BALCON WAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALCON WAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01939626

Incorporation date

15/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1985)
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon15/10/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-10-14
dot icon15/10/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-10-14
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Confirmation statement made on 2025-01-11 with updates
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-01-11 with updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon23/03/2023
Termination of appointment of Susan Gatehouse as a director on 2021-09-09
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-25 with updates
dot icon11/11/2020
Appointment of Ms Kathy Joanna Giles as a director on 2020-10-27
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/07/2020
Termination of appointment of Mark Massey as a director on 2020-07-20
dot icon17/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-17
dot icon02/01/2020
Confirmation statement made on 2019-12-25 with updates
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-25 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Mark Peach as a director on 2015-12-07
dot icon14/09/2015
Termination of appointment of Elain Bryant as a director on 2015-09-14
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon29/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/03/2014
Termination of appointment of Graham Hunter as a director
dot icon06/01/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon22/11/2011
Appointment of Miss Elain Bryant as a director
dot icon13/10/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon13/10/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon12/10/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon16/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon29/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Gem Estate Management Limited on 2009-12-25
dot icon26/01/2010
Director's details changed for Mark Massey on 2009-12-25
dot icon26/01/2010
Director's details changed for Mark Peach on 2009-12-25
dot icon26/01/2010
Director's details changed for Susan Gatehouse on 2009-12-25
dot icon26/01/2010
Director's details changed for Graham Hunter on 2009-12-25
dot icon26/01/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon16/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 25/12/08; full list of members
dot icon16/10/2008
Director appointed mark peach
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 25/12/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon22/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 25/12/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 25/12/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 25/12/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 25/12/03; full list of members
dot icon20/07/2003
Director resigned
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Director resigned
dot icon06/01/2003
Return made up to 25/12/02; full list of members
dot icon06/07/2002
Director resigned
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon17/01/2002
Return made up to 25/12/01; change of members
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
New director appointed
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned;director resigned
dot icon12/02/2001
Return made up to 25/12/00; no change of members
dot icon12/02/2001
Registered office changed on 12/02/01 from: cpm house works road letchworth SG6 1LB
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon20/01/2000
Return made up to 25/12/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned;director resigned
dot icon09/03/1999
Secretary resigned;director resigned
dot icon09/03/1999
New secretary appointed
dot icon15/12/1998
Return made up to 25/12/98; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
New director appointed
dot icon23/12/1997
Return made up to 25/12/97; full list of members
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
New director appointed
dot icon06/06/1997
Director resigned
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon07/01/1997
Return made up to 25/12/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon28/10/1996
Registered office changed on 28/10/96 from: 42 danziger way borehamwood herts WD6 5DB
dot icon28/10/1996
Director resigned
dot icon20/06/1996
New director appointed
dot icon22/02/1996
Return made up to 25/12/95; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/01/1995
Return made up to 25/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon03/02/1994
Return made up to 25/12/93; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon28/01/1993
Return made up to 25/12/92; full list of members
dot icon14/09/1992
New director appointed
dot icon10/09/1992
Accounts for a small company made up to 1991-12-31
dot icon24/03/1992
Return made up to 25/12/91; change of members
dot icon24/03/1992
Registered office changed on 24/03/92
dot icon06/03/1992
Registered office changed on 06/03/92 from: civic offices elstree way borehamwood herts, WD6 1WA
dot icon06/03/1992
New secretary appointed;director resigned;new director appointed
dot icon02/12/1991
Accounts for a small company made up to 1990-12-31
dot icon19/11/1991
Director resigned
dot icon06/04/1991
Return made up to 25/12/90; no change of members
dot icon16/11/1990
Secretary resigned;new secretary appointed
dot icon01/11/1990
Accounts for a small company made up to 1989-12-31
dot icon07/02/1990
Return made up to 25/12/89; full list of members
dot icon19/12/1989
Secretary resigned;new secretary appointed
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon12/04/1989
Accounts for a small company made up to 1987-12-31
dot icon24/02/1989
New secretary appointed;new director appointed
dot icon08/02/1989
Return made up to 22/12/88; full list of members
dot icon31/01/1989
Registered office changed on 31/01/89 from: crestwood house birches rise willenhall west midlands WV13 2DD
dot icon07/07/1988
Director resigned;new director appointed
dot icon10/05/1988
New director appointed
dot icon10/05/1988
New director appointed
dot icon18/03/1988
New director appointed
dot icon14/03/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon05/10/1987
Resolutions
dot icon05/10/1987
Accounts for a dormant company made up to 1987-03-31
dot icon05/10/1987
Accounts made up to 1986-03-31
dot icon01/05/1987
New secretary appointed;director resigned;new director appointed
dot icon19/03/1987
Return made up to 17/03/87; full list of members
dot icon19/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1985
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
9.98K
-
0.00
-
-
2021
0
9.98K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
14/10/2025 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 14/10/2025
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
12/03/2001 - 02/06/2011
171
Giles, Kathy Joanna
Director
19/07/2001 - 09/07/2003
-
Giles, Kathy Joanna
Director
27/10/2020 - 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+
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 BALCON WAY MANAGEMENT LIMITED

BALCON WAY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/08/1985 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 2 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 BALCON WAY MANAGEMENT LIMITED?

toggle

BALCON WAY MANAGEMENT LIMITED is currently Active. It was registered on 15/08/1985 .

Where is BALCON WAY MANAGEMENT LIMITED located?

toggle

BALCON WAY MANAGEMENT LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BALCON WAY MANAGEMENT LIMITED do?

toggle

BALCON WAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALCON WAY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-11 with updates.