BALMORAL FLATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALMORAL FLATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450853

Incorporation date

16/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

18a High West Street, Dorchester DT1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon08/11/2024
Registered office address changed from Balmoral Court 9 Kirtleton Avenue Weymouth Dorset DT4 7PS England to 18a High West Street Dorchester DT1 1UW on 2024-11-08
dot icon08/11/2024
Termination of appointment of Rachel Fay Evans as a secretary on 2024-11-08
dot icon08/11/2024
Appointment of Coco Property Group Limited as a secretary on 2024-11-08
dot icon24/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon11/06/2024
Micro company accounts made up to 2023-10-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon19/06/2023
Micro company accounts made up to 2022-10-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon01/06/2022
Micro company accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon08/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon01/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon03/08/2018
Appointment of Ms Suzanne Marie Summerfield as a director on 2018-07-27
dot icon03/08/2018
Termination of appointment of Michael Frampton as a director on 2018-07-27
dot icon09/04/2018
Micro company accounts made up to 2017-10-31
dot icon21/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/11/2016
Registered office address changed from 9 Kirtleton Avenue 9 Kirtleton Avenue Weymouth DT4 7PS England to Balmoral Court 9 Kirtleton Avenue Weymouth Dorset DT4 7PS on 2016-11-21
dot icon18/11/2016
Appointment of Mr Michael Frampton as a director on 2016-11-07
dot icon18/11/2016
Appointment of Ms Rachel Fay Evans as a secretary on 2016-11-07
dot icon18/11/2016
Termination of appointment of Rachel Fay Evans as a director on 2016-11-07
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon25/10/2016
Termination of appointment of Carole Ann Bell as a secretary on 2016-10-24
dot icon25/10/2016
Registered office address changed from 2 Appletree Close Weymouth Dorset DT3 5JY to 9 Kirtleton Avenue 9 Kirtleton Avenue Weymouth DT4 7PS on 2016-10-25
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Appointment of Ms Rachel Fay Evans as a director on 2015-11-09
dot icon09/11/2015
Termination of appointment of Michael James Frampton as a director on 2015-11-09
dot icon02/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Termination of appointment of Rachel Evans as a secretary
dot icon12/11/2012
Appointment of Mrs Carole Ann Bell as a secretary
dot icon12/11/2012
Registered office address changed from Flat 7 Balmoral Court 9 Kirtleton Avenue Weymouth DT4 7PS on 2012-11-12
dot icon18/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon10/11/2011
Director's details changed for Mr Michael James Frampton on 2010-11-01
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/02/2010
Appointment of Mr Michael James Frampton as a director
dot icon14/02/2010
Termination of appointment of Chris Dawson as a director
dot icon29/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon29/10/2009
Director's details changed for Chris Dawson on 2009-10-29
dot icon29/10/2009
Director's details changed for Martin Raymond Dyke on 2009-10-29
dot icon09/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 16/10/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/10/2007
Return made up to 16/10/07; full list of members
dot icon11/04/2007
New director appointed
dot icon04/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/03/2007
Director resigned
dot icon31/10/2006
Return made up to 16/10/06; full list of members
dot icon21/07/2006
New director appointed
dot icon25/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/05/2006
Director resigned
dot icon19/10/2005
Return made up to 16/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/10/2004
Return made up to 16/10/04; full list of members
dot icon30/09/2004
New director appointed
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/09/2004
Director resigned
dot icon26/02/2004
Return made up to 16/10/03; full list of members
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon14/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon03/01/2003
Return made up to 16/10/02; full list of members
dot icon20/09/2002
New director appointed
dot icon20/09/2002
Director resigned
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon06/11/2001
Return made up to 16/10/01; full list of members
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Director's particulars changed
dot icon06/11/2001
New director appointed
dot icon06/11/2000
Return made up to 16/10/00; full list of members
dot icon06/11/2000
Accounts made up to 2000-10-31
dot icon21/03/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon26/11/1999
Accounts made up to 1999-10-31
dot icon25/10/1999
Return made up to 16/10/99; change of members
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon19/11/1998
Accounts made up to 1998-10-31
dot icon14/10/1998
Return made up to 16/10/98; full list of members
dot icon10/09/1998
New director appointed
dot icon03/11/1997
Ad 23/10/97--------- £ si 6@1=6 £ ic 2/8
dot icon03/11/1997
Resolutions
dot icon03/11/1997
£ nc 7/9 16/10/97
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Secretary resigned
dot icon20/10/1997
Registered office changed on 20/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New secretary appointed
dot icon16/10/1997
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
31/10/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.01K
-
0.00
-
-
2022
0
11.84K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
15/10/1997 - 15/10/1997
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/10/1997 - 15/10/1997
10896
Woodward, Barbara Mary
Director
13/03/2000 - 11/08/2002
-
Reynolds, James Anthony
Director
26/09/1999 - 15/03/2000
-
Rennard, Jan Michael
Director
07/07/2004 - 30/04/2006
-

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 FLATS MANAGEMENT COMPANY LIMITED

BALMORAL FLATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/10/1997 with the registered office located at 18a High West Street, Dorchester DT1 1UW. There are currently 3 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 FLATS MANAGEMENT COMPANY LIMITED?

toggle

BALMORAL FLATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/10/1997 .

Where is BALMORAL FLATS MANAGEMENT COMPANY LIMITED located?

toggle

BALMORAL FLATS MANAGEMENT COMPANY LIMITED is registered at 18a High West Street, Dorchester DT1 1UW.

What does BALMORAL FLATS MANAGEMENT COMPANY LIMITED do?

toggle

BALMORAL FLATS MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BALMORAL FLATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-10-31.