BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED

Register to unlock more data on OkredoRegister

BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585419

Incorporation date

22/06/1998

Size

Dormant

Contacts

Registered address

Registered address

Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria CA3 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1998)
dot icon21/11/2025
Termination of appointment of Stephen George Wilcock as a director on 2025-11-21
dot icon23/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon02/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon22/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon10/11/2023
Termination of appointment of Kimberley Victoria Brough as a director on 2023-10-20
dot icon28/07/2023
Director's details changed for Ms Kimberley Victoria Brough on 2023-07-27
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon26/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon11/06/2020
Registered office address changed from Flat 4 Balmoral House 31 Lake Road Keswick Cumbria CA12 5DQ to Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 2020-06-11
dot icon03/06/2020
Termination of appointment of Susan Joan Redmond as a secretary on 2020-03-01
dot icon09/03/2020
Appointment of Mrs Susan Joan Redmond as a director on 2020-03-01
dot icon08/03/2020
Appointment of Mr Alan Storey as a secretary on 2020-03-01
dot icon27/01/2020
Micro company accounts made up to 2019-11-30
dot icon24/01/2020
Appointment of Ms Katy Elizabeth Hayes as a director on 2020-01-18
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon25/03/2019
Micro company accounts made up to 2018-11-30
dot icon20/03/2019
Appointment of Ms Kimberley Victoria Brough as a director on 2019-03-09
dot icon27/12/2018
Termination of appointment of John Paul Curran as a director on 2018-09-10
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon25/08/2016
Micro company accounts made up to 2015-11-30
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon07/09/2015
Annual return made up to 2015-06-22
dot icon07/07/2015
Micro company accounts made up to 2014-11-30
dot icon11/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/07/2014
Annual return made up to 2014-06-22
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon06/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/07/2012
Director's details changed for Mr Gerard Leo Redmond on 2012-06-07
dot icon24/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/01/2012
Termination of appointment of John Weatherley as a director
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/07/2011
Annual return made up to 2011-06-22
dot icon28/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon19/07/2010
Director's details changed for Stephen George Wilcock on 2010-06-22
dot icon19/07/2010
Director's details changed for Mr Gerard Leo Redmond on 2010-06-22
dot icon19/07/2010
Director's details changed for John Ralph Weatherley on 2010-06-22
dot icon19/07/2010
Director's details changed for John Paul Curran on 2010-06-22
dot icon05/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/07/2009
Return made up to 22/06/09; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/07/2008
Return made up to 22/06/08; full list of members
dot icon27/05/2008
Appointment terminated secretary eugene du preez
dot icon27/05/2008
Secretary appointed mrs susan joan redmond
dot icon27/05/2008
Appointment terminated director lee cranston
dot icon27/05/2008
Appointment terminated director bryan wilde
dot icon27/05/2008
Director appointed mr gerard leo redmond
dot icon27/05/2008
Appointment terminated director eugene du preez
dot icon07/04/2008
Director appointed stephen george wilcock
dot icon07/11/2007
Return made up to 22/06/07; no change of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/10/2006
Return made up to 22/06/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/09/2005
Return made up to 22/06/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/09/2004
New director appointed
dot icon25/08/2004
Return made up to 22/06/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/07/2003
Return made up to 22/06/03; full list of members
dot icon16/06/2003
Director resigned
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Return made up to 22/06/02; full list of members
dot icon24/02/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon15/07/2002
New director appointed
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
Director resigned
dot icon18/06/2002
New secretary appointed
dot icon14/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon23/01/2002
Director's particulars changed
dot icon30/10/2001
Director resigned
dot icon24/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon27/06/2001
Return made up to 22/06/01; full list of members
dot icon10/07/2000
Return made up to 22/06/00; full list of members
dot icon07/07/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director's particulars changed
dot icon11/04/2000
Director resigned
dot icon10/04/2000
Accounts for a small company made up to 1999-11-30
dot icon26/01/2000
Director's particulars changed
dot icon28/06/1999
Return made up to 22/06/99; full list of members
dot icon07/06/1999
Director resigned
dot icon06/04/1999
Accounting reference date extended from 30/06/99 to 30/11/99
dot icon16/02/1999
Director resigned
dot icon14/01/1999
New director appointed
dot icon22/12/1998
New director appointed
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
Secretary resigned
dot icon30/09/1998
Registered office changed on 30/09/98 from: tarn hows 5 eskin street keswick cumbria CA12 4DH
dot icon22/09/1998
Ad 14/08/98-16/08/98 £ si 6@1=6 £ ic 2/8
dot icon24/06/1998
Secretary resigned
dot icon22/06/1998
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
30/11/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redmond, Susan Joan
Director
01/03/2020 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/06/1998 - 21/06/1998
99600
Redmond, Gerard Leo
Director
30/03/2008 - Present
2
Au, Robert Brian
Director
11/06/2002 - 04/02/2003
1
Hayes, Katy Elizabeth
Director
18/01/2020 - Present
1

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 HOUSE MANAGEMENT (KESWICK) LIMITED

BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED is an(a) Active company incorporated on 22/06/1998 with the registered office located at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria CA3 0LJ. 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 HOUSE MANAGEMENT (KESWICK) LIMITED?

toggle

BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED is currently Active. It was registered on 22/06/1998 .

Where is BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED located?

toggle

BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED is registered at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria CA3 0LJ.

What does BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED do?

toggle

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

What is the latest filing for BALMORAL HOUSE MANAGEMENT (KESWICK) LIMITED?

toggle

The latest filing was on 21/11/2025: Termination of appointment of Stephen George Wilcock as a director on 2025-11-21.