BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07199830

Incorporation date

23/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2010)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/01/2025
Appointment of Mrs Elizabeth Harpham as a director on 2025-01-15
dot icon28/01/2025
Appointment of Mr Lee Spittlehouse as a director on 2025-01-23
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon18/10/2022
Termination of appointment of Ian Groombridge as a director on 2022-10-12
dot icon06/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon08/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon25/06/2020
Termination of appointment of Geoffrey Frederick Seager as a director on 2020-06-25
dot icon05/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon10/09/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon13/02/2018
Appointment of Mr Ian Groombridge as a director on 2018-02-01
dot icon13/02/2018
Appointment of Mr Geoffrey Frederick Seager as a director on 2018-02-01
dot icon13/02/2018
Appointment of Mr John Marnoch as a director on 2018-02-01
dot icon02/11/2017
Registered office address changed from Netherfield Lane Stanstead Abbots Nr Ware SG12 8HE United Kingdom to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/08/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon04/01/2017
Appointment of Management Secretaries Limited as a secretary on 2017-01-01
dot icon04/01/2017
Termination of appointment of Richard John Fletcher as a director on 2017-01-01
dot icon04/01/2017
Registered office address changed from 2 Hills Road Cambridge CB2 1JP to Netherfield Lane Stanstead Abbots Nr Ware SG12 8HE on 2017-01-04
dot icon04/01/2017
Termination of appointment of Epmg Legal Limited as a secretary on 2016-12-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Termination of appointment of John Alistair Inglis as a director on 2016-04-17
dot icon19/04/2016
Annual return made up to 2016-03-23 no member list
dot icon18/04/2016
Appointment of Mr Donald Gordon Charles Hale as a director on 2016-04-18
dot icon18/04/2016
Appointment of Mr Richard John Fletcher as a director on 2016-04-18
dot icon15/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-23 no member list
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-23 no member list
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-23 no member list
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/10/2012
Termination of appointment of Encore Legal & Surveying Limited as a secretary
dot icon18/10/2012
Appointment of Epmg Legal Limited as a secretary
dot icon15/06/2012
Accounts for a dormant company made up to 2011-03-31
dot icon23/05/2012
Annual return made up to 2012-03-23 no member list
dot icon26/04/2012
Appointment of Mr John Alistair Inglis as a director
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon04/07/2011
Appointment of Encore Legal & Surveying Limited as a secretary
dot icon01/07/2011
Registered office address changed from Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 2011-07-01
dot icon01/07/2011
Termination of appointment of Simon Devonald as a director
dot icon01/07/2011
Termination of appointment of Trinity Nominees (No 1) Limited as a secretary
dot icon11/05/2011
Termination of appointment of Trinity Nominees (2) Limited as a director
dot icon11/05/2011
Appointment of Mr Simon John Michael Devonald as a director
dot icon23/03/2011
Annual return made up to 2011-03-23 no member list
dot icon23/03/2011
Termination of appointment of Simon Devonald as a director
dot icon23/03/2011
Appointment of Trinity Nominees (No 1) Limited as a secretary
dot icon21/04/2010
Memorandum and Articles of Association
dot icon21/04/2010
Appointment of Trinity Nominees (2) Limited as a director
dot icon21/04/2010
Appointment of Simon John Devonald as a director
dot icon21/04/2010
Termination of appointment of Ian Saunders as a director
dot icon31/03/2010
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
01/01/2017 - Present
102
EPMG LEGAL LIMITED
Corporate Secretary
01/07/2011 - 01/10/2012
457
EPMG LEGAL LIMITED
Corporate Secretary
02/10/2012 - 31/12/2016
457
Devonald, Simon John Michael
Director
23/03/2010 - 23/03/2011
301
Devonald, Simon John Michael
Director
11/05/2011 - 01/07/2011
301

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 BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED

BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/03/2010 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. 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 BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/03/2010 .

Where is BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with no updates.