BALLARDS LANE (190/192) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALLARDS LANE (190/192) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01226150

Incorporation date

12/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore HA7 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1975)
dot icon04/12/2025
Termination of appointment of Fung Ying Chan as a director on 2025-12-04
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-25
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-25
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-25
dot icon24/07/2023
Appointment of Mrs Fung Ying Chan as a director on 2023-07-17
dot icon24/07/2023
Appointment of Ms Una Frances Murphy as a director on 2023-07-17
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/01/2023
Appointment of Sterling Estates Management as a secretary on 2023-01-27
dot icon27/01/2023
Registered office address changed from Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 2023-01-27
dot icon26/10/2022
Cessation of Jack Galaun as a person with significant control on 2022-10-24
dot icon26/10/2022
Appointment of Mr Amandeep Luther as a director on 2022-10-25
dot icon29/09/2022
Termination of appointment of Jack Galaun as a director on 2022-09-22
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-25
dot icon01/08/2022
Confirmation statement made on 2022-06-20 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-25
dot icon13/08/2021
Confirmation statement made on 2021-06-20 with updates
dot icon26/02/2021
Registered office address changed from Flat 7 Regent Court Ballards Lane London N3 2NQ England to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 2021-02-26
dot icon26/02/2021
Termination of appointment of Philip Kaye as a director on 2021-01-17
dot icon26/02/2021
Cessation of Philip Kaye as a person with significant control on 2021-02-17
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-25
dot icon20/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon28/01/2020
Director's details changed for Mr Jack Galaun on 2020-01-20
dot icon30/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-25
dot icon25/03/2019
Registered office address changed from Flat 7 Regent Court 29a,Hendon Avenue Hendon Avenue Finchley Central London N3 2NQ United Kingdom to Flat 7 Regent Court Ballards Lane London N3 2NQ on 2019-03-25
dot icon24/10/2018
Registered office address changed from 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ England to Flat 7 Regent Court 29a,Hendon Avenue Hendon Avenue Finchley Central London N3 2NQ on 2018-10-24
dot icon24/10/2018
Appointment of Mr Philip Kaye as a director on 2018-10-04
dot icon23/10/2018
Director's details changed for Mr Jack Galaun on 2018-08-24
dot icon23/10/2018
Notification of Philip Kaye as a person with significant control on 2018-10-04
dot icon23/10/2018
Termination of appointment of Amandeep Luther as a director on 2018-10-04
dot icon23/10/2018
Cessation of Amandeep Luther as a person with significant control on 2018-10-04
dot icon27/08/2018
Total exemption full accounts made up to 2017-12-25
dot icon01/08/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon11/02/2018
Notification of Mahesh Vaswani as a person with significant control on 2016-04-06
dot icon11/02/2018
Notification of Jack Galaun as a person with significant control on 2016-04-06
dot icon11/02/2018
Notification of Amandeep Luther as a person with significant control on 2016-04-06
dot icon22/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon04/06/2017
Total exemption small company accounts made up to 2016-12-25
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-25
dot icon01/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon01/08/2016
Termination of appointment of Simon Clifford as a director on 2016-06-01
dot icon07/12/2015
Appointment of Mr Jack Galaun as a director on 2015-10-20
dot icon07/12/2015
Registered office address changed from 17 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ to 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ on 2015-12-07
dot icon05/12/2015
Termination of appointment of Fung Ying Chan as a director on 2015-10-20
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon12/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon07/03/2015
Appointment of Mr Aman Luther as a director on 2014-09-09
dot icon07/03/2015
Appointment of Ms Fung Ying Chan as a director on 2014-09-09
dot icon07/03/2015
Termination of appointment of Philip Kaye as a director on 2014-12-02
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-25
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr Mahesh Vaswani on 2014-06-20
dot icon11/05/2014
Termination of appointment of Anita Conway as a director
dot icon06/07/2013
Total exemption small company accounts made up to 2012-12-25
dot icon06/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-25
dot icon15/09/2012
Appointment of Mr Mahesh Vaswani as a secretary
dot icon01/08/2012
Appointment of Mr Philip Kaye as a director
dot icon01/08/2012
Termination of appointment of Cyril Sherbourne as a director
dot icon01/08/2012
Termination of appointment of Cyril Sherbourne as a secretary
dot icon01/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-25
dot icon21/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-25
dot icon07/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon07/07/2010
Director's details changed for Simon Clifford on 2010-06-19
dot icon07/07/2010
Director's details changed for Anita Conway on 2010-06-19
dot icon07/07/2010
Director's details changed for Cyril Sherbourne on 2010-06-19
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-25
dot icon16/07/2009
Return made up to 20/06/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-25
dot icon16/09/2008
Appointment terminated director philip kaye
dot icon23/07/2008
Return made up to 20/06/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-25
dot icon25/07/2007
Return made up to 20/06/07; full list of members
dot icon25/07/2007
Director resigned
dot icon21/07/2007
New director appointed
dot icon11/12/2006
Registered office changed on 11/12/06 from: 2 regent cout 190-192 ballards lane, london N3 2NQ
dot icon24/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-25
dot icon06/09/2006
Return made up to 20/06/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: regent court ballards lane london N3 2NQ
dot icon06/07/2006
Director resigned
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-25
dot icon15/07/2005
Return made up to 20/06/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-25
dot icon07/06/2004
Return made up to 20/06/04; full list of members
dot icon26/06/2003
Return made up to 20/06/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-12-25
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-25
dot icon22/07/2002
Return made up to 26/06/02; no change of members
dot icon15/10/2001
Total exemption small company accounts made up to 2000-12-25
dot icon26/07/2001
Return made up to 26/06/01; no change of members
dot icon26/07/2001
New secretary appointed
dot icon12/07/2001
New secretary appointed;new director appointed
dot icon02/07/2001
New director appointed
dot icon26/10/2000
Accounts for a small company made up to 1999-12-25
dot icon11/08/2000
Registered office changed on 11/08/00 from: 1 heath street london NW3 6TP
dot icon07/07/2000
Return made up to 26/06/00; full list of members
dot icon02/11/1999
New director appointed
dot icon28/10/1999
Accounts for a small company made up to 1998-12-25
dot icon15/09/1999
Return made up to 26/06/99; no change of members
dot icon27/05/1999
Registered office changed on 27/05/99 from: 5A back lane hampstead NW3 1HL
dot icon04/11/1998
Accounts for a small company made up to 1997-12-25
dot icon16/10/1998
Return made up to 26/06/98; full list of members
dot icon16/10/1998
Director resigned
dot icon26/10/1997
Accounts for a small company made up to 1996-12-25
dot icon09/07/1997
Return made up to 26/06/97; no change of members
dot icon27/10/1996
Accounts for a small company made up to 1995-12-25
dot icon15/07/1996
Return made up to 26/06/96; no change of members
dot icon15/07/1996
Registered office changed on 15/07/96 from: the studio 9 palace court london W2 4LP
dot icon24/10/1995
Accounts for a small company made up to 1994-12-25
dot icon02/08/1995
Return made up to 26/06/95; full list of members
dot icon14/10/1994
Accounts for a small company made up to 1993-12-25
dot icon15/07/1994
Return made up to 26/06/94; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-25
dot icon15/07/1993
Return made up to 26/06/93; no change of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-25
dot icon29/06/1992
Return made up to 26/06/92; full list of members
dot icon05/02/1992
Accounts for a small company made up to 1990-12-25
dot icon04/09/1991
Return made up to 26/06/91; no change of members
dot icon11/01/1991
Resolutions
dot icon19/12/1990
Return made up to 16/11/90; no change of members
dot icon11/12/1990
Accounts for a small company made up to 1989-12-25
dot icon18/04/1990
Return made up to 26/06/89; full list of members
dot icon18/07/1989
Registered office changed on 18/07/89 from: 38 soho square london W1V 5DF
dot icon13/07/1989
Accounts for a small company made up to 1988-12-25
dot icon13/07/1989
Accounts for a small company made up to 1987-12-25
dot icon13/07/1989
Return made up to 21/04/88; full list of members
dot icon07/04/1989
First gazette
dot icon10/06/1987
Return made up to 07/04/87; full list of members
dot icon05/05/1987
Accounts for a small company made up to 1986-12-25
dot icon05/05/1987
Accounts for a small company made up to 1985-12-25
dot icon05/05/1987
Return made up to 14/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1986
Accounts for a small company made up to 1984-12-25
dot icon07/06/1986
Return made up to 09/12/85; full list of members
dot icon12/09/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-0.61 % *

* during past year

Cash in Bank

£15,881.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.65K
-
0.00
15.98K
-
2022
0
3.65K
-
0.00
15.88K
-
2022
0
3.65K
-
0.00
15.88K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.88K £Descended-0.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Fung Ying
Director
09/09/2014 - 20/10/2015
-
Clifford, Simon
Director
26/10/2006 - 01/06/2016
-
Conway, Anita
Director
13/11/2006 - 02/05/2014
-
Kaye, Philip
Director
12/07/2007 - 10/09/2008
-
Kaye, Philip
Director
04/10/2018 - 17/01/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLARDS LANE (190/192) MANAGEMENT LIMITED

BALLARDS LANE (190/192) MANAGEMENT LIMITED is an(a) Active company incorporated on 12/09/1975 with the registered office located at C/O Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore HA7 4AR. 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 BALLARDS LANE (190/192) MANAGEMENT LIMITED?

toggle

BALLARDS LANE (190/192) MANAGEMENT LIMITED is currently Active. It was registered on 12/09/1975 .

Where is BALLARDS LANE (190/192) MANAGEMENT LIMITED located?

toggle

BALLARDS LANE (190/192) MANAGEMENT LIMITED is registered at C/O Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore HA7 4AR.

What does BALLARDS LANE (190/192) MANAGEMENT LIMITED do?

toggle

BALLARDS LANE (190/192) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BALLARDS LANE (190/192) MANAGEMENT LIMITED?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Fung Ying Chan as a director on 2025-12-04.