UKBizDB.co.uk

BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Balmoral Quays (apartments) Management Company Limited. The company was founded 17 years ago and was given the registration number 06237494. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED
Company Number:06237494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Balmoral Quays, Penarth, Wales, CF64 3NS

Director20 July 2015Active
20, Balmoral Quays, Penarth, Wales, CF64 3NS

Director31 January 2019Active
10, Balmoral Quays, The Esplanade, Penarth, Wales, CF64 3NS

Director14 May 2021Active
Apt 18, Santa Monica Park, St Andrews Road, St Helier, Jersey, JE2 3JG

Director08 March 2011Active
27, Earl Road, Penarth, Wales, CF64 3UN

Director08 March 2011Active
14 Centurions Court, Caerwent, Caldicot, NP26 5FG

Secretary03 August 2007Active
9 Cwrt Bryn Derwen, Usk, NP15 1QN

Secretary11 April 2008Active
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Road, Cardiff, CF11 9AB

Corporate Secretary04 May 2007Active
20, Balmoral Quays, Penarth, Wales, CF64 3NS

Director31 January 2019Active
39 Home Farm Way, Parc Penllergaer, Swansea, SA4 9HF

Director11 April 2008Active
20, Balmoral Quays, Penarth, Wales, CF64 3NS

Director08 March 2011Active
The Paddock, Main Street, Maids Moreton, England, MK18 1QS

Director08 March 2011Active
14, Balmoral Quays, Penarth, Wales, CF64 3NS

Director05 May 2016Active
9 Cwrt Bryn Derwen, Usk, NP15 1QN

Director03 August 2007Active
Langley House Wellfield Close, Coedypaen, Pontypool, NP4 0SS

Director11 April 2008Active
10, Balmoral Quays, Penarth, Wales, CF64 3NS

Director08 June 2014Active
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Road, Cardiff, CF11 9AB

Corporate Director04 May 2007Active

People with Significant Control

Miss Julie Dawn Kelly
Notified on:07 January 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Apartment 8 Balmoral Quays, Apartment 8 Balmoral Quays, Penarth, United Kingdom, CF64 3NS
Nature of control:
  • Significant influence or control
Mr Ian Richard Gardner
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:The Counting House, Dunleavy Drive, Cardiff, CF11 0SN
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
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-03Officers

Appoint person director company with name date.

Download
2019-02-03Officers

Appoint person director company with name date.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.