40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02373430

Incorporation date

18/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

11 Carnarvon Road, Bristol, Avon BS6 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1989)
dot icon09/12/2025
Appointment of Mr Michael Kaye as a director on 2025-12-08
dot icon09/12/2025
Notification of Michael Kaye as a person with significant control on 2025-12-08
dot icon08/12/2025
Termination of appointment of Georgina Mosedale as a director on 2025-12-08
dot icon08/12/2025
Cessation of Georgina Mosedale as a person with significant control on 2025-12-08
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon24/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Notification of Georgina Mosedale as a person with significant control on 2021-06-20
dot icon29/06/2021
Appointment of Miss Georgina Mosedale as a director on 2021-06-20
dot icon29/06/2021
Cessation of Hannah Alexandra Ashley as a person with significant control on 2021-06-20
dot icon29/06/2021
Termination of appointment of Hannah Alexandra Ashley as a director on 2021-06-20
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Change of details for Mr Duncan James David Watts as a person with significant control on 2020-07-08
dot icon09/07/2020
Change of details for Ms Jenny Ruth Shellens as a person with significant control on 2020-07-08
dot icon09/07/2020
Change of details for Miss Hannah Alexandra Ashley as a person with significant control on 2020-07-08
dot icon23/05/2020
Notification of Hannah Alexandra Ashley as a person with significant control on 2020-05-22
dot icon23/05/2020
Notification of Jenny Ruth Shellens as a person with significant control on 2020-05-22
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2018
Appointment of Ms Jenny Ruth Shellens as a director on 2018-11-24
dot icon06/12/2018
Termination of appointment of Sammy Tweddle as a director on 2018-11-24
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/09/2017
Appointment of Miss Hannah Alexandra Ashley as a director on 2017-09-12
dot icon24/09/2017
Termination of appointment of Nicole Lisa Hobart as a director on 2017-09-12
dot icon25/11/2016
Appointment of Mr Sammy Tweddle as a director on 2016-11-15
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Ian Manners as a director on 2015-08-31
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon15/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon14/11/2010
Director's details changed for Duncan James David Watts on 2010-11-14
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Termination of appointment of Sorrel Johnson as a director
dot icon21/01/2010
Appointment of Ian Manners as a director
dot icon21/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 18/10/08; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/10/2007
Return made up to 18/10/07; full list of members
dot icon12/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon14/11/2006
Return made up to 18/10/06; full list of members
dot icon08/11/2006
Director resigned
dot icon13/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/11/2005
Return made up to 18/10/05; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2004
Return made up to 18/10/04; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/11/2003
Return made up to 18/10/03; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/11/2002
Return made up to 18/10/02; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon09/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2000
Return made up to 18/10/00; full list of members
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon21/02/2000
Return made up to 18/10/99; full list of members
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New secretary appointed;new director appointed
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon16/10/1998
Return made up to 18/10/98; no change of members
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon06/11/1997
Registered office changed on 06/11/97 from: 2 haydock close chippenham wiltshire SN14 oye
dot icon06/11/1997
Return made up to 18/10/97; no change of members
dot icon05/09/1997
Full accounts made up to 1997-03-31
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
New secretary appointed;new director appointed
dot icon24/12/1996
Director resigned
dot icon24/12/1996
New director appointed
dot icon18/10/1996
Return made up to 18/10/96; full list of members
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon26/10/1995
Return made up to 18/10/95; no change of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon10/12/1994
Full accounts made up to 1994-03-31
dot icon10/12/1994
Return made up to 18/10/94; no change of members
dot icon05/04/1994
Registered office changed on 05/04/94 from: 105 westbury leigh westbury wiltshire BA13 3SU
dot icon19/10/1993
Full accounts made up to 1993-03-31
dot icon19/10/1993
Return made up to 18/10/93; full list of members
dot icon18/03/1993
Registered office changed on 18/03/93 from: 40 balmoral road st andrews bristol BS7 9AZ
dot icon11/03/1993
Full accounts made up to 1992-03-31
dot icon11/03/1993
Return made up to 18/10/92; no change of members
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 18/10/91; no change of members
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon15/11/1990
Return made up to 18/10/90; full list of members
dot icon13/08/1990
Ad 29/01/90--------- £ si 1@1=1 £ ic 2/3
dot icon13/08/1990
Nc inc already adjusted 29/01/90
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Director resigned;new director appointed
dot icon13/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1989
Registered office changed on 17/05/89 from: 40 balmoral road st andrews bristol
dot icon18/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
265.00
-
0.00
-
-
2022
0
277.00
-
0.00
-
-
2023
0
302.00
-
0.00
-
-
2023
0
302.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

302.00 £Ascended9.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shellens, Jenny Ruth
Director
24/11/2018 - Present
-
Mr Michael Kaye
Director
08/12/2025 - Present
-
Watts, Duncan James David
Director
01/11/1999 - Present
2
Mosedale, Georgina
Director
20/06/2021 - 08/12/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED

40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/04/1989 with the registered office located at 11 Carnarvon Road, Bristol, Avon BS6 7DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED?

toggle

40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/04/1989 .

Where is 40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED is registered at 11 Carnarvon Road, Bristol, Avon BS6 7DR.

What does 40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 BALMORAL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Appointment of Mr Michael Kaye as a director on 2025-12-08.