BALLS PARK RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLS PARK RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125173

Incorporation date

11/05/2004

Size

Total Exemption Full

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 11/05/2004)
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon05/11/2024
Appointment of Mr Trevor Nash as a director on 2024-10-28
dot icon01/11/2024
Appointment of Mr Demitrius Alexander Nurse as a director on 2024-11-01
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Carol Ann Sant as a director on 2024-08-22
dot icon23/05/2024
Termination of appointment of Benjamin James Penrose as a director on 2024-05-17
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon29/08/2023
Termination of appointment of Julie Anne Michelle Eykelbosch as a director on 2023-08-01
dot icon29/08/2023
Appointment of Ms Janice Elizabeth Jones as a director on 2023-08-01
dot icon11/07/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon22/06/2023
Confirmation statement made on 2023-05-11 with updates
dot icon08/06/2023
Appointment of Management Secretaries Limited as a secretary on 2023-06-08
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2023
Termination of appointment of Wendy Theresa Nurse as a director on 2023-01-31
dot icon05/01/2023
Registered office address changed from 2 Hills Road Cambridge CM2 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 Mrs Wendy Theresa Nurse on 2023-01-05
dot icon05/01/2023
Director's details changed for Miss Julie Anne Michelle Eykelbosch 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
Director's details changed for Mrs Elizabeth Harpham on 2023-01-05
dot icon05/01/2023
Director's details changed for Mrs Barbara Anne Hodson on 2023-01-05
dot icon05/01/2023
Director's details changed for Mr Benjamin James Penrose on 2023-01-05
dot icon05/01/2023
Termination of appointment of Epmg Legal Limited as a secretary on 2022-12-31
dot icon07/10/2022
Appointment of Mr Benjamin James Penrose as a director on 2022-10-07
dot icon01/09/2022
Termination of appointment of Alan Renwick Martin as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Daniel Garbutt as a director on 2022-08-23
dot icon11/08/2022
Termination of appointment of John Peter Mckeown-Walley as a director on 2022-08-08
dot icon27/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon27/05/2022
Director's details changed for Miss Julie Anne Michelle Eykelbosch on 2022-05-27
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/10/2021
Appointment of Mr Daniel Garbutt as a director on 2021-10-14
dot icon22/10/2021
Appointment of Mrs Elizabeth Harpham as a director on 2021-10-14
dot icon22/10/2021
Appointment of Mrs Barbara Anne Hodson as a director on 2021-10-14
dot icon26/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-06-30
dot icon30/04/2021
Termination of appointment of Ian Groombridge as a director on 2021-04-30
dot icon19/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon22/04/2020
Appointment of Mrs Wendy Theresa Nurse as a director on 2020-03-29
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/02/2020
Termination of appointment of Peter Stuart Jones as a director on 2020-01-31
dot icon30/01/2020
Director's details changed for Mr John Peter Mckeown-Walley on 2020-01-30
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 Ian Sargeant as a director on 2019-05-01
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon05/04/2019
Appointment of Mr John Peter Mckeown-Walley as a director on 2019-03-27
dot icon13/03/2019
Appointment of Mr Ian Groombridge as a director on 2019-03-13
dot icon13/03/2019
Appointment of Ms Carol Ann Sant as a director on 2019-03-13
dot icon13/03/2019
Appointment of Miss Julie Anne Michelle Eykelbosch as a director on 2019-03-13
dot icon08/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon21/03/2017
Full accounts made up to 2016-06-30
dot icon21/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon03/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Appointment of Mr Alan Renwick Martin as a director on 2013-03-29
dot icon29/03/2016
Appointment of Mr Peter Stuart Jones as a director on 2016-03-29
dot icon27/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon14/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/10/2012
Appointment of Epmg Legal Limited as a secretary
dot icon18/10/2012
Termination of appointment of Encore Legal & Surveying Limited as a secretary
dot icon10/07/2012
Amended accounts made up to 2011-06-30
dot icon13/06/2012
Accounts for a dormant company made up to 2011-06-30
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 Mr Andrew Ian Sargeant on 2012-05-30
dot icon23/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon04/07/2011
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2011-07-04
dot icon01/07/2011
Appointment of Encore Legal & Surveying Limited as a secretary
dot icon01/07/2011
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Simon Devonald as a director
dot icon29/03/2011
Termination of appointment of Andrew Sargeant as a secretary
dot icon15/03/2011
Appointment of Andrew Ian Sargeant as a director
dot icon15/03/2011
Appointment of Mrs Helen Margaret Moore as a director
dot icon04/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon23/09/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon04/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon04/06/2010
Director's details changed for City & Country Residential Ltd on 2010-05-11
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon19/12/2009
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon16/12/2009
Registered office address changed from Bentfield Place, Bentfield Road Stansted Essex CM24 8HL on 2009-12-16
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon15/05/2008
Return made up to 11/05/08; full list of members
dot icon14/05/2007
Return made up to 11/05/07; full list of members
dot icon11/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/07/2006
Return made up to 11/05/06; full list of members
dot icon07/07/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon21/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon16/05/2005
Return made up to 11/05/05; full list of members
dot icon06/04/2005
Certificate of change of name
dot icon22/06/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon11/05/2004
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
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
07/12/2009 - 01/07/2011
197
EPMG LEGAL LIMITED
Corporate Secretary
02/10/2012 - 31/12/2022
457
EPMG LEGAL LIMITED
Corporate Secretary
01/07/2011 - 01/10/2012
457
Devonald, Simon John Michael
Director
22/09/2010 - 11/05/2011
302
THE MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
08/06/2023 - Present
58

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLS PARK RESIDENTS COMPANY LIMITED

BALLS PARK RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 7 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 RESIDENTS COMPANY LIMITED?

toggle

BALLS PARK RESIDENTS COMPANY LIMITED is currently Active. It was registered on 11/05/2004 .

Where is BALLS PARK RESIDENTS COMPANY LIMITED located?

toggle

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

What does BALLS PARK RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for BALLS PARK RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2024-12-31.