BALLINGER COURT FLATS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BALLINGER COURT FLATS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08685180

Incorporation date

11/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2013)
dot icon25/01/2026
Secretary's details changed for Lms Sheridan Limited on 2026-01-22
dot icon28/11/2025
Address of officer Lms Sheridan Limited changed to 08685180 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon12/11/2025
Registered office address changed from Unit 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Jack Derek Simonds on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Ian Hodkinson on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Lee Anthony Welch on 2025-11-12
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon17/10/2024
Termination of appointment of David Phillips as a director on 2024-10-16
dot icon17/10/2024
Appointment of Mr Lee Anthony Welch as a director on 2024-10-17
dot icon28/07/2024
Micro company accounts made up to 2023-12-31
dot icon04/07/2024
Registered office address changed from Westland Court Shady Lane Watford WD17 1QR to Manor Courtyard Unit 16, Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 2024-07-04
dot icon04/07/2024
Cessation of Trevor David Noake as a person with significant control on 2024-07-01
dot icon04/07/2024
Termination of appointment of Trevor David Noake as a director on 2024-07-01
dot icon04/07/2024
Registered office address changed from Manor Courtyard Unit 16, Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE England to Unit 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 2024-07-04
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon15/12/2023
Termination of appointment of Lettings Plus Limited as a secretary on 2023-09-19
dot icon05/12/2023
Appointment of Lms Sheridan Limited as a secretary on 2023-11-20
dot icon17/11/2023
Cessation of Abid Qayum as a person with significant control on 2023-11-17
dot icon17/11/2023
Termination of appointment of Abid Qayum as a director on 2023-11-17
dot icon26/08/2023
Micro company accounts made up to 2022-12-31
dot icon01/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon29/05/2023
Change of details for Mr Trevor David Noake as a person with significant control on 2023-04-01
dot icon29/05/2023
Director's details changed for Mr Trevor David Noake on 2023-04-01
dot icon04/02/2023
Notification of Abid Qayum as a person with significant control on 2023-02-01
dot icon04/02/2023
Notification of Jack Derek Simonds as a person with significant control on 2023-02-01
dot icon04/02/2023
Notification of David Phillips as a person with significant control on 2023-02-01
dot icon04/02/2023
Appointment of Mr Abid Qayum as a director on 2023-02-01
dot icon04/02/2023
Appointment of Mr Jack Derek Simonds as a director on 2023-02-01
dot icon04/02/2023
Appointment of Mr David Phillips as a director on 2023-02-01
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon30/01/2022
Micro company accounts made up to 2021-12-31
dot icon26/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon18/01/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Termination of appointment of James Roy Bohan as a director on 2019-12-31
dot icon31/12/2019
Cessation of James Roy Bohan as a person with significant control on 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-06-21 with updates
dot icon27/01/2019
Micro company accounts made up to 2018-12-31
dot icon23/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon22/02/2017
Micro company accounts made up to 2016-12-31
dot icon11/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon11/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Director's details changed for Mr Trevor David Noake on 2016-04-30
dot icon30/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon06/08/2015
Registered office address changed from 20 Ballinger Court Halsey Road Watford Herts WD18 0JR to Westland Court Shady Lane Watford WD17 1QR on 2015-08-06
dot icon05/08/2015
Appointment of Lettings Plus Limited as a secretary on 2015-08-04
dot icon05/08/2015
Termination of appointment of Roy Burrows as a director on 2015-08-04
dot icon05/08/2015
Termination of appointment of Roy Burrows as a secretary on 2015-08-04
dot icon02/05/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon02/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon17/03/2014
Appointment of Mr. Ian Hodkinson as a director
dot icon09/12/2013
Appointment of Mr. James Roy Bohan as a director
dot icon11/09/2013
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
31/12/2024
dot iconNext confirmation date
20/06/2026
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
31.00K
-
0.00
-
-
2022
0
32.87K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LETTINGS PLUS PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
04/08/2015 - 19/09/2023
2
Mr Ian Hodkinson
Director
14/02/2014 - Present
2
Qayum, Abid
Director
01/02/2023 - 17/11/2023
10
Mr David Phillips
Director
01/02/2023 - 16/10/2024
3
LMS SHERIDANS LIMITED
Corporate Secretary
20/11/2023 - Present
116

Persons with Significant Control

9
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 BALLINGER COURT FLATS (FREEHOLD) LIMITED

BALLINGER COURT FLATS (FREEHOLD) LIMITED is an(a) Active company incorporated on 11/09/2013 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 4 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 BALLINGER COURT FLATS (FREEHOLD) LIMITED?

toggle

BALLINGER COURT FLATS (FREEHOLD) LIMITED is currently Active. It was registered on 11/09/2013 .

Where is BALLINGER COURT FLATS (FREEHOLD) LIMITED located?

toggle

BALLINGER COURT FLATS (FREEHOLD) LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does BALLINGER COURT FLATS (FREEHOLD) LIMITED do?

toggle

BALLINGER COURT FLATS (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALLINGER COURT FLATS (FREEHOLD) LIMITED?

toggle

The latest filing was on 25/01/2026: Secretary's details changed for Lms Sheridan Limited on 2026-01-22.