BALMORAL COURT RESIDENTS COMPANY LTD.

Register to unlock more data on OkredoRegister

BALMORAL COURT RESIDENTS COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03444554

Incorporation date

03/10/1997

Size

Dormant

Contacts

Registered address

Registered address

135 Bramley Road, London N14 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1997)
dot icon15/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon23/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon24/04/2025
Termination of appointment of Shree Patel as a director on 2025-04-24
dot icon17/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Appointment of Mr Thomas Michael O'halloran as a director on 2024-07-02
dot icon01/07/2024
Director's details changed for Mr Shree Patel on 2024-07-01
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/08/2022
Termination of appointment of David Roy Heathcote as a director on 2022-08-24
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon22/10/2021
Appointment of Mr Hansil Shah as a director on 2021-10-22
dot icon18/10/2021
Termination of appointment of Roseanne Alice Mounsey as a director on 2021-10-18
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Termination of appointment of Thomas Michael O'halloran as a director on 2021-03-25
dot icon20/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon30/12/2019
Director's details changed for Mr Claude Suppiah on 2019-12-15
dot icon27/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon27/12/2019
Appointment of Barnard Cook London Ltd as a secretary on 2019-02-01
dot icon27/12/2019
Appointment of Mr Thomas Michael O'halloran as a director on 2019-12-06
dot icon27/12/2019
Director's details changed for Mr Claude Suppiah on 2019-12-27
dot icon27/12/2019
Director's details changed for Mr Shree Patel on 2019-12-15
dot icon27/12/2019
Director's details changed for Mr David Roy Heathcote on 2019-12-27
dot icon12/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/02/2019
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 135 Bramley Road London N14 4UT on 2019-02-06
dot icon06/02/2019
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2019-01-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Termination of appointment of Justas Zalieckas as a director on 2017-10-10
dot icon19/12/2017
Termination of appointment of Claudio Rosiello as a director on 2017-10-10
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon17/10/2017
Appointment of Mrs Roseanne Alice Mounsey as a director on 2017-10-10
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 icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Sophie Chrysanthou as a director on 2014-04-09
dot icon19/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/11/2015
Termination of appointment of Anish Shah as a director on 2015-10-20
dot icon26/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon19/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/02/2014
Appointment of Mr Justas Zalieckas as a director
dot icon16/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon20/02/2013
Appointment of Mr Anish Shah as a director
dot icon19/02/2013
Appointment of Ms Sophie Chrysanthou as a director
dot icon15/02/2013
Appointment of Mr David Roy Heathcote as a director
dot icon15/02/2013
Termination of appointment of Rmg Asset Management Limited as a director
dot icon15/02/2013
Termination of appointment of Clare Corbett as a director
dot icon15/02/2013
Appointment of Mr Claude Suppiah as a director
dot icon15/02/2013
Appointment of Ms Shree Patel as a director
dot icon14/02/2013
Appointment of Mr Claudio Rosiello as a director
dot icon22/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/06/2012
Appointment of Mrs Clare Corbett as a director
dot icon23/02/2012
Termination of appointment of Zahid Bukhari as a director
dot icon31/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon12/06/2011
Director's details changed for Mr Zahid Bukhari on 2011-06-12
dot icon21/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon13/10/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon19/03/2010
Appointment of Mr Zahid Bukhari as a director
dot icon19/03/2010
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/11/2009
Director's details changed for Hertford Company Secretaries Limited on 2009-10-12
dot icon17/11/2009
Director's details changed for Cpm Asset Management Limited on 2009-10-12
dot icon17/11/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-10-12
dot icon28/10/2009
Director's details changed for Hertford Company Secretaries Limited on 2009-10-12
dot icon14/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Director appointed hertford company secretaries LIMITED
dot icon05/05/2009
Director appointed cpm asset management LIMITED
dot icon31/03/2009
Appointment terminated director katerina panayi
dot icon26/03/2009
Appointment terminated director kiri panayi
dot icon01/12/2008
Full accounts made up to 2007-12-31
dot icon01/12/2008
Director's change of particulars / katie charalambous / 28/09/2008
dot icon24/11/2008
Secretary's change of particulars / hertford company secretaries LIMITED / 21/11/2008
dot icon24/11/2008
Return made up to 03/10/08; full list of members
dot icon21/11/2008
Registered office changed on 21/11/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon03/10/2007
Return made up to 03/10/07; full list of members
dot icon03/10/2007
Registered office changed on 03/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Director resigned
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
Return made up to 03/10/06; full list of members
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon09/11/2005
Return made up to 03/10/05; no change of members
dot icon13/10/2004
Return made up to 03/10/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon18/10/2003
Return made up to 03/10/03; full list of members
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR
dot icon16/09/2003
Director resigned
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon09/10/2002
Return made up to 03/10/02; full list of members
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon29/06/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Return made up to 03/10/01; full list of members
dot icon22/03/2001
Full accounts made up to 2000-12-31
dot icon17/10/2000
Return made up to 03/10/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon08/11/1999
Return made up to 03/10/99; full list of members
dot icon21/10/1999
Full accounts made up to 1998-10-31
dot icon24/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon02/05/1999
Director resigned
dot icon02/05/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
New director appointed
dot icon18/11/1998
Return made up to 03/10/98; full list of members
dot icon24/08/1998
Registered office changed on 24/08/98 from: first floor cavendish house plumpton road hoddesdon hertfordshire EN11 0EP
dot icon09/10/1997
Secretary resigned
dot icon03/10/1997
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
31/12/2025
dot iconNext confirmation date
15/12/2026
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
-
21.00
-
0.00
21.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Justas Zalieckas
Director
11/02/2014 - 10/10/2017
2
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
01/02/2004 - 31/01/2019
1324
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
05/05/2009 - 10/03/2010
1324
Corbett, Clare
Director
07/06/2012 - 11/02/2013
394
Heathcote, David Roy
Director
11/02/2013 - 24/08/2022
5

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 RESIDENTS COMPANY LTD.

BALMORAL COURT RESIDENTS COMPANY LTD. is an(a) Active company incorporated on 03/10/1997 with the registered office located at 135 Bramley Road, London N14 4UT. 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 RESIDENTS COMPANY LTD.?

toggle

BALMORAL COURT RESIDENTS COMPANY LTD. is currently Active. It was registered on 03/10/1997 .

Where is BALMORAL COURT RESIDENTS COMPANY LTD. located?

toggle

BALMORAL COURT RESIDENTS COMPANY LTD. is registered at 135 Bramley Road, London N14 4UT.

What does BALMORAL COURT RESIDENTS COMPANY LTD. do?

toggle

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

What is the latest filing for BALMORAL COURT RESIDENTS COMPANY LTD.?

toggle

The latest filing was on 15/01/2026: Accounts for a dormant company made up to 2025-12-31.