BALFOUR COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALFOUR COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00934976

Incorporation date

05/07/1968

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent CT19 5EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon07/04/2026
Micro company accounts made up to 2025-12-31
dot icon26/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon10/03/2026
Termination of appointment of Jean Kyte as a director on 2026-03-10
dot icon17/02/2026
Termination of appointment of Linda Mavis Munday as a director on 2025-12-25
dot icon17/02/2026
Cessation of Linda Mavis Munday as a person with significant control on 2025-12-25
dot icon05/06/2025
Micro company accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon13/07/2023
Director's details changed
dot icon13/07/2023
Appointment of Mrs Jean Kyte as a director on 2023-06-08
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon17/02/2023
Micro company accounts made up to 2022-12-31
dot icon01/04/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon10/03/2022
Notification of John Richard Charlton as a person with significant control on 2022-03-09
dot icon09/03/2022
Cessation of Joan Denby-Young as a person with significant control on 2021-07-13
dot icon15/02/2022
Termination of appointment of Joan Denby-Young as a director on 2021-07-13
dot icon07/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon14/01/2021
Cessation of Antoinette Patricia Cohen as a person with significant control on 2020-09-21
dot icon14/01/2021
Termination of appointment of Antoinette Patricia Cohen as a director on 2020-09-21
dot icon30/07/2020
Registered office address changed from C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 2020-07-30
dot icon19/03/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon13/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Registered office address changed from Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 2018-03-12
dot icon08/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon06/04/2017
Micro company accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon04/10/2016
Termination of appointment of Sandra Ann Carter as a director on 2016-05-27
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon03/02/2016
Director's details changed for John Richard Charlton on 2015-04-01
dot icon29/07/2015
Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 2015-07-29
dot icon02/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-04
dot icon21/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Albert Walton Sidebottom as a director on 2014-02-21
dot icon13/02/2015
Termination of appointment of Robert Leigh Virtue as a director on 2014-11-11
dot icon13/02/2015
Termination of appointment of Jane Elizabeth Braine as a director on 2014-09-18
dot icon12/01/2015
Registered office address changed from 34 Cheriton Gardens Folkestone Kent CT20 2AX to 6 West Cliff Gardens Folkestone Kent CT20 1SP on 2015-01-12
dot icon21/10/2014
Termination of appointment of Marcella Beatrice Hart as a director on 2014-08-08
dot icon28/04/2014
Appointment of Mrs Jane Elizabeth Braine as a director
dot icon19/03/2014
Appointment of Mrs Joan Denby-Young as a director
dot icon06/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Edward Young as a director
dot icon17/02/2014
Termination of appointment of Edward Young as a director
dot icon06/11/2013
Appointment of Miss Rachel Lucy Sutton as a director
dot icon06/11/2013
Appointment of Miss Rachel Lucy Sutton as a secretary
dot icon04/07/2013
Termination of appointment of Maureen Moore as a director
dot icon03/07/2013
Termination of appointment of Shirley Rees-Barr as a secretary
dot icon15/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Ms Shirley Rees-Barr as a secretary
dot icon04/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon11/04/2012
Termination of appointment of Donald Davis as a director
dot icon11/04/2012
Termination of appointment of Donald Davis as a secretary
dot icon06/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon19/09/2011
Appointment of Mr Robert Leigh Virtue as a director
dot icon05/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Jean Campbell-Douglas as a director
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon16/02/2010
Director's details changed for John Richard Charlton on 2010-02-03
dot icon16/02/2010
Director's details changed for Jean Campbell-Douglas on 2010-02-03
dot icon16/02/2010
Director's details changed for Marcella Beatrice Hart on 2010-02-03
dot icon16/02/2010
Director's details changed for Albert Walton Sidebottom on 2010-02-03
dot icon16/02/2010
Director's details changed for Edward Stanley Young on 2010-02-03
dot icon16/02/2010
Director's details changed for Sandra Ann Carter on 2010-02-03
dot icon16/02/2010
Director's details changed for Linda Mavis Munday on 2010-02-03
dot icon16/02/2010
Director's details changed for Maureen Gladys Moore on 2010-02-03
dot icon16/02/2010
Director's details changed for Mrs Antoinette Patricia Cohen on 2010-02-03
dot icon16/02/2010
Director's details changed for Donald Davis on 2010-02-03
dot icon14/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/02/2009
Director's change of particulars / john charlton / 17/02/2009
dot icon16/02/2009
Return made up to 04/02/09; full list of members
dot icon16/02/2009
Director's change of particulars / edward young / 01/01/2009
dot icon16/02/2009
Director's change of particulars / donald davis / 01/01/2009
dot icon25/04/2008
Appointment terminated director rachel crabtree
dot icon26/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 04/02/08; change of members
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon27/04/2007
New secretary appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon03/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/03/2007
Return made up to 04/02/07; full list of members
dot icon15/02/2007
Secretary resigned
dot icon08/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 04/02/06; full list of members
dot icon24/02/2005
Return made up to 04/02/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon03/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 04/02/04; full list of members
dot icon11/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon03/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 04/02/03; full list of members
dot icon17/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon29/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon05/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 04/02/02; full list of members
dot icon20/02/2001
Full accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 04/02/01; full list of members
dot icon23/01/2001
Director resigned
dot icon23/01/2001
New director appointed
dot icon23/03/2000
Accounts for a small company made up to 1999-12-31
dot icon14/02/2000
Return made up to 04/02/00; full list of members
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Director resigned
dot icon26/04/1999
Director resigned
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
New director appointed
dot icon14/03/1999
Secretary resigned;director resigned
dot icon12/03/1999
Return made up to 04/02/99; no change of members
dot icon28/09/1998
New director appointed
dot icon28/09/1998
Director resigned
dot icon18/03/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Director resigned
dot icon20/02/1998
Return made up to 04/02/98; no change of members
dot icon26/10/1997
Director resigned
dot icon26/10/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Return made up to 04/02/97; full list of members
dot icon07/03/1997
Accounts for a small company made up to 1996-12-31
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Director resigned
dot icon01/06/1996
Director resigned
dot icon01/06/1996
New director appointed
dot icon18/02/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Return made up to 04/02/96; no change of members
dot icon18/02/1996
New director appointed
dot icon21/03/1995
New secretary appointed
dot icon28/02/1995
Accounts for a small company made up to 1994-12-31
dot icon28/02/1995
Return made up to 04/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Secretary resigned;director resigned
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon21/03/1994
Return made up to 04/02/94; no change of members
dot icon08/03/1994
Accounts for a small company made up to 1993-12-31
dot icon08/03/1994
Director resigned;new director appointed
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Return made up to 04/02/93; no change of members
dot icon24/01/1993
Secretary resigned;new director appointed
dot icon24/01/1993
New secretary appointed;director resigned;new director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon25/03/1992
Return made up to 04/02/92; full list of members
dot icon11/03/1992
Full accounts made up to 1991-12-31
dot icon24/02/1991
Full accounts made up to 1990-12-31
dot icon24/02/1991
Return made up to 04/02/91; no change of members
dot icon07/06/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 05/04/90; no change of members
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon20/09/1989
Return made up to 29/06/89; full list of members
dot icon03/02/1989
Full accounts made up to 1987-12-31
dot icon17/01/1989
New director appointed
dot icon17/01/1989
Return made up to 12/08/88; change of members
dot icon17/06/1987
Full accounts made up to 1986-12-31
dot icon17/06/1987
Return made up to 22/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Director resigned;new director appointed
dot icon21/06/1986
Full accounts made up to 1985-12-31
dot icon21/06/1986
Return made up to 23/04/86; full list of members
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
10/03/2026
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
52.67K
-
0.00
-
-
2022
0
30.21K
-
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joan Denby-Young
Director
07/03/2014 - 13/07/2021
-
Mrs Linda Mavis Munday
Director
29/01/2004 - 25/12/2025
-
Mrs Antoinette Patricia Cohen
Director
27/03/1992 - 21/09/2020
-
Mr John Richard Charlton
Director
28/01/2003 - Present
1
Carter, Sandra Ann
Director
10/12/1996 - 27/05/2016
2

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+
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 BALFOUR COURT MANAGEMENT LIMITED

BALFOUR COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 05/07/1968 with the registered office located at C/O Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent CT19 5EY. There are currently 3 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 BALFOUR COURT MANAGEMENT LIMITED?

toggle

BALFOUR COURT MANAGEMENT LIMITED is currently Active. It was registered on 05/07/1968 .

Where is BALFOUR COURT MANAGEMENT LIMITED located?

toggle

BALFOUR COURT MANAGEMENT LIMITED is registered at C/O Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent CT19 5EY.

What does BALFOUR COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BALFOUR COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2025-12-31.