BALHOLM COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALHOLM COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01128203

Incorporation date

10/08/1973

Size

Dormant

Contacts

Registered address

Registered address

Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1973)
dot icon31/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon29/01/2025
Registered office address changed from C/O Edge Property Management Unit 1 Stiltz Bldg Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2025-01-29
dot icon29/01/2025
Termination of appointment of Edge Property Management Ltd as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Edge Property Management Limited as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Edge Property Management Company Limited as a secretary on 2025-01-29
dot icon29/01/2025
Termination of appointment of Edge Property Management Limited as a secretary on 2025-01-29
dot icon16/01/2025
Accounts for a dormant company made up to 2024-09-29
dot icon08/08/2024
Termination of appointment of Wren Properties Limited as a secretary on 2024-07-30
dot icon08/08/2024
Appointment of Edge Property Management Ltd as a secretary on 2024-08-01
dot icon29/07/2024
Registered office address changed from Wren House 108 Palatine Road Manchester M20 3ZA England to Unit 1 Stiltzbuilding Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2024-07-29
dot icon29/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon29/07/2024
Registered office address changed from Unit 1 Stiltzbuilding Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to C/O Edge Property Management Unit 1 Stiltz Bldg Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2024-07-29
dot icon12/03/2024
Micro company accounts made up to 2023-09-29
dot icon27/09/2023
Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England to Wren House 108 Palatine Road Manchester M20 3ZA on 2023-09-27
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-09-29
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon08/06/2022
Registered office address changed from C/O Wren Properties Ltd 346 Deansgate Manchester M3 4LY to Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN on 2022-06-08
dot icon05/01/2022
Micro company accounts made up to 2021-09-29
dot icon21/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-09-29
dot icon07/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-09-29
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-09-29
dot icon06/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-09-29
dot icon01/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-09-29
dot icon09/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-09-29
dot icon01/02/2016
Termination of appointment of Jeanne Patricia Corbett as a director on 2016-02-01
dot icon13/01/2016
Appointment of Miss Sara Yael Chanan as a director on 2016-01-13
dot icon27/07/2015
Annual return made up to 2015-07-23 no member list
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-29
dot icon28/07/2014
Annual return made up to 2014-07-23 no member list
dot icon06/02/2014
Total exemption small company accounts made up to 2013-09-29
dot icon26/07/2013
Annual return made up to 2013-07-23 no member list
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-29
dot icon24/07/2012
Annual return made up to 2012-07-23 no member list
dot icon25/01/2012
Total exemption small company accounts made up to 2011-09-29
dot icon08/08/2011
Annual return made up to 2011-07-23 no member list
dot icon04/01/2011
Total exemption small company accounts made up to 2010-09-29
dot icon23/07/2010
Annual return made up to 2010-07-23 no member list
dot icon23/07/2010
Secretary's details changed for Wren Properties Limited on 2010-07-23
dot icon23/07/2010
Director's details changed for Jeanne Patricia Corbett on 2010-07-23
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-29
dot icon27/07/2009
Annual return made up to 23/07/09
dot icon01/12/2008
Total exemption full accounts made up to 2008-09-29
dot icon24/07/2008
Annual return made up to 23/07/08
dot icon24/07/2008
Total exemption full accounts made up to 2007-09-29
dot icon31/07/2007
Annual return made up to 23/07/07
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
Annual return made up to 23/07/06
dot icon13/12/2006
Total exemption full accounts made up to 2006-09-29
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-29
dot icon28/11/2005
Total exemption full accounts made up to 2004-09-29
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Registered office changed on 15/11/05 from: c/o w t gunson & son 12 saint ann's square manchester lancashire M2 7HW
dot icon15/11/2005
Annual return made up to 23/07/05
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-29
dot icon23/07/2004
Annual return made up to 23/07/04
dot icon18/08/2003
Annual return made up to 23/07/03
dot icon01/04/2003
Total exemption full accounts made up to 2002-09-29
dot icon06/09/2002
Annual return made up to 23/07/02
dot icon08/07/2002
Total exemption full accounts made up to 2001-09-29
dot icon16/08/2001
Annual return made up to 23/07/01
dot icon02/04/2001
Full accounts made up to 2000-09-29
dot icon27/07/2000
Annual return made up to 23/07/00
dot icon30/05/2000
Full accounts made up to 1999-09-29
dot icon30/12/1999
Registered office changed on 30/12/99 from: c/o w t gunson & son 5 ridgefield king street manchester greater manchester M2 6EG
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
New director appointed
dot icon25/08/1999
Annual return made up to 23/07/99
dot icon02/08/1999
Full accounts made up to 1998-09-29
dot icon31/07/1998
Annual return made up to 23/07/98
dot icon28/07/1998
Full accounts made up to 1997-09-29
dot icon16/12/1997
Registered office changed on 16/12/97 from: 341 barlow moor road chorlton-cum-hardy manchester M21 7QH
dot icon12/09/1997
Annual return made up to 23/07/97
dot icon30/04/1997
Full accounts made up to 1996-09-29
dot icon04/12/1996
Secretary's particulars changed
dot icon04/12/1996
Registered office changed on 04/12/96 from: 684 wilmslow road didsbury manchester M20 0DN
dot icon15/09/1996
Annual return made up to 23/07/96
dot icon26/02/1996
Full accounts made up to 1995-09-29
dot icon31/07/1995
Annual return made up to 23/07/95
dot icon12/07/1995
Accounts for a small company made up to 1994-09-29
dot icon09/09/1994
Annual return made up to 23/07/94
dot icon11/07/1994
Full accounts made up to 1993-09-29
dot icon17/08/1993
Annual return made up to 23/07/93
dot icon22/07/1993
Director resigned;new director appointed
dot icon27/06/1993
Full accounts made up to 1992-09-29
dot icon03/08/1992
Full accounts made up to 1991-09-29
dot icon03/08/1992
Annual return made up to 23/07/92
dot icon22/08/1991
Full accounts made up to 1990-09-29
dot icon22/08/1991
Annual return made up to 23/07/91
dot icon27/07/1990
Full accounts made up to 1989-09-29
dot icon27/07/1990
Annual return made up to 23/07/90
dot icon22/05/1990
Director resigned;new director appointed
dot icon25/04/1989
Full accounts made up to 1988-09-29
dot icon25/04/1989
Annual return made up to 18/04/89
dot icon14/04/1988
Full accounts made up to 1987-09-29
dot icon14/04/1988
Annual return made up to 30/03/88
dot icon11/04/1988
Director resigned;new director appointed
dot icon13/03/1987
Full accounts made up to 1986-12-29
dot icon13/03/1987
Annual return made up to 04/03/87
dot icon21/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/08/1973
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
29/09/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.21K
-
0.00
-
-
2022
0
2.96K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wren Properties Limited
Corporate Secretary
10/04/2007 - 30/07/2024
9
Phillips, Neville Arthur
Secretary
17/08/1999 - 10/04/2007
19
Chanan, Sara Yael
Director
13/01/2016 - Present
-
Corbett, Jeanne Patricia
Director
17/08/1999 - 01/02/2016
-
Salisbury, Mark Richard
Director
15/07/1993 - 03/07/2003
-

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 BALHOLM COURT MANAGEMENT COMPANY LIMITED

BALHOLM COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/08/1973 with the registered office located at Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP. There are currently 2 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 BALHOLM COURT MANAGEMENT COMPANY LIMITED?

toggle

BALHOLM COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/08/1973 .

Where is BALHOLM COURT MANAGEMENT COMPANY LIMITED located?

toggle

BALHOLM COURT MANAGEMENT COMPANY LIMITED is registered at Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP.

What does BALHOLM COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BALHOLM COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-23 with no updates.