BALCOMBE TOWER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALCOMBE TOWER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02317359

Incorporation date

15/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1988)
dot icon18/02/2026
Total exemption full accounts made up to 2025-09-29
dot icon25/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon11/11/2025
Termination of appointment of Patricia Joan Smith as a director on 2025-11-11
dot icon05/11/2025
Appointment of John Anthony Irving as a director on 2025-11-05
dot icon04/11/2025
Appointment of Mr Stuart James Bovaird as a director on 2025-11-04
dot icon24/04/2025
Director's details changed for Kay Salway on 2025-04-24
dot icon23/04/2025
Termination of appointment of Anthony David Whittell as a director on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Christopher Henry Sharp on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Ronald Edward Schofield on 2025-04-23
dot icon29/01/2025
Accounts for a dormant company made up to 2024-09-29
dot icon23/01/2025
Termination of appointment of Colin Roderick Smith as a director on 2025-01-01
dot icon26/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon25/06/2024
Termination of appointment of Edgar John Charles Mundy as a director on 2024-06-03
dot icon25/06/2024
Appointment of Mr Timothy Ernest Charles Saxby as a director on 2024-06-25
dot icon25/06/2024
Appointment of Patricia Joan Smith as a director on 2024-06-25
dot icon22/02/2024
Accounts for a dormant company made up to 2023-09-29
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-09-29
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon11/03/2022
Termination of appointment of Marian Joy Skellorn as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Ronald Edward Schofield as a director on 2022-03-07
dot icon23/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-09-29
dot icon30/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon18/12/2020
Termination of appointment of Peter Michael Heasman as a secretary on 2020-12-16
dot icon16/12/2020
Appointment of Foxes Property Management Limited as a secretary on 2020-12-16
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-09-29
dot icon05/03/2019
Termination of appointment of Harry Sheron as a director on 2019-03-01
dot icon03/12/2018
Total exemption full accounts made up to 2018-09-29
dot icon21/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon16/11/2018
Termination of appointment of Sydney Ralph Ward as a director on 2018-04-26
dot icon27/12/2017
Total exemption full accounts made up to 2017-09-29
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon25/01/2017
Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE England to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2017-01-25
dot icon22/01/2017
Total exemption small company accounts made up to 2016-09-29
dot icon13/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon22/12/2016
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2016-12-22
dot icon26/01/2016
Appointment of Mr Christopher Henry Sharp as a director on 2016-01-13
dot icon09/01/2016
Full accounts made up to 2015-09-29
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Irene Guest as a director on 2015-06-15
dot icon21/02/2015
Full accounts made up to 2014-09-29
dot icon20/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-09-29
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon24/01/2013
Full accounts made up to 2012-09-29
dot icon18/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon14/12/2012
Appointment of Marian Joy Skellorn as a director
dot icon13/01/2012
Full accounts made up to 2011-09-29
dot icon29/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon04/04/2011
Termination of appointment of John Heard as a director
dot icon18/01/2011
Full accounts made up to 2010-09-29
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-09-29
dot icon16/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon24/08/2009
Director appointed colin roderick smith
dot icon14/08/2009
Director appointed harry sheron
dot icon06/07/2009
Appointment terminated director terence newman
dot icon06/07/2009
Appointment terminated director ronald price
dot icon27/01/2009
Full accounts made up to 2008-09-29
dot icon20/01/2009
Director appointed anthony david whittell
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon13/11/2008
Appointment terminated director hans brandt
dot icon20/03/2008
Director appointed terence george newman
dot icon14/02/2008
Director resigned
dot icon21/01/2008
Full accounts made up to 2007-09-29
dot icon26/11/2007
Return made up to 15/11/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-09-29
dot icon15/11/2006
Return made up to 15/11/06; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: 9 st stephens court st. Stephens road bournemouth dorset BH2 6LA
dot icon18/10/2006
Location of register of members
dot icon25/01/2006
Full accounts made up to 2005-09-29
dot icon11/01/2006
Return made up to 15/11/05; full list of members
dot icon01/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon12/05/2005
Registered office changed on 12/05/05 from: 3 lorne park road bournemouth dorset BH1 1JJ
dot icon22/12/2004
Full accounts made up to 2004-09-29
dot icon01/12/2004
Return made up to 15/11/04; change of members
dot icon16/01/2004
Full accounts made up to 2003-09-29
dot icon19/12/2003
Return made up to 15/11/03; full list of members
dot icon19/12/2003
Director resigned
dot icon20/06/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon13/12/2002
Full accounts made up to 2002-09-29
dot icon30/11/2002
Return made up to 15/11/02; full list of members
dot icon19/12/2001
Full accounts made up to 2001-09-29
dot icon10/12/2001
Return made up to 15/11/01; full list of members
dot icon08/08/2001
Director resigned
dot icon16/02/2001
Full accounts made up to 2000-09-29
dot icon24/11/2000
Return made up to 15/11/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-09-29
dot icon30/11/1999
Return made up to 15/11/99; full list of members
dot icon07/06/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon13/01/1999
Return made up to 15/11/98; no change of members
dot icon07/12/1998
Full accounts made up to 1998-09-29
dot icon18/02/1998
Full accounts made up to 1997-09-29
dot icon11/12/1997
Return made up to 15/11/97; full list of members
dot icon19/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon27/12/1996
Full accounts made up to 1996-09-29
dot icon09/12/1996
Return made up to 15/11/96; no change of members
dot icon27/11/1995
Return made up to 15/11/95; no change of members
dot icon27/11/1995
Full accounts made up to 1995-09-29
dot icon20/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Return made up to 15/11/94; full list of members
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon21/11/1994
Full accounts made up to 1994-09-29
dot icon27/10/1994
Resolutions
dot icon17/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Director resigned
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Director resigned;new director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon22/06/1994
Director resigned;new director appointed
dot icon13/03/1994
Director resigned
dot icon22/12/1993
Full accounts made up to 1993-09-29
dot icon16/12/1993
Return made up to 15/11/93; no change of members
dot icon30/04/1993
New secretary appointed
dot icon26/03/1993
Director resigned
dot icon12/03/1993
Resolutions
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon13/01/1993
Director resigned
dot icon11/01/1993
Full accounts made up to 1992-09-29
dot icon30/11/1992
Return made up to 15/11/92; no change of members
dot icon21/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/03/1992
Full accounts made up to 1991-09-29
dot icon27/11/1991
Return made up to 15/11/91; full list of members
dot icon11/10/1991
New director appointed
dot icon11/10/1991
New director appointed
dot icon11/10/1991
New director appointed
dot icon11/10/1991
Director resigned;new director appointed
dot icon11/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon12/09/1991
Full accounts made up to 1990-09-29
dot icon23/08/1991
Ad 12/07/91--------- £ si 7@10=70 £ ic 70/140
dot icon23/08/1991
Return made up to 28/05/90; full list of members; amend
dot icon11/01/1991
Return made up to 28/05/90; full list of members
dot icon26/11/1990
Full accounts made up to 1989-09-29
dot icon05/01/1990
Accounting reference date shortened from 30/11 to 29/09
dot icon30/11/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon24/11/1988
Secretary resigned;new secretary appointed
dot icon15/11/1988
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
29/09/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.00
-
0.00
-
-
2022
0
160.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
16/12/2020 - Present
157
Whittell, Anthony David
Director
16/11/2008 - 23/04/2025
1
Bell, Roy Frederick
Director
17/12/2002 - 26/04/2005
1
Heasman, Peter Michael
Secretary
01/11/1994 - 16/12/2020
21
Newman, George David Leonard
Director
14/05/1997 - 14/02/2008
-

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+
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 BALCOMBE TOWER MANAGEMENT COMPANY LIMITED

BALCOMBE TOWER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/1988 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There are currently 7 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 TOWER MANAGEMENT COMPANY LIMITED?

toggle

BALCOMBE TOWER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/1988 .

Where is BALCOMBE TOWER MANAGEMENT COMPANY LIMITED located?

toggle

BALCOMBE TOWER MANAGEMENT COMPANY LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does BALCOMBE TOWER MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BALCOMBE TOWER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-09-29.