BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02563905

Incorporation date

30/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2 Parkfield Gardens, Harrow, Middlesex HA2 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon27/02/2026
Appointment of Mr Mohammad Khan Hoti as a director on 2026-01-29
dot icon04/02/2026
Termination of appointment of Nihal Humeyra Celikcan as a director on 2026-01-29
dot icon24/12/2025
-
dot icon16/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon04/09/2024
Appointment of Nihal Humeyra Celikcan as a director on 2024-09-02
dot icon01/09/2024
Termination of appointment of Elie Elhadj as a director on 2024-08-26
dot icon16/08/2024
Termination of appointment of Nihal Humeyra Celikcan as a director on 2024-08-15
dot icon16/08/2024
Appointment of Elie Elhadj as a director on 2024-08-15
dot icon10/05/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/09/2022
Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to 2 Parkfield Gardens 2 Parkfield Gardens Harrow Middlesex HA2 6JR on 2022-09-29
dot icon15/09/2022
Appointment of Mr Lawrence Wong as a secretary on 2022-09-01
dot icon15/09/2022
Termination of appointment of Professional Tax & Accounting Services Limited T/a N R Betts & Co as a secretary on 2022-09-02
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon15/11/2019
Appointment of Professional Tax & Accounting Services Limited T/a N R Betts & Co as a secretary on 2019-11-14
dot icon15/11/2019
Termination of appointment of Trust Property Management Limited as a secretary on 2019-11-14
dot icon28/05/2019
Appointment of Mrs Nihal Humeyra Celikcan as a director on 2019-05-16
dot icon23/05/2019
Termination of appointment of Steven Arnold Breslaw as a director on 2019-05-16
dot icon23/05/2019
Termination of appointment of Marilyn Breslaw as a director on 2019-05-16
dot icon23/05/2019
Appointment of Ms Yee Choun Chong as a director on 2019-05-16
dot icon23/05/2019
Appointment of Dr. Antony Wong as a director on 2019-05-16
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Appointment of Trust Property Management Ltd as a secretary on 2018-02-06
dot icon06/02/2018
Registered office address changed from 85 Elsenham Street London SW18 5NX United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-02-06
dot icon07/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon01/11/2017
Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 2017-10-31
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Appointment of Mr Robert Andrew Macdonald Watson as a secretary on 2016-07-01
dot icon08/07/2016
Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 85 Elsenham Street London SW18 5NX on 2016-07-08
dot icon18/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Termination of appointment of Vasileios Panas as a director on 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Resolutions
dot icon20/12/2013
Memorandum and Articles of Association
dot icon20/12/2013
Resolutions
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Appointment of Mrs Marilyn Breslaw as a director
dot icon17/05/2013
Appointment of Mr Vasileios Panas as a director
dot icon28/03/2013
Termination of appointment of Muzaffar Noorani as a director
dot icon21/02/2013
Termination of appointment of Hiroo Alimchandani as a director
dot icon30/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Termination of appointment of Patrick Fahey as a director
dot icon18/01/2012
Termination of appointment of Navaneethasingham Ratnasingham as a director
dot icon20/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon20/12/2011
Director's details changed for Muzaffar Noorani on 2011-11-22
dot icon17/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB on 2011-06-09
dot icon09/06/2011
Termination of appointment of Gary Lowe as a secretary
dot icon09/06/2011
Termination of appointment of Henry Isaacson as a director
dot icon01/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Appointment of Steven Arnold Breslaw as a director
dot icon31/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon31/12/2009
Director's details changed for Henry Percy Isaacson on 2009-12-01
dot icon31/12/2009
Director's details changed for Patrick James Fahey on 2009-12-01
dot icon31/12/2009
Director's details changed for Navaneethasingham Ratnasingham on 2009-12-01
dot icon31/12/2009
Director's details changed for Hiroo Wassanmal Alimchandani on 2009-12-01
dot icon31/12/2009
Director's details changed for Muzaffar Noorani on 2009-12-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 23/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 23/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 23/11/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 23/11/05; full list of members
dot icon10/11/2005
New director appointed
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 23/11/04; no change of members
dot icon03/12/2004
New director appointed
dot icon12/11/2004
Registered office changed on 12/11/04 from: flat 1 balmoral court st johns wood london NW8 6DW
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/01/2004
New secretary appointed
dot icon07/01/2004
Return made up to 23/11/03; change of members
dot icon03/10/2003
Accounts for a small company made up to 2002-12-31
dot icon30/12/2002
Return made up to 23/11/02; full list of members
dot icon13/12/2002
Director resigned
dot icon05/12/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon22/10/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 23/11/01; full list of members
dot icon07/02/2002
New secretary appointed
dot icon24/01/2002
Registered office changed on 24/01/02 from: hanrietta house 93 turnmill street london EC1M 5TQ
dot icon24/01/2002
Secretary resigned
dot icon08/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
New director appointed
dot icon28/08/2001
Registered office changed on 28/08/01 from: 1 mornington avenue 1ST floor london W14 8UJ
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 23/11/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon03/12/1999
Return made up to 23/11/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Ad 12/01/99--------- £ si 1@1=1 £ ic 21/22
dot icon06/01/1999
Memorandum and Articles of Association
dot icon06/01/1999
Nc inc already adjusted 30/12/98
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon01/12/1998
Return made up to 23/11/98; no change of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon28/11/1997
Return made up to 23/11/97; full list of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Return made up to 23/11/96; no change of members
dot icon26/11/1996
Auditor's resignation
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon27/08/1996
Registered office changed on 27/08/96 from: 49 charles ii place 77 kings road chelsea london SW3 4NG
dot icon28/11/1995
Return made up to 23/11/95; no change of members
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 30/11/94; full list of members
dot icon22/11/1994
Director resigned
dot icon15/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
Registered office changed on 20/07/94 from: 14-16 great portland street london W1N 6BL
dot icon13/02/1994
Accounts for a small company made up to 1992-12-31
dot icon17/01/1994
Ad 31/12/93--------- £ si 14@1=14 £ ic 7/21
dot icon17/01/1994
Return made up to 30/11/93; full list of members
dot icon18/04/1993
Director resigned
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon27/01/1993
Return made up to 30/11/92; full list of members
dot icon21/01/1993
Ad 16/08/91-20/10/92 £ si 5@1
dot icon08/10/1992
Accounts for a small company made up to 1991-12-31
dot icon18/12/1991
Return made up to 30/11/91; full list of members
dot icon22/11/1991
Resolutions
dot icon23/07/1991
Accounting reference date notified as 31/12
dot icon16/07/1991
Registered office changed on 16/07/91 from: crown house kingston road new malden surrey KT3 3ST
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon01/05/1991
Director resigned
dot icon30/11/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
21.00
-
0.00
-
-
2022
0
21.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROFESSIONAL TAX & ACCOUNTING SERVICES LIMITED T/A N R BETTS & CO
Corporate Secretary
14/11/2019 - 02/09/2022
1
TRUST PROPERTY MANAGEMENT LIMITED
Corporate Secretary
06/02/2018 - 14/11/2019
5
Panas, Vasileios
Director
04/03/2013 - 30/11/2014
5
Fahey, Patrick James
Director
11/06/2002 - 02/02/2012
7
Celikcan, Nihal Humeyra
Director
16/05/2019 - 15/08/2024
6

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 COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED

BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 30/11/1990 with the registered office located at 2 Parkfield Gardens, Harrow, Middlesex HA2 6JR. There are currently 4 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 COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED?

toggle

BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 30/11/1990 .

Where is BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED located?

toggle

BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED is registered at 2 Parkfield Gardens, Harrow, Middlesex HA2 6JR.

What does BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED do?

toggle

BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Mohammad Khan Hoti as a director on 2026-01-29.