BALMORAL COURT (CHEAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALMORAL COURT (CHEAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953986

Incorporation date

29/07/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bank Chambers, 64 High Street, Epsom KT19 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1994)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon26/08/2022
Termination of appointment of Sharon Patricia Ashby as a director on 2022-08-24
dot icon05/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/02/2022
Appointment of Miss Jacqueline Ramalingum as a director on 2022-02-10
dot icon28/09/2021
Appointment of Bridger Bell Commercial Llp as a secretary on 2021-09-25
dot icon28/09/2021
Termination of appointment of Joseph Andrew Nelican as a director on 2021-09-24
dot icon28/09/2021
Termination of appointment of Joseph Andrew Nelican as a secretary on 2021-09-24
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2019
Director's details changed for Mrs Sharon Patricia Ashby on 2019-10-11
dot icon14/10/2019
Appointment of Mrs Sharon Patricia Ashby as a director on 2019-10-10
dot icon11/10/2019
Termination of appointment of Micheal Hadcocks as a director on 2019-10-10
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon15/02/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon02/10/2017
Notification of a person with significant control statement
dot icon02/10/2017
Cessation of Sheila Isa Payne as a person with significant control on 2017-10-02
dot icon02/10/2017
Cessation of Michael Hadcocks as a person with significant control on 2017-10-02
dot icon02/10/2017
Registered office address changed from Flat 6, Balmoral Court 50 Balmoral Road Worcester Park Surrey KT4 8SH England to Bank Chambers 64 High Street Epsom KT19 8AJ on 2017-10-02
dot icon03/04/2017
Micro company accounts made up to 2017-01-31
dot icon26/11/2016
Appointment of Mr Joseph Andrew Nelican as a director on 2016-10-17
dot icon26/11/2016
Appointment of Mr Joseph Andrew Nelican as a secretary on 2016-10-17
dot icon26/11/2016
Termination of appointment of Sheila Isa Payne as a director on 2016-10-17
dot icon26/11/2016
Termination of appointment of Sheila Payne as a secretary on 2016-10-17
dot icon03/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon03/06/2016
Registered office address changed from Flat 6, Balmoral Court Balmoral Road Worcester Park Surrey KT4 8SH England to Flat 6, Balmoral Court 50 Balmoral Road Worcester Park Surrey KT4 8SH on 2016-06-03
dot icon02/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/06/2016
Termination of appointment of Robert Joseph Doyle as a director on 2016-03-24
dot icon02/06/2016
Appointment of Mr Micheal Hadcocks as a director on 2016-03-23
dot icon18/05/2016
Registered office address changed from Flat 4 Balmoral Court 50 Balmoral Road Worcester Park Surrey KT4 8SH to Flat 6, Balmoral Court Balmoral Road Worcester Park Surrey KT4 8SH on 2016-05-18
dot icon01/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon03/07/2014
Secretary's details changed for Mrs Sheila Payne on 2014-06-16
dot icon03/07/2014
Appointment of Mrs Sheila Isa Payne as a director
dot icon06/05/2014
Termination of appointment of Gary Bott as a director
dot icon17/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/07/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Registered office address changed from C/O 24 Delta Road Worcester Park Surrey KT4 7HW England on 2011-03-08
dot icon05/10/2010
Appointment of Mr Robert Joseph Doyle as a director
dot icon04/10/2010
Termination of appointment of Susan Kendrick as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon20/08/2010
Director's details changed for Gary Michael Bott on 2010-07-29
dot icon20/08/2010
Director's details changed for Mrs Susan Kendrick on 2010-07-29
dot icon23/09/2009
Return made up to 29/07/09; full list of members
dot icon11/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/05/2009
Secretary appointed mrs sheila payne
dot icon25/05/2009
Director appointed mrs susan kendrick
dot icon19/05/2009
Appointment terminated secretary gary bott
dot icon23/02/2009
Registered office changed on 23/02/2009 from 7 balmoral court 50 balmoral road worcester park surrey KT4 8SH
dot icon23/02/2009
Appointment terminated director betty lyon
dot icon23/02/2009
Appointment terminated director andrew avis
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/08/2008
Return made up to 29/07/08; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/08/2007
Return made up to 29/07/07; full list of members
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon25/06/2007
Registered office changed on 25/06/07 from: 4 balmoral court 50 balmoral road worcester park surrey KT4 8SH
dot icon21/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/09/2006
Return made up to 29/07/06; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/07/2005
Return made up to 29/07/05; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon15/07/2004
Return made up to 29/07/04; full list of members
dot icon07/08/2003
Return made up to 29/07/03; full list of members
dot icon18/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon09/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon07/08/2002
Return made up to 29/07/02; full list of members
dot icon21/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon26/07/2001
Return made up to 29/07/01; full list of members
dot icon12/10/2000
Full accounts made up to 2000-01-31
dot icon03/08/2000
Return made up to 29/07/00; full list of members
dot icon08/09/1999
Full accounts made up to 1999-01-31
dot icon19/08/1999
Return made up to 29/07/99; full list of members
dot icon28/06/1999
New director appointed
dot icon02/06/1999
Director resigned
dot icon07/08/1998
Full accounts made up to 1998-01-31
dot icon24/07/1998
Return made up to 29/07/98; full list of members
dot icon29/09/1997
Full accounts made up to 1997-01-31
dot icon25/07/1997
Return made up to 29/07/97; no change of members
dot icon28/07/1996
Return made up to 29/07/96; full list of members
dot icon17/05/1996
Full accounts made up to 1996-01-31
dot icon17/05/1996
New secretary appointed
dot icon12/05/1996
Secretary resigned
dot icon12/05/1996
Registered office changed on 12/05/96 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ
dot icon12/05/1996
Accounting reference date shortened from 31/07 to 31/01
dot icon05/01/1996
Resolutions
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon04/10/1995
Return made up to 29/07/95; full list of members
dot icon29/07/1994
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
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
3.33K
-
0.00
7.05K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashby, Sharon Patricia
Director
09/10/2019 - 23/08/2022
2
BRIDGER BELL COMMERCIAL LLP
Corporate Secretary
24/09/2021 - Present
5
Mrs Sheila Isa Payne
Director
15/06/2014 - 16/10/2016
-
Nelson, Christopher David John
Director
28/07/1994 - 24/01/1995
111
Nelson, Christopher David John
Secretary
28/07/1994 - 24/03/1996
119

Persons with Significant Control

2
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 (CHEAM) MANAGEMENT LIMITED

BALMORAL COURT (CHEAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 29/07/1994 with the registered office located at Bank Chambers, 64 High Street, Epsom KT19 8AJ. 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 COURT (CHEAM) MANAGEMENT LIMITED?

toggle

BALMORAL COURT (CHEAM) MANAGEMENT LIMITED is currently Active. It was registered on 29/07/1994 .

Where is BALMORAL COURT (CHEAM) MANAGEMENT LIMITED located?

toggle

BALMORAL COURT (CHEAM) MANAGEMENT LIMITED is registered at Bank Chambers, 64 High Street, Epsom KT19 8AJ.

What does BALMORAL COURT (CHEAM) MANAGEMENT LIMITED do?

toggle

BALMORAL COURT (CHEAM) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALMORAL COURT (CHEAM) MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with updates.