BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065205

Incorporation date

06/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1995)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/01/2026
Termination of appointment of Jacqueline Gearey as a director on 2026-01-03
dot icon12/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/03/2024
Termination of appointment of Jacqueline Gearey as a secretary on 2024-02-14
dot icon11/03/2024
Appointment of Hertford Company Secretaries Limited as a secretary on 2024-02-14
dot icon11/03/2024
Appointment of Mrs Jacqueline Gearey as a director on 2024-02-14
dot icon12/04/2023
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2023-04-12
dot icon12/04/2023
Appointment of Mrs Jacqueline Gearey as a secretary on 2023-04-12
dot icon26/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon24/10/2022
Termination of appointment of Howard John Rose as a director on 2022-10-05
dot icon28/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon05/06/2019
Director's details changed for Mr Robert Warren Bligh on 2019-06-05
dot icon10/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon08/05/2017
Termination of appointment of Hilary Pennington as a director on 2017-05-05
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon13/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/10/2015
Termination of appointment of Stephen Brian Golding as a director on 2015-10-01
dot icon06/10/2015
Appointment of Mr Howard John Rose as a director on 2015-10-01
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon14/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon03/10/2013
Termination of appointment of Mark Logan as a director
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon03/08/2012
Appointment of Ms Hilary Pennington as a director
dot icon30/07/2012
Appointment of Mr Stephen Brian Golding as a director
dot icon02/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-12 no member list
dot icon12/06/2011
Director's details changed for Mr Mark Logan on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Robert Warren Bligh on 2011-06-12
dot icon07/06/2011
Annual return made up to 2011-06-06 no member list
dot icon07/06/2011
Registered office address changed from Rmg House Cpm House Essex House Hoddesdon Hertfordshire EN11 0DR on 2011-06-07
dot icon13/05/2011
Termination of appointment of Carol Jones as a director
dot icon03/02/2011
Termination of appointment of Betty Nash as a director
dot icon03/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-06 no member list
dot icon10/06/2010
Director's details changed for Carol Jones on 2010-06-06
dot icon10/06/2010
Director's details changed for Robert Warren Bligh on 2010-06-06
dot icon10/06/2010
Director's details changed for Betty Nash on 2010-06-06
dot icon10/06/2010
Director's details changed for Mark Logan on 2010-06-06
dot icon10/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-06-06
dot icon15/03/2010
Termination of appointment of Denise Vincent as a director
dot icon26/09/2009
Appointment terminated director richard harris
dot icon16/06/2009
Secretary appointed hertford company secretaries LIMITED
dot icon16/06/2009
Appointment terminated secretary richard harris
dot icon12/06/2009
Annual return made up to 06/06/09
dot icon12/06/2009
Registered office changed on 12/06/2009 from cpm house essex house hoddesdon hertfordshire EN11 0DR
dot icon30/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/08/2008
Annual return made up to 06/06/08
dot icon14/07/2008
Director appointed betty nash logged form
dot icon11/07/2008
Director appointed betty nash
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Annual return made up to 06/06/07
dot icon30/05/2007
New director appointed
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Annual return made up to 06/06/06
dot icon21/06/2005
Annual return made up to 06/06/05
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon30/12/2004
New director appointed
dot icon16/07/2004
Annual return made up to 06/06/04
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Director resigned
dot icon24/06/2003
Annual return made up to 06/06/03
dot icon19/12/2002
New director appointed
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Annual return made up to 06/06/02
dot icon03/12/2001
New director appointed
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Registered office changed on 11/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/07/2001
Annual return made up to 06/06/01
dot icon29/06/2001
Director resigned
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Annual return made up to 06/06/00
dot icon04/07/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/01/2000
New director appointed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Annual return made up to 06/06/99
dot icon22/04/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon12/02/1999
Director resigned
dot icon17/11/1998
Director's particulars changed
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
Secretary resigned
dot icon14/07/1998
Annual return made up to 06/06/98
dot icon27/08/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon20/08/1997
Annual return made up to 06/06/97
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon24/06/1996
Annual return made up to 06/06/96
dot icon02/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/02/1996
Resolutions
dot icon14/06/1995
Accounting reference date notified as 31/12
dot icon06/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
10/06/2009 - 12/04/2023
1324
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
14/02/2024 - Present
1324
Rose, Howard John
Director
01/10/2015 - 05/10/2022
1
Pennington, Hilary
Director
21/06/2012 - 05/05/2017
1
Burrows, Claire Yvette
Director
20/11/2001 - 19/06/2003
1

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 BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED

BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/1995 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED?

toggle

BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/1995 .

Where is BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED located?

toggle

BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED do?

toggle

BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALMORAL AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-12-31.