BALLS POND PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLS POND PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223353

Incorporation date

25/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eldo House, Kempson Way, Bury St. Edmunds IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2001)
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon04/06/2024
Director's details changed for Mr Geoffrey Max Faiman on 2023-09-01
dot icon04/06/2024
Director's details changed for Mrs Adrienne Rita Faiman on 2023-09-01
dot icon04/06/2024
Secretary's details changed for Mrs Adrienne Rita Faiman on 2023-09-01
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon18/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon07/06/2018
Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH to Eldo House Kempson Way Bury St. Edmunds IP32 7AR on 2018-06-07
dot icon26/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon04/07/2016
Register inspection address has been changed to 209 Albury Drive Pinner Middlesex HA5 3RH
dot icon04/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon19/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 2011-08-09
dot icon31/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon27/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Ian Mitchell as a secretary
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 2010-06-14
dot icon13/10/2009
Termination of appointment of Philip Roberts as a director
dot icon25/08/2009
Director and secretary appointed adrienne rita faiman
dot icon25/08/2009
Director appointed geoffrey max faiman
dot icon25/08/2009
Appointment terminated director martin roat
dot icon25/08/2009
Appointment terminate, director ian couper mitchell logged form
dot icon25/08/2009
Registered office changed on 25/08/2009 from 18 church street bishops stortford hertfordshire CM23 2LY
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 25/05/09; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 25/05/08; full list of members
dot icon26/06/2007
Return made up to 25/05/07; full list of members
dot icon16/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 25/05/06; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 25/05/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 25/05/04; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 25/05/03; full list of members
dot icon26/11/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon06/11/2002
Accounts for a dormant company made up to 2002-05-31
dot icon02/07/2002
Return made up to 25/05/02; full list of members
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New secretary appointed
dot icon07/06/2002
Registered office changed on 07/06/02 from: takeleys manor epping upland epping essex CM16 6PB
dot icon15/06/2001
Secretary resigned
dot icon15/06/2001
Director resigned
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New secretary appointed
dot icon25/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faiman, Geoffrey Max
Director
17/08/2009 - Present
37
SEVERNSIDE NOMINEES LIMITED
Nominee Director
25/05/2001 - 25/05/2001
3353
Faiman, Adrienne Rita
Director
17/08/2009 - Present
15
Roat, Martin Arthur
Director
30/05/2002 - 17/08/2009
31
Roberts, Philip Grant
Director
25/05/2001 - 17/08/2009
36

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALLS POND PLACE MANAGEMENT COMPANY LIMITED

BALLS POND PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/05/2001 with the registered office located at Eldo House, Kempson Way, Bury St. Edmunds IP32 7AR. 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 POND PLACE MANAGEMENT COMPANY LIMITED?

toggle

BALLS POND PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/05/2001 .

Where is BALLS POND PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BALLS POND PLACE MANAGEMENT COMPANY LIMITED is registered at Eldo House, Kempson Way, Bury St. Edmunds IP32 7AR.

What does BALLS POND PLACE MANAGEMENT COMPANY LIMITED do?

toggle

BALLS POND PLACE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BALLS POND PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2025-03-31.