12 5DQ

Secretary14 September 1998Active
Flat 4 Balmoral House, Keswick, CA12 5DQ

Secretary14 May 2002Active
9 Park Road, Chorley, PR7 1QS

Secretary30 March 2008Active
Tarn Hows 5 Eskin Street, Keswick, CA12 4DH

Secretary22 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 June 1998Active
41 Lakeland Park, Keswick, CA12 4AT

Director12 June 2002Active
Bluebell House, Sunnyslack, Broughton Moor, Maryport, United Kingdom, CA15 7RW

Director09 March 2019Active
23 Douglas Avenue, Gosforth, NE3 4XD

Director09 September 2002Active
Flat 7 Balmoral House, Lake Road, Keswick, CA12 5DQ

Director04 April 2000Active
Flat 6 Balmoral House, Lake Road, Keswick, CA12 5DQ

Director22 June 1998Active
Flat 4 Balmoral House, Keswick, CA12 5DQ

Director14 December 1998Active
22a Helvellyn Street, Keswick, CA12 4EN

Director06 January 1999Active
1 Northumberland Court, Northumberland Avenue, Hull, HU2 0LR

Director22 June 1998Active
1 Balmoral House, Lake Road, Keswick, CA12 5DQ

Director10 May 2000Active
31 Castle Green Lane, Kendal, LA9 6BB

Director22 June 1998Active
Tarn Hows 5 Eskin Street, Keswick, CA12 4DH

Director22 June 1998Active
29 Grenville Drive, Brunton Park Gosforth, Newcastle On Tyne, NE3 5PA

Director01 September 2004Active
26 Huntley Avenue, Penrith, CA11 8NU

Director22 June 1998Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Address

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

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-08Officers

Appoint person secretary company with name date.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type micro entity.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.