BALMORAL PARK (SWINDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALMORAL PARK (SWINDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06566637

Incorporation date

15/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Delta 606 Welton Road, Swindon SN5 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon16/07/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon22/10/2024
Secretary's details changed for Home from Home Property Management Swindon Limited on 2023-01-03
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon19/07/2023
Micro company accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to Delta 606 Welton Road Swindon SN5 7XF on 2021-06-23
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon05/03/2021
Appointment of Mr Gareth Hopes as a director on 2021-03-05
dot icon02/03/2021
Termination of appointment of Cherry Jones as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Home from Home Property Management Swindon Limited as a secretary on 2021-03-01
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2020
Secretary's details changed for Mrs Cherry Jones on 2020-11-26
dot icon16/04/2020
Termination of appointment of James William Nodwell as a director on 2020-04-16
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/04/2019
Appointment of Mr Liam O'shea as a director on 2019-04-24
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon21/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon10/01/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon15/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-15 no member list
dot icon16/05/2016
Registered office address changed from C/O Home from Home 28 Butts Road Shiseldon SN4 0NW to 29 Bath Road Old Town Swindon SN1 4AS on 2016-05-16
dot icon08/07/2015
Accounts for a dormant company made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-15 no member list
dot icon17/03/2015
Termination of appointment of Lisa Louise Boon as a director on 2015-03-17
dot icon02/03/2015
Termination of appointment of a secretary
dot icon02/03/2015
Termination of appointment of a director
dot icon02/03/2015
Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to C/O Home from Home 28 Butts Road Shiseldon SN4 0NW on 2015-03-02
dot icon25/02/2015
Termination of appointment of Jonathan Martin Edwards as a director on 2015-02-25
dot icon13/02/2015
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 29 Bath Road Old Town Swindon SN1 4AS on 2015-02-13
dot icon13/02/2015
Termination of appointment of Cosec Management Services Limited as a secretary on 2015-02-13
dot icon13/02/2015
Appointment of Mrs Cherry Jones as a secretary on 2015-02-13
dot icon14/01/2015
Appointment of Lisa Louise Boon as a director on 2014-12-17
dot icon31/12/2014
Appointment of James William Nodwell as a director on 2014-12-01
dot icon24/11/2014
Termination of appointment of William John Latus as a director on 2014-11-10
dot icon12/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon06/11/2014
Appointment of Mr Jonathan Martin Edwards as a director on 2014-09-25
dot icon23/04/2014
Annual return made up to 2014-04-15 no member list
dot icon12/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon29/05/2013
Termination of appointment of Martin Growse as a director
dot icon29/05/2013
Appointment of Mr William John Latus as a director
dot icon17/04/2013
Annual return made up to 2013-04-15 no member list
dot icon09/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-15 no member list
dot icon17/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-17
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon19/09/2011
Secretary's details changed for Cosec Management Services Limited on 2011-09-19
dot icon29/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon02/06/2011
Termination of appointment of Nicholas Faulkner as a director
dot icon02/06/2011
Appointment of Mr Martin Gordon Growse as a director
dot icon18/04/2011
Annual return made up to 2011-04-15 no member list
dot icon09/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-15 no member list
dot icon21/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon03/08/2009
Director's change of particulars / nicholas faulkner / 03/08/2009
dot icon22/05/2009
Annual return made up to 15/04/09
dot icon18/05/2009
Registered office changed on 18/05/2009 from 2 the gardens office village fareham hants PO16 8SS
dot icon15/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
15/04/2026
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
27.64K
-
0.00
-
-
2022
0
30.61K
-
0.00
-
-
2022
0
30.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

30.61K £Ascended10.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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 Jonathan Martin Edwards
Director
24/09/2014 - 24/02/2015
559
Mr Nicholas Alexander Faulkner
Director
14/04/2008 - 30/05/2011
305
HOME FROM HOME PROPERTY MANAGEMENT SWINDON LIMITED
Corporate Secretary
01/03/2021 - Present
73
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
14/04/2008 - 12/02/2015
538
Latus, William John
Director
28/05/2013 - 09/11/2014
53

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 PARK (SWINDON) MANAGEMENT COMPANY LIMITED

BALMORAL PARK (SWINDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/04/2008 with the registered office located at Delta 606 Welton Road, Swindon SN5 7XF. There are currently 3 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 PARK (SWINDON) MANAGEMENT COMPANY LIMITED?

toggle

BALMORAL PARK (SWINDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/04/2008 .

Where is BALMORAL PARK (SWINDON) MANAGEMENT COMPANY LIMITED located?

toggle

BALMORAL PARK (SWINDON) MANAGEMENT COMPANY LIMITED is registered at Delta 606 Welton Road, Swindon SN5 7XF.

What does BALMORAL PARK (SWINDON) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/07/2025: Micro company accounts made up to 2024-12-31.