BALLS PARK MANSION MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLS PARK MANSION MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07469322

Incorporation date

14/12/2010

Size

Micro Entity

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 14/12/2010)
dot icon05/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon15/11/2024
Appointment of Mr Gareth Valentino Zarpellon as a director on 2024-11-14
dot icon19/09/2024
Termination of appointment of Jill Irene Runcieman as a director on 2024-09-19
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Termination of appointment of Carol Ann Sant as a director on 2024-08-22
dot icon27/08/2024
Appointment of Mrs Jill Irene Runcieman as a director on 2024-08-27
dot icon06/06/2024
Termination of appointment of Benjamin James Penrose as a director on 2024-06-05
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Appointment of Management Secretaries Limited as a secretary on 2023-03-23
dot icon05/01/2023
Director's details changed for Mr Benjamin James Penrose on 2023-01-05
dot icon05/01/2023
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2023-01-05
dot icon05/01/2023
Director's details changed for Ms Carol Ann Sant on 2023-01-05
dot icon05/01/2023
Termination of appointment of Epmg Legal Limited as a secretary on 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon10/11/2022
Appointment of Mr Benjamin James Penrose as a director on 2022-11-10
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon03/02/2022
Termination of appointment of Simon John Marner as a director on 2022-02-02
dot icon24/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon11/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon09/12/2020
Appointment of Ms Carol Ann Sant as a director on 2020-12-08
dot icon12/08/2020
Termination of appointment of Suzanne Michelle Aplin as a director on 2020-08-05
dot icon10/08/2020
Appointment of Mr Simon John Marner as a director on 2020-08-05
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/06/2019
Termination of appointment of Helen Margaret Moore as a director on 2019-05-01
dot icon17/06/2019
Termination of appointment of Andrew Sargeant as a director on 2019-05-01
dot icon17/06/2019
Appointment of Ms Suzanne Michelle Aplin as a director on 2019-05-01
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon21/11/2017
Termination of appointment of Tracey Ann Daley as a director on 2017-11-16
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/08/2016
Appointment of Ms Tracey Ann Daley as a director on 2016-08-22
dot icon07/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon14/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of James Peace as a secretary
dot icon05/06/2013
Appointment of Epmg Legal Limited as a secretary
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/05/2012
Director's details changed for Mrs Helen Margaret Moore on 2012-05-30
dot icon30/05/2012
Director's details changed for Andrew Sargeant on 2012-05-30
dot icon30/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon10/01/2012
Registered office address changed from Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom on 2012-01-10
dot icon20/12/2011
Termination of appointment of Andrew Sargeant as a secretary
dot icon20/12/2011
Appointment of James Peace as a secretary
dot icon14/12/2010
Incorporation

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
14/12/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
02/01/2013 - 31/12/2022
458
THE MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
23/03/2023 - Present
58
Runcieman, Jill Irene
Director
27/08/2024 - 19/09/2024
28
Sargeant, Andrew
Director
14/12/2010 - 01/05/2019
5
CITY & COUNTRY RESIDENTIAL LTD
Corporate Director
14/12/2010 - Present
12

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 MANSION MANAGEMENT COMPANY LIMITED

BALLS PARK MANSION MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/2010 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 3 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 MANSION MANAGEMENT COMPANY LIMITED?

toggle

BALLS PARK MANSION MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/2010 .

Where is BALLS PARK MANSION MANAGEMENT COMPANY LIMITED located?

toggle

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

What does BALLS PARK MANSION MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-14 with updates.