BALIDON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALIDON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07728014

Incorporation date

03/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

49 High West Street, Dorchester DT1 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon26/03/2026
Termination of appointment of David Leslie Randall as a director on 2026-03-24
dot icon12/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-21 with updates
dot icon22/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon25/09/2022
Micro company accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon04/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon10/07/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon11/05/2020
Micro company accounts made up to 2020-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon07/06/2019
Micro company accounts made up to 2019-03-31
dot icon21/09/2018
Micro company accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-08-03 with updates
dot icon20/03/2018
Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP United Kingdom to 49 High West Street Dorchester DT1 1UT on 2018-03-20
dot icon20/03/2018
Appointment of Miss Katherine Louise Hill as a secretary on 2018-03-01
dot icon14/02/2018
Termination of appointment of a secretary
dot icon13/02/2018
Registered office address changed from Foxes Property Management Poole Hill Bournemouth BH2 5PS England to Mansion House Princes Street Yeovil Somerset BA20 1EP on 2018-02-13
dot icon23/11/2017
Termination of appointment of Battens Secretarial Services Limited as a secretary on 2017-11-23
dot icon23/11/2017
Director's details changed for Mr David Leslie Randall on 2017-11-23
dot icon23/11/2017
Director's details changed for Mr Colin John Grant on 2017-11-23
dot icon23/11/2017
Director's details changed for Mr David Loeslie Randall on 2017-11-23
dot icon23/11/2017
Registered office address changed from Mansion House 54-58 Princes Street Yeovil BA20 1EP England to Foxes Property Management Poole Hill Bournemouth BH2 5PS on 2017-11-23
dot icon23/11/2017
Appointment of Mr David Loeslie Randall as a director on 2017-11-22
dot icon22/11/2017
Appointment of Mr Colin John Grant as a director on 2017-11-22
dot icon22/11/2017
Termination of appointment of Ludovic Neil Charles Blackburn as a director on 2017-11-22
dot icon18/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon15/08/2017
Micro company accounts made up to 2017-03-25
dot icon10/02/2017
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to Mansion House 54-58 Princes Street Yeovil BA20 1EP on 2017-02-10
dot icon09/02/2017
Appointment of Battens Secretarial Services Limited as a secretary on 2017-02-09
dot icon09/02/2017
Termination of appointment of Foxes Property Management Limited as a secretary on 2017-02-09
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-25
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon29/06/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/09/2015
Termination of appointment of Battens Secretarial Services Limited as a secretary on 2015-09-03
dot icon03/09/2015
Appointment of Foxes Property Management Limited as a secretary on 2015-09-03
dot icon03/09/2015
Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2015-09-03
dot icon18/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Bryan John White as a director on 2015-03-31
dot icon14/04/2015
Statement of capital following an allotment of shares on 2013-09-13
dot icon14/04/2015
Appointment of Mr Ludovic Neil Charles Blackburn as a director on 2015-03-31
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-09-10
dot icon10/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2011-12-31
dot icon16/04/2013
Current accounting period shortened from 2012-12-31 to 2011-12-31
dot icon14/02/2013
Statement of capital following an allotment of shares on 2013-02-14
dot icon29/01/2013
Statement of capital following an allotment of shares on 2013-01-29
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-21
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon12/10/2011
Resolutions
dot icon16/09/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon03/08/2011
Incorporation
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
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.86K
-
0.00
-
-
2022
0
21.38K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATTENS SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/02/2017 - 23/11/2017
26
BATTENS SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/08/2011 - 03/09/2015
27
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
03/09/2015 - 09/02/2017
157
Blackburn, Ludovic Neil Charles
Director
31/03/2015 - 22/11/2017
68
White, Bryan John
Director
03/08/2011 - 31/03/2015
18

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 BALIDON HOUSE MANAGEMENT COMPANY LIMITED

BALIDON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/2011 with the registered office located at 49 High West Street, Dorchester DT1 1UT. 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 BALIDON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BALIDON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/2011 .

Where is BALIDON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BALIDON HOUSE MANAGEMENT COMPANY LIMITED is registered at 49 High West Street, Dorchester DT1 1UT.

What does BALIDON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BALIDON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of David Leslie Randall as a director on 2026-03-24.