BALCOMBE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALCOMBE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01356241

Incorporation date

07/03/1978

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Martin & Co 3 Brittingham House, Orchard Street, Crawley, West Sussex RH11 7AECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1978)
dot icon07/11/2025
Micro company accounts made up to 2025-05-31
dot icon10/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-05-31
dot icon03/10/2023
Micro company accounts made up to 2023-05-31
dot icon12/09/2023
Appointment of Mr Kajan Perampalam as a director on 2023-09-04
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon31/01/2023
Cessation of Kajan Perampalam as a person with significant control on 2023-01-31
dot icon31/01/2023
Notification of Andrew Tagart as a person with significant control on 2023-01-31
dot icon06/12/2022
Termination of appointment of Kajan Perampalam as a director on 2022-11-17
dot icon06/12/2022
Appointment of Mr Daniel Patrick Graham as a director on 2022-11-17
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon06/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon20/09/2021
Appointment of Mr Andrew David Tagart as a director on 2021-09-02
dot icon16/09/2021
Termination of appointment of Nicola Tagart as a director on 2021-09-02
dot icon10/09/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon09/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon15/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon10/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon09/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon20/09/2019
Termination of appointment of John Penn as a director on 2019-09-12
dot icon06/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon14/11/2018
Appointment of Mrs Nicola Tagart as a director on 2018-09-20
dot icon10/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon20/08/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon26/02/2018
Appointment of Martin & Co as a secretary on 2017-09-26
dot icon26/02/2018
Termination of appointment of Jacqueline Caryl Ward as a secretary on 2017-09-26
dot icon06/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon05/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon12/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon18/09/2014
Register(s) moved to registered office address C/O Martin & Co 3 Brittingham House Orchard Street Crawley West Sussex RH11 7AE
dot icon26/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon26/09/2012
Appointment of Mr Kajan Perampalam as a director
dot icon19/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon07/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon02/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon02/09/2010
Register(s) moved to registered inspection location
dot icon02/09/2010
Director's details changed for Miss Jacqueline Ward on 2010-01-01
dot icon02/09/2010
Register inspection address has been changed
dot icon02/09/2010
Director's details changed for John Penn on 2010-01-01
dot icon02/09/2010
Secretary's details changed for Miss Jacqueline Ward on 2010-01-01
dot icon02/09/2010
Director's details changed for Frederick Arthur Hewitt on 2010-01-01
dot icon19/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon25/09/2009
Return made up to 30/08/09; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from 3 brittingham house orchard street crawley west sussex RH11 7AE united kingdom
dot icon07/11/2008
Registered office changed on 07/11/2008 from 53-55 gatwick road manor royal crawley west sussex RH10 9RD
dot icon16/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon18/09/2008
Return made up to 30/08/08; full list of members
dot icon18/09/2008
Director and secretary's change of particulars / jacqueline ward / 31/07/2007
dot icon12/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon25/09/2007
Return made up to 30/08/07; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon20/10/2006
Return made up to 30/08/06; full list of members
dot icon20/10/2006
New director appointed
dot icon18/10/2006
Secretary resigned;director resigned
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Secretary resigned;director resigned
dot icon21/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon04/10/2005
Return made up to 30/08/05; full list of members
dot icon28/09/2004
Return made up to 30/08/04; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon29/10/2003
Registered office changed on 29/10/03 from: 53-55 gatwick road crawley west sussex RH10 9RD
dot icon29/10/2003
Return made up to 30/08/03; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Secretary resigned;director resigned
dot icon01/10/2003
New secretary appointed
dot icon18/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon16/09/2002
Return made up to 30/08/02; no change of members
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon30/08/2001
Return made up to 30/08/01; change of members
dot icon18/07/2001
Total exemption full accounts made up to 2001-05-31
dot icon16/01/2001
New secretary appointed;new director appointed
dot icon16/01/2001
Secretary resigned
dot icon17/11/2000
Director resigned
dot icon19/09/2000
Return made up to 30/08/00; full list of members
dot icon29/08/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Full accounts made up to 2000-05-31
dot icon20/07/2000
Return made up to 30/08/99; full list of members
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Director resigned
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New secretary appointed
dot icon03/11/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon10/08/1999
Full accounts made up to 1999-05-31
dot icon17/11/1998
Return made up to 30/08/98; change of members
dot icon25/09/1998
Full accounts made up to 1998-05-31
dot icon15/09/1998
New director appointed
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Secretary resigned
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon16/12/1997
Full accounts made up to 1997-05-31
dot icon10/10/1997
Return made up to 30/08/97; change of members
dot icon01/10/1997
New secretary appointed
dot icon08/04/1997
Registered office changed on 08/04/97 from: midland house 117-119 high street crawley w sussex RH10 1YN
dot icon19/10/1996
Full accounts made up to 1996-05-31
dot icon19/10/1996
New director appointed
dot icon19/10/1996
Return made up to 30/08/96; full list of members
dot icon07/11/1995
Full accounts made up to 1995-05-31
dot icon07/11/1995
Return made up to 30/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-05-31
dot icon08/11/1994
Return made up to 30/08/94; full list of members
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Full accounts made up to 1993-05-31
dot icon16/11/1993
Return made up to 30/08/93; full list of members
dot icon12/11/1992
Full accounts made up to 1992-05-31
dot icon12/11/1992
Secretary resigned;new secretary appointed
dot icon12/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Return made up to 30/08/92; no change of members
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon25/09/1991
Return made up to 30/08/91; full list of members
dot icon12/09/1991
Full accounts made up to 1991-05-31
dot icon18/02/1991
Registered office changed on 18/02/91 from: 45A high street crawley west sussex RHI0 1BQ
dot icon21/01/1991
Return made up to 12/12/90; full list of members
dot icon21/01/1991
Full accounts made up to 1990-05-31
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1990
Full accounts made up to 1989-05-31
dot icon25/04/1989
Full accounts made up to 1988-05-31
dot icon25/04/1989
Return made up to 12/12/88; full list of members
dot icon16/08/1988
Director resigned;new director appointed
dot icon11/05/1988
Full accounts made up to 1987-05-31
dot icon11/05/1988
Return made up to 09/12/87; full list of members
dot icon04/12/1987
Director resigned;new director appointed
dot icon25/11/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon21/10/1987
Registered office changed on 21/10/87 from: 62 the boulevard crawley west sussex RH10 1XH
dot icon29/07/1987
Full accounts made up to 1986-05-31
dot icon17/06/1987
Return made up to 26/11/86; full list of members
dot icon03/05/1986
Return made up to 03/12/85; full list of members
dot icon03/05/1986
Registered office changed on 03/05/86 from: 63 high street crawley west sussex RH10 1BQ
dot icon07/03/1978
Miscellaneous
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
31/05/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.09K
-
0.00
75.89K
-
2022
0
85.52K
-
0.00
80.28K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perampalam, Kajan
Director
25/09/2012 - 17/11/2022
-
Perampalam, Kajan
Director
04/09/2023 - Present
-
MARTIN & CO
Corporate Secretary
26/09/2017 - Present
5
Ward, Jacqueline Caryl
Director
01/08/2006 - Present
2
Tagart, Andrew David
Director
02/09/2021 - Present
3

Persons with Significant Control

4
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 BALCOMBE RESIDENTS COMPANY LIMITED

BALCOMBE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 07/03/1978 with the registered office located at C/O Martin & Co 3 Brittingham House, Orchard Street, Crawley, West Sussex RH11 7AE. There are currently 6 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 BALCOMBE RESIDENTS COMPANY LIMITED?

toggle

BALCOMBE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 07/03/1978 .

Where is BALCOMBE RESIDENTS COMPANY LIMITED located?

toggle

BALCOMBE RESIDENTS COMPANY LIMITED is registered at C/O Martin & Co 3 Brittingham House, Orchard Street, Crawley, West Sussex RH11 7AE.

What does BALCOMBE RESIDENTS COMPANY LIMITED do?

toggle

BALCOMBE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALCOMBE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-05-31.