BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667745

Incorporation date

10/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon27/05/2025
Micro company accounts made up to 2025-03-31
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon11/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon12/05/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Appointment of Mrs Judith Elizabeth Elliot as a director on 2022-02-28
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon17/03/2021
Termination of appointment of Vincent Paul Bradley as a director on 2021-03-17
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon05/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon05/06/2020
Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-05
dot icon10/04/2020
Termination of appointment of Keith John Springall as a director on 2020-03-24
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-11-14
dot icon19/11/2018
Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 2018-11-14
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon18/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/09/2017
Appointment of Mr Vincent Paul Bradley as a director on 2017-06-21
dot icon17/09/2017
Appointment of Huggins Edwards & Sharp Llp as a secretary on 2017-09-15
dot icon17/09/2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 2017-09-17
dot icon17/09/2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2017-09-15
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-10 no member list
dot icon10/11/2015
Director's details changed for Deborah Louise Sayers on 2015-08-25
dot icon14/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-14
dot icon13/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon13/10/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-11-10 no member list
dot icon12/11/2014
Director's details changed for Mr Keith John Springall on 2014-11-12
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-10 no member list
dot icon13/11/2013
Registered office address changed from C/O Gcs Property Management Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2013-11-13
dot icon08/07/2013
Termination of appointment of Timothy Smith as a director
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-10 no member list
dot icon02/04/2012
Termination of appointment of Philippa Eng as a director
dot icon02/04/2012
Appointment of Philippa Eng as a director
dot icon17/11/2011
Annual return made up to 2011-11-10 no member list
dot icon09/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/07/2011
Appointment of Timothy Nigel Smith as a director
dot icon23/06/2011
Termination of appointment of Wayne Lloyd as a director
dot icon12/04/2011
Appointment of Mr Wayne Lloyd as a director
dot icon16/11/2010
Annual return made up to 2010-11-10 no member list
dot icon28/07/2010
Appointment of Deborah Louise Sayers as a director
dot icon15/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/03/2010
Appointment of Gcs Property Management Limited as a secretary
dot icon11/01/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-01-11
dot icon11/01/2010
Termination of appointment of Peverel Om Limited as a secretary
dot icon26/11/2009
Annual return made up to 2009-11-10 no member list
dot icon26/11/2009
Secretary's details changed for Peverel Om Limited on 2009-10-01
dot icon27/10/2009
Director's details changed for Keith John Springall on 2009-10-27
dot icon07/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2008
Annual return made up to 10/11/08
dot icon11/08/2008
Registered office changed on 11/08/2008 from peverel om LIMITED marlborough house, wigmore lane luton beds LU2 9EX
dot icon28/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2007
Annual return made up to 10/11/07
dot icon14/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
New director appointed
dot icon20/12/2006
Director resigned
dot icon13/11/2006
Annual return made up to 10/11/06
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/02/2006
New director appointed
dot icon06/12/2005
Director resigned
dot icon11/11/2005
Annual return made up to 10/11/05
dot icon23/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/04/2005
Annual return made up to 10/11/04
dot icon07/01/2005
Director resigned
dot icon17/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/06/2004
Annual return made up to 10/11/03
dot icon04/05/2003
New director appointed
dot icon11/04/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon09/04/2003
Accounts for a dormant company made up to 2002-11-30
dot icon31/03/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon20/12/2002
Accounts for a dormant company made up to 2001-11-30
dot icon01/12/2002
Annual return made up to 10/11/02
dot icon06/02/2002
Director resigned
dot icon16/11/2001
Annual return made up to 10/11/01
dot icon15/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon16/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon20/11/2000
Annual return made up to 10/11/00
dot icon16/11/2000
Secretary's particulars changed
dot icon16/02/2000
Accounts for a dormant company made up to 1999-11-30
dot icon29/11/1999
Annual return made up to 10/11/99
dot icon29/11/1999
New secretary appointed
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Director resigned
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon10/11/1998
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
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
13/11/2018 - Present
226
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
24/08/2015 - 14/09/2017
633
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
09/11/1999 - 04/01/2010
98
HUGGINS EDWARDS & SHARP LLP
Corporate Secretary
14/09/2017 - 13/11/2018
28
G C S PROPERTY MANAGEMENT LIMITED
Corporate Secretary
07/02/2010 - 24/08/2015
39

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 MEWS (COBHAM) MANAGEMENT COMPANY LIMITED

BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. 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 MEWS (COBHAM) MANAGEMENT COMPANY LIMITED?

toggle

BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/1998 .

Where is BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED located?

toggle

BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-10 with no updates.