BALLINGER COURT FLATS LIMITED

Register to unlock more data on OkredoRegister

BALLINGER COURT FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01707772

Incorporation date

18/03/1983

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 23/05/1986)
dot icon25/01/2026
Secretary's details changed for Lms Sheridans Limited on 2026-01-22
dot icon28/11/2025
Address of officer Lms Sheridans Limited changed to 01707772 - 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 Ian Hodkinson 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 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 England 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
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
Termination of appointment of Trevor David Noake as a director on 2024-07-01
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 Sheridans 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 icon01/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon04/06/2023
Change of details for Mr Trevor David Noake as a person with significant control on 2023-06-04
dot icon01/06/2023
Change of details for Mr Trevor David Noake as a person with significant control on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Trevor David Noake on 2023-06-01
dot icon30/05/2023
Change of details for Mr Trevor David Noake as a person with significant control on 2023-04-01
dot icon29/05/2023
Change of details for Mr Trevor David Noake as a person with significant control 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 icon04/02/2023
Cessation of Jack Derek Simonds 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 icon15/01/2023
Micro company accounts made up to 2022-12-31
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 icon20/06/2020
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 icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/01/2019
Micro company accounts made up to 2018-12-31
dot icon24/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon06/02/2018
Micro company accounts made up to 2017-12-31
dot icon01/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon01/07/2017
Notification of Ian Hodkinson as a person with significant control on 2016-04-06
dot icon01/07/2017
Notification of James Roy Bohan as a person with significant control on 2016-04-06
dot icon01/07/2017
Notification of Trevor David Noake as a person with significant control on 2016-04-06
dot icon22/02/2017
Micro company accounts made up to 2016-12-31
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 icon12/07/2016
Annual return made up to 2016-06-20 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
Secretary's details changed for Lettings Plus Limited on 2015-08-04
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 icon25/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon02/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon07/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Ian Hodkinson as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon06/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon14/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon09/07/2010
Director's details changed for Trevor Noake on 2010-06-20
dot icon09/07/2010
Director's details changed for James Roy Bohan on 2010-06-20
dot icon09/07/2010
Director's details changed for Mr. Roy Burrows on 2010-06-20
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from 20 ballinger court halsey road watford hertfordshire WD18 0JR united kingdom
dot icon06/11/2008
Secretary appointed mr. Roy burrows
dot icon06/11/2008
Registered office changed on 06/11/2008 from 22 harwood gardens old windsor berkshire SL4 2LJ
dot icon06/11/2008
Appointment terminated secretary alec brown
dot icon03/07/2008
Return made up to 20/06/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/08/2007
Director resigned
dot icon28/06/2007
Return made up to 20/06/07; no change of members
dot icon19/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2006
Return made up to 20/06/06; no change of members
dot icon18/04/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 20/06/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon02/07/2004
Return made up to 20/06/04; change of members
dot icon01/07/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 20/06/03; change of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/01/2003
Registered office changed on 27/01/03 from: 4 dellfield court hempstead road watford hertfordshire WD17 4JY
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
Return made up to 20/06/02; full list of members
dot icon27/01/2003
Return made up to 20/06/01; full list of members
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Registered office changed on 27/01/03 from: 8 ballinger cwrt halsey road watford hertfordshire WD1 7BR
dot icon27/01/2003
Return made up to 20/06/00; full list of members
dot icon27/01/2003
Return made up to 20/06/99; full list of members
dot icon27/01/2003
Return made up to 20/06/98; full list of members
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Total exemption small company accounts made up to 2001-03-31
dot icon27/01/2003
Total exemption small company accounts made up to 2000-03-31
dot icon27/01/2003
Total exemption small company accounts made up to 1999-03-31
dot icon27/01/2003
Total exemption small company accounts made up to 1997-09-30
dot icon17/01/2003
Restoration by order of the court
dot icon18/05/1999
Final Gazette dissolved via compulsory strike-off
dot icon26/01/1999
First Gazette notice for compulsory strike-off
dot icon13/07/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon21/06/1998
New director appointed
dot icon12/06/1998
Director resigned
dot icon10/06/1998
Director resigned
dot icon05/11/1997
New secretary appointed;new director appointed
dot icon05/11/1997
Secretary resigned;director resigned
dot icon05/11/1997
Registered office changed on 05/11/97 from: 14 ballinger court halsey road watford herts. WD1 7BR
dot icon12/08/1997
Return made up to 20/06/97; change of members
dot icon12/08/1997
Accounts for a small company made up to 1996-09-30
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon18/07/1996
Memorandum and Articles of Association
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Return made up to 20/06/96; no change of members
dot icon30/06/1995
Full accounts made up to 1994-09-30
dot icon20/06/1995
Return made up to 20/06/95; full list of members
dot icon06/09/1994
Return made up to 20/06/94; full list of members
dot icon30/08/1994
Director resigned
dot icon11/08/1994
Director resigned;new director appointed
dot icon11/08/1994
New director appointed
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon19/07/1993
Full accounts made up to 1992-09-30
dot icon19/07/1993
Return made up to 20/06/93; change of members
dot icon05/08/1992
Return made up to 20/06/92; no change of members
dot icon16/07/1992
Full accounts made up to 1991-09-30
dot icon30/10/1991
Return made up to 20/06/91; full list of members
dot icon31/07/1991
Full accounts made up to 1990-09-30
dot icon26/03/1991
New director appointed
dot icon27/06/1990
Full accounts made up to 1989-09-30
dot icon27/06/1990
Return made up to 20/06/90; no change of members
dot icon05/07/1989
Full accounts made up to 1988-06-30
dot icon05/07/1989
Registered office changed on 05/07/89 from: c/o christopher rowland and co 1 rowland place green lane northwood middlesex HA6 1AA
dot icon05/07/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Return made up to 29/06/89; no change of members
dot icon05/07/1989
Accounting reference date extended from 30/06 to 30/09
dot icon03/04/1989
Director resigned;new director appointed
dot icon21/10/1988
New director appointed
dot icon21/10/1988
New director appointed
dot icon02/09/1988
Return made up to 30/07/88; full list of members
dot icon14/04/1987
New director appointed
dot icon08/04/1987
Return made up to 12/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/05/1986
Full accounts made up to 1984-06-30
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
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
31.50K
-
0.00
-
-
2022
0
27.86K
-
0.00
-
-
2022
0
27.86K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.86K £Descended-11.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Hodkinson
Director
27/11/2012 - Present
2
Owens, Edward
Director
19/07/1994 - 27/05/1998
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 LIMITED

BALLINGER COURT FLATS LIMITED is an(a) Active company incorporated on 18/03/1983 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLINGER COURT FLATS LIMITED?

toggle

BALLINGER COURT FLATS LIMITED is currently Active. It was registered on 18/03/1983 .

Where is BALLINGER COURT FLATS LIMITED located?

toggle

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

What does BALLINGER COURT FLATS LIMITED do?

toggle

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

What is the latest filing for BALLINGER COURT FLATS LIMITED?

toggle

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