UKBizDB.co.uk

BALMORAL QUAYS MANAGEMENT (PENARTH) LTD

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

This company is commonly known as Balmoral Quays Management (penarth) Ltd. The company was founded 10 years ago and was given the registration number 08676839. The firm's registered office is in PENARTH. You can find them at 1 Balmoral Quays, The Esplanade, Penarth, Vale Of Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BALMORAL QUAYS MANAGEMENT (PENARTH) LTD
Company Number:08676839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Balmoral Quays, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Balmoral Quays, Bridgeman Road, Penarth, Wales, CF64 3AU

Director01 December 2016Active
4 Balmoral Quays, Bridgeman Road, Penarth, Wales, CF64 3AU

Director01 December 2016Active
3 Balmoral Quays, Bridgeman Road, Penarth, United Kingdom, CF64 3NS

Director24 July 2020Active
Unit 15b, Atlantic Trading Estate, Barry, United Kingdom, CF63 3RF

Director04 September 2013Active
1, Balmoral Quays, The Esplanade, Penarth, United Kingdom, CF64 3NS

Director04 September 2013Active
2, Balmoral Quays, The Esplanade, Penarth, United Kingdom, CF64 3NS

Director04 September 2013Active

People with Significant Control

Mr Peter Michael Whittingham
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:2, Balmoral Quays, Penarth, United Kingdom, CF64 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:1, Balmoral Quays, Penarth, United Kingdom, CF64 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iwan Daniel Rees
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:4, Balmoral Quays, Penarth, United Kingdom, CF64 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:4, Balmoral Quays, Penarth, United Kingdom, CF64 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Officers

Termination director company with name termination date.

Download
2016-12-03Gazette

Gazette filings brought up to date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-11-22Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.