4 BALLBROOK AVENUE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

4 BALLBROOK AVENUE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06332533

Incorporation date

02/08/2007

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/10/2025
Termination of appointment of Kieran Dominic Mckeever as a director on 2025-10-14
dot icon27/06/2025
Termination of appointment of Joanne Steer as a director on 2025-06-25
dot icon24/06/2025
Director's details changed for Mr Kieran Dominic Mckeever on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon24/06/2025
Director's details changed for Mrs Joanne Steer on 2025-06-24
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon23/01/2024
Appointment of Mr Pantelis-Michail Ligatos as a director on 2024-01-19
dot icon23/01/2024
Appointment of Ms Angelina Baslari as a director on 2024-01-19
dot icon31/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon18/07/2023
Registered office address changed from Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-07-18
dot icon09/03/2023
Director's details changed for Miss Samara Jayne Bryan on 2023-03-09
dot icon09/03/2023
Director's details changed for Mr Kieran Dominic Mckeever on 2023-03-09
dot icon09/03/2023
Registered office address changed from 31 Church Road Manchester M22 4NN United Kingdom to Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 2023-03-09
dot icon09/03/2023
Appointment of Dempster Management Services Limited as a secretary on 2023-03-01
dot icon04/10/2022
Appointment of Mr Kieran Dominic Mckeever as a director on 2022-09-24
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon16/09/2022
Secretary's details changed for Entrire Spaces Fm Ltd on 2022-09-16
dot icon11/08/2022
Appointment of Joanne Steer as a director on 2022-07-26
dot icon20/07/2022
Termination of appointment of Susan Mary Mulvenna as a director on 2022-07-20
dot icon20/07/2022
Termination of appointment of Mohammed Adeel Ahmad as a director on 2022-07-20
dot icon13/04/2022
Appointment of Entrire Spaces Fm Ltd as a secretary on 2022-04-01
dot icon15/10/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-10-13
dot icon15/10/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 31 Church Road Manchester M22 4NN on 2021-10-15
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon06/11/2019
Appointment of Mr Mohammed Adeel Ahmad as a director on 2019-11-05
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon06/03/2017
Appointment of Mr Edd Bower as a director on 2017-03-01
dot icon13/02/2017
Termination of appointment of Hml Company Secretary Services as a director on 2014-08-01
dot icon13/02/2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 2014-08-01
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/07/2016
Termination of appointment of Sarah Lyndsey Smith as a director on 2016-03-30
dot icon19/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon11/11/2015
Director's details changed for Ms Susan Mary Mulvenna on 2015-11-11
dot icon30/09/2015
Registered office address changed from C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon10/07/2015
Appointment of Ms Susan Mary Mulvenna as a director on 2015-05-20
dot icon10/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon19/08/2014
Termination of appointment of a director
dot icon19/08/2014
Termination of appointment of Hml Guthrie as a secretary on 2014-08-01
dot icon19/08/2014
Appointment of Hml Company Secretary Services as a director on 2014-08-01
dot icon15/08/2014
Registered office address changed from C/O Lr Watts Flat 5 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB England to C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD on 2014-08-15
dot icon15/04/2014
Appointment of Hml Guthrie as a secretary
dot icon15/04/2014
Termination of appointment of Lee Watts as a director
dot icon15/04/2014
Termination of appointment of Christopher Mccormick as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon25/09/2012
Registered office address changed from C/O L R Watts 4 Flat 5 Ballbrook Avenue Didsbury, Manchester Lancashire M20 6AB England on 2012-09-25
dot icon04/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Richard Bottrill as a director
dot icon03/06/2011
Termination of appointment of Richard Bottrill as a secretary
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Christopher James Mccormick on 2010-08-02
dot icon12/08/2010
Director's details changed for Mr Richard Daniel Bottrill on 2010-08-02
dot icon12/08/2010
Director's details changed for Mr Lee Robert Watts on 2010-08-02
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/03/2010
Appointment of Miss Sarah Lyndsey Smith as a director
dot icon29/03/2010
Appointment of Miss Samara Jayne Bryan as a director
dot icon08/02/2010
Registered office address changed from 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB on 2010-02-08
dot icon21/09/2009
Appointment terminated director terence mulvenna
dot icon21/09/2009
Director appointed mr christopher james mccormick
dot icon18/09/2009
Return made up to 02/08/09; full list of members
dot icon18/09/2009
Director appointed mr lee robert watts
dot icon18/09/2009
Director appointed mr richard daniel bottrill
dot icon18/09/2009
Secretary appointed mr richard daniel bottrill
dot icon18/09/2009
Appointment terminated secretary antony townsend
dot icon03/09/2009
Total exemption full accounts made up to 2008-08-31
dot icon25/08/2009
Appointment terminated director christopher mccormich
dot icon20/08/2009
Appointment terminated director richard bottrill
dot icon20/08/2009
Appointment terminated director and secretary lee watts
dot icon13/04/2009
Director appointed richard daniel bottrill
dot icon17/02/2009
Director appointed christopher mccormich
dot icon17/02/2009
Director and secretary appointed lee robert watts
dot icon07/01/2009
Return made up to 02/08/08; full list of members
dot icon25/10/2007
Registered office changed on 25/10/07 from: 386 / 388 palatine road northenden manchester M22 4FZ
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New secretary appointed
dot icon02/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Joanne
Director
26/07/2022 - 25/06/2025
1
ENTIRE SPACES FM LTD
Corporate Secretary
01/04/2022 - 01/03/2023
15
Mckeever, Kieran Dominic
Director
24/09/2022 - 14/10/2025
2
Bryan, Samara Jayne
Director
29/03/2010 - Present
-
Bower, Edd
Director
01/03/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 BALLBROOK AVENUE MANAGEMENT LTD

4 BALLBROOK AVENUE MANAGEMENT LTD is an(a) Active company incorporated on 02/08/2007 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 BALLBROOK AVENUE MANAGEMENT LTD?

toggle

4 BALLBROOK AVENUE MANAGEMENT LTD is currently Active. It was registered on 02/08/2007 .

Where is 4 BALLBROOK AVENUE MANAGEMENT LTD located?

toggle

4 BALLBROOK AVENUE MANAGEMENT LTD is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does 4 BALLBROOK AVENUE MANAGEMENT LTD do?

toggle

4 BALLBROOK AVENUE MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 BALLBROOK AVENUE MANAGEMENT LTD?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-12-31.