BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01517795

Incorporation date

17/09/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Ballinger Grange, Ballinger Common, Great Missenden, Buckinghamshire HP16 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1987)
dot icon25/01/2026
-
dot icon13/01/2026
-
dot icon13/01/2026
30/12/25 Statement of Capital gbp 70
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Termination of appointment of Jonathan Bean as a director on 2025-04-11
dot icon12/01/2025
Appointment of Mrs Melanie Jane Allen as a director on 2025-01-12
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/09/2024
Termination of appointment of Katherine Mary Primus as a director on 2024-09-14
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/08/2022
Appointment of Mr Gordon Mcmahon as a director on 2022-08-01
dot icon12/08/2022
Registered office address changed from Alexander Churchill, Brandon House 90 the Broadway Chesham HP5 1EG England to Ballinger Grange Ballinger Common Great Missenden Buckinghamshire HP16 9LQ on 2022-08-12
dot icon23/05/2022
Termination of appointment of Alexander Churchill (Agent) as a secretary on 2022-04-25
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Appointment of Alexander Churchill (Agent) as a secretary on 2021-10-29
dot icon29/10/2021
Registered office address changed from 7 Ballinger Grange Ballinger Great Missenden Buckinghamshire HP16 9LQ England to Alexander Churchill, Brandon House 90 the Broadway Chesham HP5 1EG on 2021-10-29
dot icon10/10/2021
Termination of appointment of Susan Linda Bevan as a director on 2021-10-08
dot icon30/07/2021
Appointment of Mrs Jean Elsie Routly as a director on 2021-07-23
dot icon27/02/2021
Appointment of Mrs Sarah Jane Boyle as a director on 2021-02-27
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/01/2021
Termination of appointment of Gemma Brill as a director on 2020-12-21
dot icon31/10/2020
Director's details changed for Ms Susan Linda Halton on 2020-10-31
dot icon31/10/2020
Appointment of Ms Susan Linda Halton as a director on 2020-10-31
dot icon17/09/2020
Appointment of Mr Jonathan Bean as a director on 2020-08-26
dot icon12/06/2020
Micro company accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon24/10/2019
Termination of appointment of Victor Sharman as a director on 2019-10-18
dot icon05/08/2019
Registered office address changed from 2 Ballinger Grange Ballinger Great Missenden Buckinghamshire HP16 9LQ England to 7 Ballinger Grange Ballinger Great Missenden Buckinghamshire HP16 9LQ on 2019-08-05
dot icon02/08/2019
Director's details changed for Ms Gemma Brill on 2019-08-02
dot icon02/08/2019
Termination of appointment of Graham Bliss as a director on 2019-08-02
dot icon07/06/2019
Micro company accounts made up to 2019-03-31
dot icon14/05/2019
Appointment of Ms Emma Clare Dalkin as a director on 2019-05-13
dot icon04/03/2019
Registered office address changed from 1 Ballinger Grange Ballinger Great Missenden HP16 9LQ United Kingdom to 2 Ballinger Grange Ballinger Great Missenden Buckinghamshire HP16 9LQ on 2019-03-04
dot icon28/02/2019
Termination of appointment of Gemma Brill as a secretary on 2019-02-19
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/12/2018
Registered office address changed from 28 Oakley Road Islington London N1 3LS to 1 Ballinger Grange Ballinger Great Missenden HP16 9LQ on 2018-12-05
dot icon05/12/2018
Appointment of Ms Gemma Brill as a secretary on 2018-12-05
dot icon05/12/2018
Termination of appointment of Richard Anthony Lewis as a secretary on 2018-12-05
dot icon13/07/2018
Termination of appointment of Christine Ethel, Irene Uzzell as a director on 2018-07-06
dot icon04/05/2018
Micro company accounts made up to 2018-03-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/09/2017
Termination of appointment of Julia Christine Sands as a director on 2017-09-26
dot icon13/07/2017
Appointment of Ms Gemma Brill as a director on 2017-07-12
dot icon13/05/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Termination of appointment of Kevin Frank Hawkins as a director on 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Director's details changed for Victor Sharman on 2015-12-01
dot icon04/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Director's details changed for Julia Christine Sands on 2014-09-20
dot icon07/07/2014
Appointment of Mrs Christine Ethel, Irene Uzzell as a director
dot icon07/07/2014
Termination of appointment of Robert Uzzell as a director
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/10/2012
Appointment of Katherine Mary Primus as a director
dot icon07/08/2012
Termination of appointment of Bryan Moseley as a director
dot icon07/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Director's details changed for Robert Kendall Uzzell on 2012-01-06
dot icon06/01/2012
Director's details changed for Bryan Andrew Moseley on 2011-12-07
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Director's details changed for Robert Kendall Uzzell on 2012-01-05
dot icon06/01/2012
Director's details changed for Bryan Andrew Moseley on 2011-12-07
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Appointment of Graham Bliss as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Victor Sharman on 2009-12-31
dot icon07/01/2010
Director's details changed for Robert Kendall Uzzell on 2009-12-31
dot icon07/01/2010
Director's details changed for Bryan Andrew Moseley on 2009-12-31
dot icon07/01/2010
Director's details changed for Julia Christine Sands on 2009-12-31
dot icon07/01/2010
Director's details changed for Kevin Frank Hawkins on 2009-12-31
dot icon24/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/04/2009
Appointment terminated director william rowland
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon16/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon23/10/2006
New director appointed
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon14/09/2005
New director appointed
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/06/2005
Director resigned
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Memorandum and Articles of Association
dot icon09/01/2004
Resolutions
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon17/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/04/2003
New director appointed
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon20/12/2002
Director resigned
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2002
Director resigned
dot icon08/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon06/08/1998
Registered office changed on 06/08/98 from: ballinger grange ballinger nr great missenden bucks HP16 9LQ
dot icon01/05/1998
Full accounts made up to 1997-03-31
dot icon01/05/1998
Return made up to 31/12/97; full list of members
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned
dot icon07/02/1997
Return made up to 31/12/96; no change of members
dot icon11/06/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon01/08/1995
New secretary appointed
dot icon01/08/1995
New director appointed
dot icon01/08/1995
Director resigned
dot icon01/08/1995
Secretary resigned;director resigned
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon13/04/1992
Full accounts made up to 1991-03-31
dot icon03/04/1992
Auditor's resignation
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 31/12/90; no change of members
dot icon08/01/1991
New director appointed
dot icon17/12/1990
Director resigned;new director appointed
dot icon17/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Resolutions
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon28/07/1988
Director resigned;new director appointed
dot icon20/11/1987
Full accounts made up to 1987-03-31
dot icon20/11/1987
Return made up to 26/10/87; full list of members
dot icon04/03/1987
Full accounts made up to 1986-03-31
dot icon04/03/1987
Return made up to 14/01/87; full list of members
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
30/12/2026
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
8.47K
-
0.00
-
-
2022
0
8.47K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, Gordon
Director
01/08/2022 - Present
-
Bean, Jonathan
Director
26/08/2020 - 11/04/2025
1
Dalkin, Emma Clare
Director
13/05/2019 - Present
-
Primus, Katherine Mary
Director
12/10/2012 - 14/09/2024
-
Allen, Melanie Jane
Director
12/01/2025 - Present
-

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 BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE)

BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE) is an(a) Active company incorporated on 17/09/1980 with the registered office located at Ballinger Grange, Ballinger Common, Great Missenden, Buckinghamshire HP16 9LQ. There are currently 5 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 GRANGE (MANAGEMENT) COMPANY LIMITED(THE)?

toggle

BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE) is currently Active. It was registered on 17/09/1980 .

Where is BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE) located?

toggle

BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE) is registered at Ballinger Grange, Ballinger Common, Great Missenden, Buckinghamshire HP16 9LQ.

What does BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE) do?

toggle

BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALLINGER GRANGE (MANAGEMENT) COMPANY LIMITED(THE)?

toggle

The latest filing was on 25/01/2026: undefined.