BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05046939

Incorporation date

17/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

41 The Oval, Sidcup DA15 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon30/09/2025
Termination of appointment of Claire Michelle Mcgrath as a director on 2025-09-19
dot icon30/09/2025
Appointment of Mrs Kathleen Brown as a director on 2025-09-19
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Charles Arthur Shanks as a director on 2025-07-02
dot icon25/06/2025
Termination of appointment of Daniel Joseph Crawley as a director on 2025-06-25
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon10/10/2024
Termination of appointment of Philip Steven Kemsley as a director on 2024-09-27
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Termination of appointment of Keith Young as a director on 2024-04-11
dot icon31/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon19/09/2023
Appointment of Miss Claire Michelle Mcgrath as a director on 2023-09-08
dot icon19/09/2023
Appointment of Mr Daniel Joseph Crawley as a director on 2023-09-08
dot icon15/09/2023
Termination of appointment of Marian Clare Mcgrath as a director on 2023-09-08
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon30/09/2022
Appointment of Mr Keith Young as a director on 2022-09-26
dot icon30/09/2022
Appointment of Mr Rees Stephen Clow as a director on 2022-09-22
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon18/01/2022
Director's details changed for Mr Charles Arthur Shanks on 2022-01-18
dot icon18/01/2022
Director's details changed for Mrs Marian Clare Mcgrath on 2022-01-18
dot icon18/01/2022
Appointment of Hammond Properties Management Ltd as a secretary on 2022-01-17
dot icon18/01/2022
Director's details changed for Mr Philip Steven Kemsley on 2022-01-18
dot icon18/01/2022
Termination of appointment of Jennings & Barrett as a secretary on 2022-01-17
dot icon18/01/2022
Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to 41 the Oval Sidcup DA15 9ER on 2022-01-18
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Micro company accounts made up to 2019-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/02/2021
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon23/12/2019
Appointment of Mr Philip Steven Kemsley as a director on 2019-12-23
dot icon23/12/2019
Appointment of Mr Charles Arthur Shanks as a director on 2019-12-23
dot icon19/12/2019
Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 2019-12-19
dot icon19/12/2019
Appointment of Jennings & Barrett as a secretary on 2019-12-19
dot icon27/11/2019
Appointment of Mrs Marian Clare Mcgrath as a director on 2019-11-20
dot icon25/11/2019
Termination of appointment of Daniel Joseph Crawley as a director on 2019-11-18
dot icon07/11/2019
Termination of appointment of Claire Heap as a director on 2019-11-05
dot icon07/11/2019
Termination of appointment of Susanne Mary Walsh as a director on 2019-11-05
dot icon07/11/2019
Termination of appointment of Linda Geraghty as a director on 2019-11-05
dot icon07/11/2019
Termination of appointment of Graham Brown as a secretary on 2019-11-05
dot icon07/11/2019
Termination of appointment of Anne Margaret Chilton as a director on 2019-11-05
dot icon27/09/2019
Appointment of Mr Daniel Joseph Crawley as a director on 2019-09-25
dot icon01/07/2019
Termination of appointment of Christopher Dos Santos as a director on 2019-07-01
dot icon14/05/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-02-28
dot icon07/03/2018
Appointment of Mrs Claire Heap as a director on 2018-02-28
dot icon07/03/2018
Appointment of Mrs Linda Geraghty as a director on 2018-02-28
dot icon07/03/2018
Appointment of Mr Graham Brown as a secretary on 2018-02-28
dot icon07/03/2018
Termination of appointment of Winifred Joan Evans as a director on 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon14/06/2017
Micro company accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/06/2016
Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 2016-06-09
dot icon14/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Alma Nellie Bell as a director on 2015-12-07
dot icon14/03/2016
Termination of appointment of Pauline Beatrice Lavender as a director on 2015-12-07
dot icon23/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon30/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon30/03/2013
Appointment of Mrs Pauline Beatrice Lavender as a director
dot icon12/06/2012
Total exemption full accounts made up to 2012-02-29
dot icon02/04/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon30/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Claire Molloy as a director
dot icon30/03/2011
Termination of appointment of Claire Molloy as a secretary
dot icon12/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon28/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon11/06/2009
Director appointed claire barbara molloy
dot icon09/06/2009
Director appointed ann margaret chilton
dot icon09/06/2009
Director appointed alma nellie bell
dot icon09/06/2009
Director appointed winifred joan evans
dot icon03/06/2009
Director appointed mr john richard hines
dot icon11/05/2009
Director appointed christopher dos santos
dot icon30/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon21/04/2009
Return made up to 17/02/09; full list of members
dot icon16/02/2009
Appointment terminated director nicholas kennard
dot icon07/10/2008
Total exemption full accounts made up to 2008-02-29
dot icon05/03/2008
Return made up to 17/02/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/04/2007
Return made up to 17/02/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon05/10/2006
Registered office changed on 05/10/06 from: 9 keston court parkhill road bexley kent DA5 1HR
dot icon14/06/2006
Director resigned
dot icon22/03/2006
Return made up to 17/02/06; full list of members
dot icon20/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon27/04/2005
Return made up to 17/02/05; full list of members
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Secretary resigned;director resigned
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
Ad 17/02/04--------- £ si 58@1=58 £ ic 1/59
dot icon17/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
112.88K
-
0.00
-
-
2022
6
123.70K
-
0.00
-
-
2022
6
123.70K
-
0.00
-
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

123.70K £Ascended9.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JENNINGS & BARRETT
Corporate Secretary
19/12/2019 - 17/01/2022
49
HAMMOND PROPERTIES MANAGEMENT LTD
Corporate Secretary
17/01/2022 - Present
48
ARM SECRETARIES LIMITED
Corporate Director
17/02/2004 - 17/02/2004
200
ARM SECRETARIES LIMITED
Corporate Secretary
17/02/2004 - 17/02/2004
200
Milne, Alan Robert
Director
17/02/2004 - 17/02/2004
593

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED

BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED is an(a) Active company incorporated on 17/02/2004 with the registered office located at 41 The Oval, Sidcup DA15 9ER. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED?

toggle

BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED is currently Active. It was registered on 17/02/2004 .

Where is BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED located?

toggle

BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED is registered at 41 The Oval, Sidcup DA15 9ER.

What does BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED do?

toggle

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

How many employees does BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED have?

toggle

BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED had 6 employees in 2022.

What is the latest filing for BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with updates.