BALMORAL COURT LIMITED

Register to unlock more data on OkredoRegister

BALMORAL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017808

Incorporation date

19/09/1984

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast BT4 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1984)
dot icon17/02/2026
Termination of appointment of Gary Hunter as a director on 2026-02-15
dot icon17/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon25/07/2022
Termination of appointment of James Mcclean as a director on 2022-07-25
dot icon25/07/2022
Appointment of Mrs Kate Houston as a director on 2022-07-25
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/09/2020
Confirmation statement made on 2020-08-07 with updates
dot icon20/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/05/2016
Termination of appointment of Collette Bell as a director on 2016-05-13
dot icon13/05/2016
Termination of appointment of David Julian Timson as a director on 2016-05-13
dot icon17/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/08/2014
Appointment of Mr James Mcclean as a director on 2014-05-28
dot icon12/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Deborah O'rawe as a director on 2014-05-28
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon30/05/2013
Termination of appointment of David Arkley as a director
dot icon27/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon15/08/2012
Appointment of Mr Gary Hunter as a director
dot icon15/08/2012
Termination of appointment of Orla Oneil as a director
dot icon15/08/2012
Termination of appointment of Roisin Mccorry as a director
dot icon15/08/2012
Termination of appointment of Edward Callaghan as a director
dot icon17/02/2012
Appointment of Mr David Arkley as a director
dot icon24/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Fms Limited on 2009-10-01
dot icon12/08/2010
Director's details changed for Orla Oneil on 2009-10-01
dot icon12/08/2010
Director's details changed for David Julian Timson on 2009-10-01
dot icon12/08/2010
Director's details changed for Deborah O'rawe on 2009-10-01
dot icon12/08/2010
Director's details changed for Roisin Marie Mccorry on 2009-10-01
dot icon12/08/2010
Director's details changed for Edward Callaghan on 2009-10-01
dot icon12/08/2010
Director's details changed for Collette Bell on 2009-10-01
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/08/2009
07/08/09 annual return shuttle
dot icon12/08/2009
Change of dirs/sec
dot icon20/04/2009
31/12/08 annual accts
dot icon12/09/2008
07/08/08
dot icon23/05/2008
Change of dirs/sec
dot icon14/05/2008
31/12/07 annual accts
dot icon23/04/2008
Change of dirs/sec
dot icon11/04/2008
Change of dirs/sec
dot icon20/03/2008
Change in sit reg add
dot icon02/08/2007
Change of dirs/sec
dot icon02/08/2007
07/08/07 annual return shuttle
dot icon18/05/2007
31/12/06 annual accts
dot icon24/10/2006
31/12/05 annual accts
dot icon19/10/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon29/08/2006
07/08/06 annual return shuttle
dot icon12/03/2006
Change in sit reg add
dot icon12/03/2006
Change of dirs/sec
dot icon14/11/2005
31/12/04 annual accts
dot icon09/09/2005
07/08/05 annual return shuttle
dot icon11/11/2004
Change in sit reg add
dot icon11/11/2004
07/08/04 annual return shuttle
dot icon05/11/2004
31/12/03 annual accts
dot icon04/11/2003
Change of dirs/sec
dot icon04/11/2003
31/12/02 annual accts
dot icon06/09/2003
07/08/03 annual return shuttle
dot icon04/11/2002
31/12/01 annual accts
dot icon06/09/2002
07/08/02 annual return shuttle
dot icon31/10/2001
31/12/00 annual accts
dot icon08/09/2001
Change of dirs/sec
dot icon08/09/2001
07/08/01 annual return shuttle
dot icon08/09/2001
Change of dirs/sec
dot icon03/11/2000
31/12/99 annual accts
dot icon03/11/2000
Change of dirs/sec
dot icon03/11/2000
Change of dirs/sec
dot icon05/09/2000
07/08/00 annual return shuttle
dot icon08/01/2000
Change of dirs/sec
dot icon05/11/1999
31/12/98 annual accts
dot icon27/09/1999
Change of dirs/sec
dot icon09/09/1999
07/08/99 annual return shuttle
dot icon04/11/1998
31/12/97 annual accts
dot icon07/09/1998
Change of dirs/sec
dot icon07/09/1998
Change of dirs/sec
dot icon07/09/1998
07/08/98 annual return shuttle
dot icon05/11/1997
31/12/96 annual accts
dot icon13/08/1997
07/08/97 annual return shuttle
dot icon02/12/1996
31/12/95 annual accts
dot icon18/11/1996
07/08/96 annual return shuttle
dot icon18/11/1996
Change of dirs/sec
dot icon18/11/1996
Change of dirs/sec
dot icon18/11/1996
Change of dirs/sec
dot icon21/10/1996
Ext for accs filing
dot icon30/10/1995
31/12/94 annual accts
dot icon13/09/1995
Change of dirs/sec
dot icon06/09/1995
07/08/95 annual return shuttle
dot icon09/11/1994
31/12/93 annual accts
dot icon29/09/1994
Change of dirs/sec
dot icon09/09/1994
07/08/94 annual return shuttle
dot icon22/10/1993
31/12/92 annual accts
dot icon13/09/1993
07/08/93 annual return shuttle
dot icon20/11/1992
07/08/92 annual return form
dot icon20/11/1992
Change of dirs/sec
dot icon02/11/1992
31/12/91 annual accts
dot icon24/03/1992
07/08/91 annual return form
dot icon04/02/1992
31/12/90 annual accts
dot icon19/04/1991
07/08/90 annual return
dot icon05/11/1990
31/12/89 annual accts
dot icon04/09/1990
Change of dirs/sec
dot icon04/09/1990
Change of dirs/sec
dot icon04/09/1990
Change of dirs/sec
dot icon13/04/1990
Change of dirs/sec
dot icon13/04/1990
Change of dirs/sec
dot icon13/04/1990
31/12/89 annual return
dot icon03/03/1990
Updated mem and arts
dot icon14/02/1990
31/12/88 annual accts
dot icon18/01/1990
Change of dirs/sec
dot icon18/01/1990
Change in sit reg add
dot icon18/01/1990
Change of dirs/sec
dot icon18/01/1990
Change of dirs/sec
dot icon18/01/1990
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/06/1985
Notice of ARD
dot icon14/02/1985
Resolution to change name
dot icon19/09/1984
Memorandum
dot icon19/09/1984
Articles
dot icon19/09/1984
Statement of nominal cap
dot icon19/09/1984
Pars re dirs/sit reg offi
dot icon19/09/1984
Decln complnce reg new co
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

£40.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
40.00
-
0.00
40.00
-
2022
-
40.00
-
0.00
40.00
-
2022
-
40.00
-
0.00
40.00
-

Employees

2022

Employees

-

Net Assets(GBP)

40.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houston, Kate
Director
25/07/2022 - Present
2
FLAT MANAGEMENT SERVICES LIMITED
Corporate Secretary
25/01/2006 - Present
7
Robinson, Samuel Michael
Director
19/09/1984 - 31/10/1999
6
Hunter, Gary
Director
08/02/2012 - 15/02/2026
2
Arkley, David
Director
08/02/2012 - 08/05/2013
-

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 LIMITED

BALMORAL COURT LIMITED is an(a) Active company incorporated on 19/09/1984 with the registered office located at 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast BT4 1NY. 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 LIMITED?

toggle

BALMORAL COURT LIMITED is currently Active. It was registered on 19/09/1984 .

Where is BALMORAL COURT LIMITED located?

toggle

BALMORAL COURT LIMITED is registered at 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast BT4 1NY.

What does BALMORAL COURT LIMITED do?

toggle

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

What is the latest filing for BALMORAL COURT LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Gary Hunter as a director on 2026-02-15.