BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427600

Incorporation date

30/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon29/05/2025
Termination of appointment of Sara Basterfield as a director on 2025-05-01
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/05/2024
Appointment of Mr Julian Winterscheidt as a director on 2024-05-20
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/07/2023
Appointment of Mr Jonathan Marsh as a director on 2023-07-27
dot icon07/07/2023
Appointment of Dr Volkan Arslan as a director on 2023-07-04
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/01/2023
Termination of appointment of Kenny Brooks as a director on 2023-01-18
dot icon13/09/2022
Termination of appointment of Jenny Marley as a director on 2022-09-05
dot icon12/09/2022
Termination of appointment of Emily Moberly as a director on 2022-09-02
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon27/04/2022
Appointment of Mr Kenny Brooks as a director on 2022-04-26
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon07/04/2020
Termination of appointment of Jessica Tombs as a director on 2019-08-15
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/10/2019
Appointment of Miss Jenny Marley as a director on 2019-09-26
dot icon02/07/2019
Appointment of Miss Emily Moberly as a director on 2019-07-01
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon23/04/2019
Termination of appointment of Victoria Emmeline Salmon as a director on 2019-03-15
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/06/2017
Appointment of Mr Philip Bradstock as a director on 2017-06-26
dot icon19/06/2017
Director's details changed for Ms Jessica Charlotte Tombs on 2017-05-26
dot icon19/06/2017
Director's details changed for Ms Sara Joan Basterfield on 2017-05-26
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/10/2015
Appointment of Ms Jessica Charlotte Tombs as a director on 2015-09-29
dot icon17/09/2015
Termination of appointment of Toby Robert James Keir as a director on 2015-09-16
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Appointment of Ms Sara Joan Basterfield as a director on 2014-10-07
dot icon07/10/2014
Appointment of Ms Victoria Salmon as a director on 2014-10-07
dot icon06/06/2014
Termination of appointment of Peter Newland as a director
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/04/2013
Registered office address changed from C/O C/O Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom on 2013-04-30
dot icon07/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon16/08/2012
Termination of appointment of Glenn Morgan as a director
dot icon14/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Anthony Waters as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/05/2010
Director's details changed for Peter Douglar Newland on 2009-10-01
dot icon06/05/2010
Director's details changed for Toby Robert James Keir on 2009-10-01
dot icon06/05/2010
Appointment of Bns Services Ltd as a secretary
dot icon06/05/2010
Director's details changed for Anthony Lester Waters on 2009-10-01
dot icon06/05/2010
Director's details changed for Glenn Morgan on 2009-10-01
dot icon29/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/10/2009
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon13/10/2009
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2009-10-13
dot icon13/07/2009
Appointment terminated director ceri waters
dot icon13/07/2009
Director appointed toby robert james keir
dot icon13/07/2009
Director appointed anthony lester waters
dot icon13/07/2009
Director appointed glenn morgan
dot icon13/07/2009
Director appointed peter douglar newland
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon07/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon12/06/2008
Director's change of particulars / ceri crump / 27/09/2007
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon21/02/2008
Director resigned
dot icon30/05/2007
Return made up to 30/04/07; full list of members
dot icon26/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/10/2006
New director appointed
dot icon13/09/2006
Miscellaneous
dot icon16/06/2006
Full accounts made up to 2005-06-30
dot icon13/06/2006
Director resigned
dot icon26/05/2006
Return made up to 30/04/06; no change of members
dot icon19/05/2006
Director resigned
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon14/07/2005
Return made up to 30/04/05; full list of members
dot icon09/03/2005
Full accounts made up to 2004-06-30
dot icon09/06/2004
Return made up to 30/04/04; no change of members
dot icon27/04/2004
New director appointed
dot icon25/02/2004
Full accounts made up to 2003-06-30
dot icon25/02/2004
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New secretary appointed
dot icon10/07/2003
Secretary resigned;director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Registered office changed on 10/07/03 from: 8 lansdown place cheltenham gloucestershire GL50 2HU
dot icon16/05/2003
Return made up to 30/04/03; full list of members
dot icon08/05/2002
Secretary resigned
dot icon30/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/04/2026
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
8.48K
-
0.00
-
-
2022
0
1.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
30/09/2009 - Present
361
Moberly, Emily
Director
30/06/2019 - 01/09/2022
2
Marley, Jenny
Director
25/09/2019 - 04/09/2022
-
Foreman, David
Director
30/04/2002 - 01/07/2003
31
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/04/2002 - 29/04/2002
99600

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 HEIGHTS (MANAGEMENT) COMPANY LIMITED

BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. There are currently 5 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 HEIGHTS (MANAGEMENT) COMPANY LIMITED?

toggle

BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 30/04/2002 .

Where is BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED located?

toggle

BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED do?

toggle

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

What is the latest filing for BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-30.