BALING FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALING FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692978

Incorporation date

03/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon29/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Termination of appointment of Patrick William Uvedale Corbett as a director on 2025-01-31
dot icon03/02/2025
Appointment of Mr Patrick William Uvedale Corbett as a director on 2025-01-31
dot icon25/07/2024
Micro company accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon26/01/2022
Secretary's details changed for Principia Estate & Asset Management Ltd on 2022-01-26
dot icon26/01/2022
Director's details changed for Rosemary Gail Gunn on 2022-01-26
dot icon26/01/2022
Director's details changed for Joanna Elizabeth Carolina Chatham on 2022-01-26
dot icon28/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon18/06/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Previous accounting period extended from 2017-09-02 to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-09-02
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/02/2017
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon01/08/2016
Appointment of Mr Alastair Hunter Gunn as a director on 2016-07-22
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-02
dot icon13/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2014-09-02
dot icon04/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon05/06/2014
Accounts for a dormant company made up to 2013-09-02
dot icon14/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon07/06/2013
Accounts for a dormant company made up to 2012-09-02
dot icon17/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon07/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon07/03/2012
Director's details changed for Rosemary Gail Gunn on 2012-03-01
dot icon07/02/2012
Accounts for a dormant company made up to 2011-09-02
dot icon11/03/2011
Accounts for a dormant company made up to 2010-09-02
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-09-02
dot icon10/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon10/03/2010
Register inspection address has been changed
dot icon07/07/2009
Accounts for a dormant company made up to 2008-09-02
dot icon27/05/2009
Return made up to 03/03/09; full list of members
dot icon28/03/2008
Return made up to 03/03/08; full list of members
dot icon28/03/2008
Accounts for a dormant company made up to 2007-09-02
dot icon22/06/2007
Accounts for a dormant company made up to 2006-09-02
dot icon05/04/2007
Return made up to 03/03/07; full list of members
dot icon08/05/2006
Accounts for a dormant company made up to 2005-09-02
dot icon14/03/2006
Return made up to 03/03/06; full list of members
dot icon17/03/2005
Return made up to 03/03/05; full list of members
dot icon09/11/2004
Accounts for a dormant company made up to 2004-09-02
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon16/03/2004
Return made up to 03/03/04; full list of members
dot icon22/12/2003
Accounts for a dormant company made up to 2003-09-02
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon19/05/2003
Accounts for a dormant company made up to 2002-09-02
dot icon25/04/2003
Return made up to 03/03/03; full list of members
dot icon25/04/2003
Secretary resigned
dot icon12/03/2003
Registered office changed on 12/03/03 from: layard horsfall 2 lammas gate,84 meadrow godalming surrey GU7 3HT
dot icon04/03/2003
New secretary appointed
dot icon08/05/2002
Accounts for a dormant company made up to 2001-09-02
dot icon11/03/2002
Return made up to 03/03/02; full list of members
dot icon04/12/2001
Director resigned
dot icon20/07/2001
Accounts for a dormant company made up to 2000-09-02
dot icon15/03/2001
Return made up to 03/03/01; full list of members
dot icon06/07/2000
Accounts for a dormant company made up to 1999-09-02
dot icon31/03/2000
Return made up to 03/03/00; full list of members
dot icon31/03/2000
New director appointed
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
Registered office changed on 03/03/00 from: 174 king street london W6 0RA
dot icon23/07/1999
Director resigned
dot icon25/03/1999
Return made up to 03/03/99; full list of members
dot icon20/12/1998
Accounts for a dormant company made up to 1998-09-02
dot icon20/12/1998
Registered office changed on 20/12/98 from: chancery house 1 lochaline street hammersmith london W6 9SJ
dot icon26/08/1998
Accounts for a dormant company made up to 1997-09-02
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon08/04/1998
Return made up to 03/03/98; no change of members
dot icon20/05/1997
Accounts for a dormant company made up to 1996-09-02
dot icon06/03/1997
Return made up to 03/03/97; no change of members
dot icon11/06/1996
Accounts for a dormant company made up to 1995-09-02
dot icon02/05/1996
Return made up to 03/03/96; full list of members
dot icon27/02/1996
Director's particulars changed
dot icon03/07/1995
Accounts for a dormant company made up to 1994-09-02
dot icon20/03/1995
Return made up to 03/03/95; no change of members
dot icon20/03/1994
Return made up to 03/03/94; no change of members
dot icon22/02/1994
Accounts for a dormant company made up to 1993-09-02
dot icon22/02/1994
Resolutions
dot icon29/03/1993
Return made up to 03/03/93; full list of members
dot icon16/11/1992
Accounting reference date notified as 02/09
dot icon18/06/1992
Nc dec already adjusted 01/05/92
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Director resigned;new director appointed
dot icon18/06/1992
Director resigned;new director appointed
dot icon18/06/1992
Director resigned;new director appointed
dot icon18/06/1992
Director resigned;new director appointed
dot icon18/06/1992
Director resigned;new director appointed
dot icon18/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon18/06/1992
Registered office changed on 18/06/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon03/03/1992
Incorporation
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
03/03/2026
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
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
21/05/2003 - Present
90
Mr James Robert Ingham
Director
30/04/1992 - 31/10/2001
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/03/1992 - 30/04/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/03/1992 - 30/04/1992
16826
Corbett, Patrick William Uvedale
Director
01/05/1992 - 31/01/2025
6

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 BALING FLAT MANAGEMENT LIMITED

BALING FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 03/03/1992 with the registered office located at The Studio, 16 Cavaye Place, London SW10 9PT. There are currently 5 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 BALING FLAT MANAGEMENT LIMITED?

toggle

BALING FLAT MANAGEMENT LIMITED is currently Active. It was registered on 03/03/1992 .

Where is BALING FLAT MANAGEMENT LIMITED located?

toggle

BALING FLAT MANAGEMENT LIMITED is registered at The Studio, 16 Cavaye Place, London SW10 9PT.

What does BALING FLAT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BALING FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-03 with updates.