BALMORAL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BALMORAL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04408464

Incorporation date

03/04/2002

Size

-

Contacts

Registered address

Registered address

Orchid Spa Building, Coombs Road, Bakewell, Derbyshire DE45 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon27/11/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon27/11/2014
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/12/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/07/2012
Notice of appointment of receiver or manager
dot icon11/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon03/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon28/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 03/04/09; full list of members
dot icon05/06/2009
Appointment terminated secretary oliver oulsnam
dot icon05/06/2009
Appointment terminated director david oulsnam
dot icon05/06/2009
Secretary appointed maria isabel perez mata
dot icon05/06/2009
Registered office changed on 05/06/2009 from rutland mill coombs road bakewell derbyshire DE45 1AQ
dot icon01/06/2009
Duplicate mortgage certificatecharge no:2
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2009
Return made up to 31/12/08; full list of members
dot icon13/02/2009
Director's change of particulars / alejandro soto martin / 01/12/2008
dot icon13/02/2009
Director's change of particulars / juan soto medina / 01/12/2008
dot icon06/01/2009
Return made up to 03/04/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2008
Total exemption small company accounts made up to 2006-12-31
dot icon18/03/2008
Ad 13/02/08\gbp si 900@1=900\gbp ic 100/1000\
dot icon23/04/2007
Return made up to 03/04/07; full list of members
dot icon07/03/2007
Particulars of mortgage/charge
dot icon30/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/01/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon02/05/2006
Return made up to 03/04/06; full list of members
dot icon16/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon15/02/2006
Registered office changed on 15/02/06 from: 17 burlescoombe road thorpe bay essex SS1 3QG
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Return made up to 03/04/05; full list of members
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon17/04/2004
Return made up to 03/04/04; full list of members
dot icon02/02/2004
Return made up to 03/04/03; full list of members
dot icon02/02/2004
New director appointed
dot icon02/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon23/01/2004
New secretary appointed
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Registered office changed on 20/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon19/06/2003
Registered office changed on 19/06/03 from: 189 reddish road stockport cheshire SK5 7HR
dot icon10/02/2003
Secretary's particulars changed
dot icon26/10/2002
New secretary appointed
dot icon18/10/2002
Secretary resigned
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Director resigned
dot icon03/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
01/05/2017
dot iconLast change occurred
31/12/2012

Accounts

dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
dot iconNext due on
30/09/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
03/04/2002 - 03/04/2002
1807
OCS DIRECTORS LIMITED
Nominee Director
03/04/2002 - 01/08/2002
1845
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
03/04/2002 - 12/08/2003
324
Oulsnam, David Frank
Director
26/07/2005 - 21/05/2009
21
O'mahony, Michelle Teresa
Secretary
01/10/2003 - 03/09/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMORAL ASSOCIATES LIMITED

BALMORAL ASSOCIATES LIMITED is an(a) Receiver Action company incorporated on 03/04/2002 with the registered office located at Orchid Spa Building, Coombs Road, Bakewell, Derbyshire DE45 1AQ. 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 BALMORAL ASSOCIATES LIMITED?

toggle

BALMORAL ASSOCIATES LIMITED is currently Receiver Action. It was registered on 03/04/2002 .

Where is BALMORAL ASSOCIATES LIMITED located?

toggle

BALMORAL ASSOCIATES LIMITED is registered at Orchid Spa Building, Coombs Road, Bakewell, Derbyshire DE45 1AQ.

What does BALMORAL ASSOCIATES LIMITED do?

toggle

BALMORAL ASSOCIATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BALMORAL ASSOCIATES LIMITED?

toggle

The latest filing was on 27/11/2014: Annual return made up to 2014-05-01 with full list of shareholders.