BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED

Register to unlock more data on OkredoRegister

BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02204997

Incorporation date

11/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

52 Osborne Road, Southsea PO5 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1987)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/02/2026
Termination of appointment of Justin Martindale as a director on 2026-02-01
dot icon06/10/2025
Termination of appointment of Michael O'connor as a director on 2025-09-22
dot icon19/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon31/07/2024
Micro company accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon06/02/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 52 Osborne Road Southsea PO5 3LU on 2024-02-06
dot icon05/02/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-01-31
dot icon10/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon20/04/2022
Appointment of Mr Justin Martindale as a director on 2022-04-19
dot icon31/01/2022
Appointment of Mr Rory Sheen as a director on 2022-01-31
dot icon24/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/07/2021
Appointment of Mr Adrian Patrick Saunders as a director on 2021-06-29
dot icon17/06/2021
Termination of appointment of John Wren as a director on 2021-05-31
dot icon15/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon23/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon10/04/2019
Secretary's details changed for Alexander Faulkner Partnership Limited on 2019-04-10
dot icon02/04/2019
Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2019-03-29
dot icon02/04/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-03-29
dot icon20/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/03/2019
Appointment of Ms Christina Birkby as a director on 2019-03-05
dot icon25/01/2019
Appointment of Mr Peter James Brotton as a director on 2019-01-23
dot icon06/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/10/2017
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-10-23
dot icon23/10/2017
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-10-23
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon23/05/2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 2016-04-22
dot icon23/05/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon06/05/2016
Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2016-05-06
dot icon16/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/03/2016
Termination of appointment of Diana Margaret Elaine Wren as a director on 2015-10-07
dot icon24/12/2015
Termination of appointment of Susan Roberts as a director on 2015-11-23
dot icon10/11/2015
Appointment of Alexander Faulkner Partnership Ltd as a secretary on 2015-11-01
dot icon10/11/2015
Termination of appointment of Stiles Harold Williams as a secretary on 2015-11-01
dot icon10/11/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2015-11-10
dot icon06/08/2015
Appointment of Mr Neil Treadwell as a director on 2015-08-05
dot icon11/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon11/06/2015
Secretary's details changed for Stiles Harold Williams on 2014-07-01
dot icon13/04/2015
Termination of appointment of Eleanor Ruth Creed as a director on 2015-04-08
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Appointment of Ms Susan Roberts as a director on 2015-02-01
dot icon16/07/2014
Termination of appointment of Alan James Cousins as a director on 2014-07-15
dot icon30/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon14/03/2014
Appointment of Mr Michael O'connor as a director
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Termination of appointment of George Jenkins as a director
dot icon21/02/2014
Termination of appointment of Kate Gordon as a director
dot icon04/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon03/06/2013
Register(s) moved to registered inspection location
dot icon03/06/2013
Register inspection address has been changed
dot icon03/06/2013
Director's details changed for Diana Margaret Elaine Wren on 2013-03-01
dot icon31/05/2013
Director's details changed for George Henry Jenkins on 2013-03-01
dot icon31/05/2013
Director's details changed for John Wren on 2013-03-01
dot icon31/05/2013
Director's details changed for Kate Mary Gordon on 2013-03-01
dot icon30/05/2013
Registered office address changed from C/O Stiles Harold Williams Portsmouth Office 100 Lakeside North Harbour Western Road Portsmouth PO6 3EN England on 2013-05-30
dot icon30/05/2013
Appointment of Stiles Harold Williams as a secretary
dot icon03/04/2013
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 2013-04-03
dot icon02/04/2013
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon23/01/2012
Appointment of Alan James Cousins as a director
dot icon23/01/2012
Appointment of Eleanor Ruth Creed as a director
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/12/2010
Termination of appointment of Ford Property Services Limited as a secretary
dot icon08/12/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon08/12/2010
Registered office address changed from 28 Hampshire Terrace Portsmouth Hants PO1 2QF on 2010-12-08
dot icon26/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 22/05/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 22/05/08; change of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 22/05/07; full list of members
dot icon06/07/2007
New secretary appointed
dot icon28/11/2006
New director appointed
dot icon06/10/2006
Secretary resigned
dot icon03/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon02/08/2006
Return made up to 22/05/06; full list of members
dot icon05/06/2006
Director resigned
dot icon04/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/06/2005
Return made up to 22/05/05; change of members
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New secretary appointed
dot icon05/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon03/09/2004
Return made up to 22/05/04; change of members
dot icon27/02/2004
Director resigned
dot icon01/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon18/08/2003
Return made up to 22/05/03; full list of members
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon17/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon31/05/2002
Return made up to 22/05/02; change of members
dot icon14/11/2001
Director resigned
dot icon03/11/2001
Secretary resigned;director resigned
dot icon03/11/2001
New secretary appointed;new director appointed
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon29/08/2001
Accounts for a small company made up to 2001-06-30
dot icon31/05/2001
Return made up to 22/05/01; change of members
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon25/08/2000
Accounts for a small company made up to 2000-06-30
dot icon25/05/2000
Return made up to 22/05/00; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1999-06-30
dot icon13/07/1999
Director resigned
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Return made up to 22/05/99; change of members
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Registered office changed on 22/04/99 from: balmoral court 43 clarence parade southsea hampshire PO5 2ES
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/09/1998
New secretary appointed;new director appointed
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon01/09/1998
Accounts for a small company made up to 1998-06-30
dot icon27/08/1998
Secretary resigned;director resigned
dot icon23/06/1998
Return made up to 22/05/98; change of members
dot icon17/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon15/09/1997
Accounts for a small company made up to 1997-06-30
dot icon30/07/1997
Return made up to 22/05/97; full list of members; amend
dot icon20/06/1997
Return made up to 22/05/97; full list of members
dot icon20/06/1997
Secretary's particulars changed
dot icon25/04/1997
Registered office changed on 25/04/97 from: balmoral court 43-5 clarence parade southsea portsmouth, hants PO5 2EU
dot icon25/03/1997
Director resigned
dot icon18/02/1997
Secretary resigned
dot icon06/02/1997
Director's particulars changed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New secretary appointed
dot icon29/08/1996
Accounts for a small company made up to 1996-06-30
dot icon19/06/1996
Return made up to 22/05/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-06-30
dot icon19/06/1995
Return made up to 22/05/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Director resigned;new director appointed
dot icon17/08/1994
Accounts for a small company made up to 1994-06-30
dot icon14/06/1994
Return made up to 22/05/94; full list of members
dot icon18/02/1994
Director resigned
dot icon14/09/1993
Director resigned;new director appointed
dot icon20/08/1993
Accounts for a small company made up to 1993-06-30
dot icon25/05/1993
Return made up to 22/05/93; change of members
dot icon13/10/1992
Director resigned;new director appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Director resigned;new director appointed
dot icon29/09/1992
Full accounts made up to 1992-06-30
dot icon29/09/1992
Accounting reference date shortened from 31/03 to 30/06
dot icon28/05/1992
Return made up to 22/05/92; change of members
dot icon18/05/1992
Director resigned
dot icon18/05/1992
New director appointed
dot icon18/05/1992
Director resigned
dot icon10/04/1992
Secretary resigned;new secretary appointed
dot icon08/04/1992
Auditor's resignation
dot icon24/03/1992
Auditor's resignation
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon04/06/1991
Return made up to 22/05/91; full list of members
dot icon24/07/1990
Full accounts made up to 1990-03-31
dot icon25/06/1990
Director resigned;new director appointed
dot icon25/06/1990
Full accounts made up to 1989-03-31
dot icon25/06/1990
Return made up to 22/05/90; full list of members
dot icon01/03/1990
Registered office changed on 01/03/90 from: 106 victoria road north southsea portsmouth hants PO5 1QG
dot icon19/02/1990
Ad 18/12/89--------- £ si 29@1=29 £ ic 2/31
dot icon20/10/1988
Registered office changed on 20/10/88 from: 2 baches street london N1 6UB
dot icon20/10/1988
Secretary resigned;new secretary appointed
dot icon20/10/1988
Director resigned;new director appointed
dot icon11/10/1988
Memorandum and Articles of Association
dot icon01/03/1988
Certificate of change of name
dot icon01/03/1988
Certificate of change of name
dot icon22/12/1987
Resolutions
dot icon11/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.63K
-
0.00
-
-
2022
0
18.63K
-
0.00
-
-
2023
0
18.63K
-
0.00
-
-
2023
0
18.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.63K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
29/03/2019 - 31/01/2024
332
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
08/10/2010 - 02/04/2013
274
Sheen, Rory
Director
31/01/2022 - Present
27
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
01/03/2013 - 01/11/2015
88
FIRSTPORT PROPERTY SERVICES NO.14 LIMITED
Corporate Secretary
01/11/2015 - 23/10/2017
71

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED

BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED is an(a) Active company incorporated on 11/12/1987 with the registered office located at 52 Osborne Road, Southsea PO5 3LU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED?

toggle

BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED is currently Active. It was registered on 11/12/1987 .

Where is BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED located?

toggle

BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED is registered at 52 Osborne Road, Southsea PO5 3LU.

What does BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED do?

toggle

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

What is the latest filing for BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.