BALFOUR MANOR COURT LIMITED

Register to unlock more data on OkredoRegister

BALFOUR MANOR COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01801961

Incorporation date

21/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

15 Broad Street, Ottery St. Mary EX11 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/02/2026
Termination of appointment of Jonathan Cooke as a director on 2021-04-08
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon06/11/2025
Appointment of Mr Jonathan Cooke as a director on 2021-04-08
dot icon30/10/2025
Director's details changed for The Executors for Mr Roderic Malcolm Cooke on 2021-04-08
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-02-26 with updates
dot icon03/04/2025
Termination of appointment of Walter Claude Burrows as a director on 2025-02-10
dot icon03/04/2025
Appointment of Mrs Janet Mary Branson as a director on 2025-02-10
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/04/2021
Director's details changed for Mr Roderic Malcolm Cooke on 2020-09-16
dot icon30/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon05/05/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Registered office address changed from C/O Hall and Scott 113 High Street Sidmouth Devon EX10 8LB to 15 Broad Street Ottery St. Mary EX11 1BY on 2020-03-05
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Previous accounting period extended from 2018-12-25 to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon19/10/2018
Appointment of Mr Alan Michael Slade as a director on 2018-08-23
dot icon19/10/2018
Termination of appointment of Eileen Phyllis Isbell as a director on 2018-08-23
dot icon29/03/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon22/03/2017
Micro company accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon16/02/2017
Appointment of Mr Kevin John Walsh as a director on 2016-04-07
dot icon16/02/2017
Appointment of Mr Barry William Cannon as a director on 2016-09-21
dot icon16/02/2017
Termination of appointment of Patrick Michael Mccarthy as a director on 2016-09-21
dot icon16/02/2017
Termination of appointment of Mary Jolly as a director on 2016-04-07
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Termination of appointment of Stephen Ralph Opie as a secretary on 2016-01-15
dot icon08/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon14/01/2016
Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 2016-01-14
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Appointment of Mrs Brenda Hyde as a director on 2015-06-19
dot icon03/07/2015
Termination of appointment of Vera Lawson as a director on 2015-06-19
dot icon19/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Stephen Ralph Opie as a secretary on 2014-12-09
dot icon09/12/2014
Termination of appointment of Jill Elaine Wootton as a secretary on 2014-12-09
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon26/02/2014
Appointment of Mr Roderic Malcolm Cooke as a director
dot icon26/02/2014
Termination of appointment of Donald Golden as a director
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon17/11/2011
Registered office address changed from C/O Halls Estate Agents 113 High Street Sidmouth Devon EX10 8LB United Kingdom on 2011-11-17
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Mrs Jill Elaine Wootton as a secretary
dot icon23/03/2011
Termination of appointment of Michael Huxtable as a secretary
dot icon07/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon18/01/2011
Registered office address changed from 15 Broad Street Ottery St. Mary Devon EX11 1BY on 2011-01-18
dot icon18/01/2011
Termination of appointment of Alan Davies as a director
dot icon18/01/2011
Appointment of Mr Walter Claude Burrows as a director
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon24/02/2010
Director's details changed for Eileen Phyllis Isbell on 2010-02-24
dot icon24/02/2010
Director's details changed for Patrick Michael Mccarthy on 2010-02-24
dot icon24/02/2010
Director's details changed for Vera Lawson on 2010-02-24
dot icon24/02/2010
Director's details changed for Terence Albert Chandler on 2010-02-24
dot icon24/02/2010
Director's details changed for Alan Davies on 2010-02-24
dot icon24/02/2010
Director's details changed for James Arthur Wild on 2010-02-24
dot icon24/02/2010
Director's details changed for Donald Golden on 2010-02-24
dot icon24/02/2010
Director's details changed for Mary Jolly on 2010-02-24
dot icon24/02/2010
Director's details changed for John Lewis Chadwick on 2010-02-24
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Registered office changed on 10/07/2009 from 96 high street honiton devon EX14 1JW
dot icon11/03/2009
Return made up to 17/02/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 17/02/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/05/2007
New director appointed
dot icon29/04/2007
Director's particulars changed
dot icon29/04/2007
Director resigned
dot icon23/02/2007
Return made up to 19/02/07; full list of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: 8-10 queen street seaton devon EX12 2NY
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
New secretary appointed
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon18/10/2006
New director appointed
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
New secretary appointed
dot icon12/05/2006
Registered office changed on 12/05/06 from: 2 balfour manor court broadway sidmouth devon EX10 8XW
dot icon23/02/2006
Return made up to 19/02/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2005
Director resigned
dot icon23/08/2005
New director appointed
dot icon24/02/2005
Return made up to 19/02/05; change of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/06/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon06/03/2004
Return made up to 19/02/04; no change of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/02/2004
Director's particulars changed
dot icon19/03/2003
Return made up to 08/03/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-12-25
dot icon24/02/2003
Director's particulars changed
dot icon06/02/2003
Director's particulars changed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon23/08/2002
New director appointed
dot icon23/08/2002
Director resigned
dot icon22/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 08/03/02; full list of members
dot icon22/03/2002
New secretary appointed
dot icon22/03/2002
Registered office changed on 22/03/02 from: flat no 6 balfour manor court broadway sidmouth devon EX10 8XW
dot icon14/02/2002
Secretary resigned
dot icon29/01/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/03/2001
Return made up to 08/03/01; full list of members
dot icon19/03/2001
New director appointed
dot icon21/03/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Return made up to 08/03/00; full list of members
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Return made up to 08/03/99; no change of members
dot icon05/11/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon05/03/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 08/03/98; no change of members
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Return made up to 08/03/97; full list of members
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
Return made up to 08/03/96; no change of members
dot icon27/03/1996
New director appointed
dot icon27/03/1996
New director appointed
dot icon19/04/1995
Accounts for a small company made up to 1994-12-31
dot icon17/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1995
Registered office changed on 17/03/95 from: offices of easterbrook eaton&co old fore street sidmouth devon EX10 8XW
dot icon17/03/1995
Return made up to 08/03/95; full list of members
dot icon17/03/1994
Return made up to 08/03/94; full list of members
dot icon17/03/1994
Accounts for a small company made up to 1993-12-25
dot icon16/03/1994
Director resigned;new director appointed
dot icon16/03/1994
Director resigned;new director appointed
dot icon28/04/1993
Full accounts made up to 1992-12-25
dot icon28/04/1993
Director resigned;new director appointed
dot icon15/03/1993
Return made up to 08/03/93; change of members
dot icon26/02/1993
Director resigned;new director appointed
dot icon14/04/1992
Full accounts made up to 1991-12-25
dot icon14/04/1992
Return made up to 08/03/92; change of members
dot icon25/09/1991
Director resigned;new director appointed
dot icon05/09/1991
Director resigned;new director appointed
dot icon19/06/1991
Return made up to 08/03/91; full list of members
dot icon30/05/1991
Full accounts made up to 1990-12-25
dot icon30/05/1991
Director resigned;new director appointed
dot icon30/05/1991
Director resigned;new director appointed
dot icon30/05/1991
Secretary resigned;new secretary appointed
dot icon27/09/1990
Director resigned;new director appointed
dot icon27/09/1990
Return made up to 08/03/90; full list of members
dot icon27/09/1990
Full accounts made up to 1989-12-25
dot icon17/07/1989
Full accounts made up to 1988-12-25
dot icon17/07/1989
Return made up to 08/03/89; full list of members
dot icon17/07/1989
Director resigned;new director appointed
dot icon17/07/1989
Director resigned;new director appointed
dot icon17/07/1989
Director resigned;new director appointed
dot icon08/02/1989
Secretary resigned;new secretary appointed
dot icon07/03/1988
Full accounts made up to 1987-12-25
dot icon07/03/1988
Director resigned;new director appointed
dot icon07/03/1988
Return made up to 25/02/88; full list of members
dot icon01/11/1987
Director resigned;new director appointed
dot icon23/06/1987
Return made up to 09/06/87; full list of members
dot icon16/06/1987
Registered office changed on 16/06/87 from: dunnings solicitors 130 high street honiton devon EX14 8JR
dot icon16/06/1987
Director resigned
dot icon16/06/1987
Director resigned
dot icon16/06/1987
Secretary resigned;new secretary appointed
dot icon16/06/1987
New director appointed
dot icon16/06/1987
Full accounts made up to 1987-03-31
dot icon16/06/1987
Accounting reference date shortened from 31/03 to 25/12
dot icon27/03/1987
Full accounts made up to 1986-03-31
dot icon27/03/1987
Full accounts made up to 1985-03-31
dot icon27/03/1987
Gazettable document
dot icon18/03/1987
Return made up to 31/12/86; full list of members
dot icon18/03/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
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
21.38K
-
0.00
-
-
2022
0
22.67K
-
0.00
-
-
2022
0
22.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.67K £Ascended6.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elmes, Trevor James Wilson
Director
28/10/1993 - 01/09/1998
1
Huxtable, Michael Thomas
Secretary
31/01/2007 - 15/03/2011
5
Hammett, Christopher Martin
Secretary
20/03/2006 - 31/01/2007
13
Slade, Alan Michael
Director
23/08/2018 - Present
4
Keeley, William James
Director
04/07/1991 - 04/12/2001
2

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+
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 MANOR COURT LIMITED

BALFOUR MANOR COURT LIMITED is an(a) Active company incorporated on 21/03/1984 with the registered office located at 15 Broad Street, Ottery St. Mary EX11 1BY. There are currently 10 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 BALFOUR MANOR COURT LIMITED?

toggle

BALFOUR MANOR COURT LIMITED is currently Active. It was registered on 21/03/1984 .

Where is BALFOUR MANOR COURT LIMITED located?

toggle

BALFOUR MANOR COURT LIMITED is registered at 15 Broad Street, Ottery St. Mary EX11 1BY.

What does BALFOUR MANOR COURT LIMITED do?

toggle

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

What is the latest filing for BALFOUR MANOR COURT LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Jonathan Cooke as a director on 2021-04-08.