BALMAHA COURT MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BALMAHA COURT MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03442492

Incorporation date

01/10/1997

Size

Dormant

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-26
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-26
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-26
dot icon24/03/2023
Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to 349 Royal College Street London NW1 9QS on 2023-03-24
dot icon24/03/2023
Appointment of Ringley Limited as a secretary on 2023-01-02
dot icon26/12/2022
Micro company accounts made up to 2021-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon25/03/2022
Micro company accounts made up to 2020-12-31
dot icon26/12/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon26/03/2021
Micro company accounts made up to 2019-12-31
dot icon26/03/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon30/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon26/11/2019
Termination of appointment of Andrew Pantelidou as a director on 2019-04-01
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2018
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 2018-08-30
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon23/11/2015
Director's details changed for Muhammed Mirza on 2009-10-01
dot icon23/11/2015
Director's details changed for Andrew Pantelidou on 2009-10-01
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Compulsory strike-off action has been discontinued
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon26/01/2015
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Termination of appointment of Denise Carey as a director on 2014-09-08
dot icon24/12/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon20/12/2009
Director's details changed for Muhammed Mirza on 2009-10-01
dot icon20/12/2009
Director's details changed for Andrew Pantelidou on 2009-10-01
dot icon20/12/2009
Director's details changed for Denise Carey on 2009-10-01
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 01/10/08; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom
dot icon05/01/2009
Return made up to 01/10/07; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH
dot icon06/08/2008
Registered office changed on 06/08/2008 from belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/11/2007
Accounts made up to 2006-12-31
dot icon12/01/2007
Accounts made up to 2005-12-31
dot icon10/01/2007
Secretary resigned
dot icon02/11/2006
Return made up to 01/10/06; full list of members
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon12/01/2006
Return made up to 01/10/05; full list of members
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 01/10/04; full list of members
dot icon27/09/2004
Director resigned
dot icon20/05/2004
Accounts made up to 2003-12-31
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon07/11/2003
Return made up to 01/10/03; full list of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR
dot icon11/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon09/10/2002
Return made up to 01/10/02; full list of members
dot icon16/08/2002
Accounts made up to 2001-12-31
dot icon15/10/2001
Director resigned
dot icon11/10/2001
Return made up to 01/10/01; full list of members
dot icon22/03/2001
Accounts made up to 2000-12-31
dot icon23/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon17/10/2000
Return made up to 01/10/00; full list of members
dot icon03/08/2000
Accounts made up to 1999-12-31
dot icon09/11/1999
Return made up to 01/10/99; full list of members
dot icon09/11/1999
Registered office changed on 09/11/99 from: unit 4 mill end standon ware hertfordshire SG11 1LR
dot icon21/10/1999
Accounts made up to 1998-10-31
dot icon14/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 34/35
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 33/34
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 32/33
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 31/32
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 30/31
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 29/30
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 28/29
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 27/28
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 26/27
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 25/26
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 24/25
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 23/24
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 22/23
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 21/22
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 20/21
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 19/20
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 18/19
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 17/18
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 16/17
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 15/16
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 14/15
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 13/14
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 12/13
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 11/12
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 10/11
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 9/10
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 8/9
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 7/8
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 6/7
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 5/6
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 4/5
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 3/4
dot icon19/08/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 2/3
dot icon02/05/1999
Secretary resigned
dot icon02/05/1999
Director resigned
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
New director appointed
dot icon13/01/1999
Return made up to 01/10/98; full list of members
dot icon24/08/1998
Registered office changed on 24/08/98 from: first floor cavendish house plumpton road hoddesdon hertfordshire EN11 0EP
dot icon06/10/1997
Secretary resigned
dot icon01/10/1997
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.00
-
0.00
-
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
02/01/2023 - Present
354
Mirza, Muhammed
Director
04/03/2003 - 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 BALMAHA COURT MANAGEMENT COMPANY LTD

BALMAHA COURT MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 01/10/1997 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 2 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 BALMAHA COURT MANAGEMENT COMPANY LTD?

toggle

BALMAHA COURT MANAGEMENT COMPANY LTD is currently Active. It was registered on 01/10/1997 .

Where is BALMAHA COURT MANAGEMENT COMPANY LTD located?

toggle

BALMAHA COURT MANAGEMENT COMPANY LTD is registered at 349 Royal College Street, London NW1 9QS.

What does BALMAHA COURT MANAGEMENT COMPANY LTD do?

toggle

BALMAHA COURT MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALMAHA COURT MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-01 with updates.