BALMORAL MEWS (WINDSOR) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALMORAL MEWS (WINDSOR) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02323007

Incorporation date

29/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

67 St. Leonards Road, Windsor, Berkshire SL4 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1988)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon15/07/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Director's details changed for Ms Jane Elizabeth Clark on 2025-04-03
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon17/03/2023
Confirmation statement made on 2023-02-14 with updates
dot icon06/03/2023
Termination of appointment of John Greenwood as a director on 2023-02-27
dot icon22/02/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2022
Micro company accounts made up to 2021-12-31
dot icon08/04/2022
Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to 67 st. Leonards Road Windsor Berkshire SL4 3BX on 2022-04-08
dot icon07/04/2022
Appointment of Mr John Greenwood as a director on 2022-03-28
dot icon07/04/2022
Appointment of Dr Oyinkan Ibironke Aina as a director on 2022-03-28
dot icon23/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Appointment of Ms Jane Elizabeth Clark as a director on 2017-03-01
dot icon07/03/2017
Termination of appointment of Jane Elizabeth Clark as a director on 2017-03-01
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/01/2017
Termination of appointment of Helen Ann Hayes as a director on 2017-01-02
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/02/2013
Register inspection address has been changed from 42 Hayse Hill Windsor Berkshire SL4 5HZ
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/02/2012
Registered office address changed from 6 Queen Anne's Court Peascod Street Windsor Berkshire SL4 1DG on 2012-02-29
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Termination of appointment of Stanley Clark as a director
dot icon31/03/2010
Director's details changed for Jane Elizabeth Clark on 2009-11-12
dot icon31/03/2010
Director's details changed for Neil Crowther on 2009-11-12
dot icon31/03/2010
Director's details changed for Helen Ann Hayes on 2009-11-12
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 14/02/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 14/02/08; change of members
dot icon15/10/2007
New director appointed
dot icon09/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 14/02/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 14/02/06; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 14/02/05; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 14/02/04; full list of members
dot icon07/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 14/02/03; full list of members
dot icon24/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 14/02/02; full list of members
dot icon28/02/2001
Return made up to 14/02/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-12-31
dot icon15/02/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 14/02/00; full list of members
dot icon11/02/1999
Return made up to 14/02/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-12-31
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 14/02/98; full list of members
dot icon16/03/1998
New secretary appointed
dot icon02/10/1997
New director appointed
dot icon26/08/1997
Secretary resigned;director resigned
dot icon14/02/1997
Return made up to 14/02/97; change of members
dot icon13/02/1997
Full accounts made up to 1996-12-31
dot icon18/02/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Return made up to 14/02/96; full list of members
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New secretary appointed;new director appointed
dot icon07/04/1995
Return made up to 14/02/95; full list of members
dot icon21/03/1995
New director appointed
dot icon09/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 14/02/94; no change of members
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon21/06/1994
Secretary resigned
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon22/09/1993
Registered office changed on 22/09/93 from: cloisters management LIMITED 38 station road wokingham berks RG11 2AE
dot icon18/03/1993
Return made up to 14/02/93; change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Accounts for a dormant company made up to 1990-12-31
dot icon14/05/1992
Resolutions
dot icon25/03/1992
Return made up to 14/02/92; full list of members
dot icon15/06/1991
Director resigned;new director appointed
dot icon15/06/1991
Return made up to 31/03/91; full list of members
dot icon15/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Return made up to 14/02/90; full list of members
dot icon10/07/1990
Memorandum and Articles of Association
dot icon06/04/1990
Memorandum and Articles of Association
dot icon27/03/1990
Resolutions
dot icon26/03/1990
Certificate of change of name
dot icon14/07/1989
Accounting reference date notified as 31/12
dot icon07/03/1989
Memorandum and Articles of Association
dot icon04/03/1989
Resolutions
dot icon31/01/1989
Registered office changed on 31/01/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon31/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/12/1988
Certificate of change of name
dot icon29/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,019.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
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
0
428.00
-
0.00
-
-
2022
0
426.00
-
0.00
-
-
2023
0
669.00
-
0.00
2.02K
-
2023
0
669.00
-
0.00
2.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

669.00 £Ascended57.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Crowther
Director
21/07/1997 - Present
-
Peck, Norman
Director
20/03/1995 - 20/07/1997
-
Aina, Oyinkan Ibironke, Dr
Director
28/03/2022 - Present
-
Clark, Jane Elizabeth
Director
01/03/2017 - Present
-
Clark, Jane Elizabeth
Director
08/07/2007 - 28/02/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMORAL MEWS (WINDSOR) MANAGEMENT COMPANY LIMITED

BALMORAL MEWS (WINDSOR) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/11/1988 with the registered office located at 67 St. Leonards Road, Windsor, Berkshire SL4 3BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMORAL MEWS (WINDSOR) MANAGEMENT COMPANY LIMITED?

toggle

BALMORAL MEWS (WINDSOR) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/11/1988 .

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

toggle

BALMORAL MEWS (WINDSOR) MANAGEMENT COMPANY LIMITED is registered at 67 St. Leonards Road, Windsor, Berkshire SL4 3BX.

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

toggle

BALMORAL MEWS (WINDSOR) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with no updates.