BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06237494

Incorporation date

04/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff CF23 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/01/2026
Termination of appointment of Delwyn Eatwell as a director on 2025-11-19
dot icon18/11/2025
Termination of appointment of Sally Anstey as a director on 2025-09-30
dot icon18/08/2025
Termination of appointment of Peter Frederick Lawrence Andrews as a director on 2024-04-30
dot icon25/06/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon11/06/2024
Confirmation statement made on 2024-05-04 with updates
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-04-30
dot icon20/05/2021
Appointment of Mr Delwyn Eatwell as a director on 2021-05-14
dot icon06/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon03/05/2021
Termination of appointment of Annie Blackburn as a director on 2021-04-30
dot icon09/11/2020
Micro company accounts made up to 2020-04-30
dot icon08/10/2020
Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2020-10-08
dot icon21/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/06/2019
Confirmation statement made on 2019-05-04 with updates
dot icon03/02/2019
Appointment of Mrs Sally Anstey as a director on 2019-01-31
dot icon03/02/2019
Appointment of Mrs Annie Blackburn as a director on 2019-01-31
dot icon07/01/2019
Notification of Julie Dawn Kelly as a person with significant control on 2019-01-07
dot icon03/01/2019
Termination of appointment of David Robin Richards as a director on 2018-12-28
dot icon27/11/2018
Termination of appointment of Ian Richard Gardner as a director on 2018-11-10
dot icon27/11/2018
Cessation of Ian Richard Gardner as a person with significant control on 2018-10-10
dot icon25/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon30/06/2017
Notification of Ian Gardner as a person with significant control on 2016-04-06
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon10/05/2016
Director's details changed for Mr Dennis George Patrick on 2016-05-10
dot icon05/05/2016
Appointment of Mr David Robin Richards as a director on 2016-05-05
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/07/2015
Appointment of Mr Peter Frederick Lawrence Andrews as a director on 2015-07-20
dot icon23/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Roger Thomas as a director on 2014-11-07
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/06/2014
Appointment of Mr Roger Thomas as a director
dot icon30/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon30/05/2014
Termination of appointment of Jaqueline Parfitt as a director
dot icon27/05/2014
Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY Wales on 2014-05-27
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/08/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Stuart Rodden as a secretary
dot icon30/06/2011
Termination of appointment of Martin Taylor as a director
dot icon30/06/2011
Termination of appointment of Stuart Rodden as a director
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon14/03/2011
Appointment of Miss Julie Dawn Kelly as a director
dot icon14/03/2011
Appointment of Mrs Jaqueline Louise Parfitt as a director
dot icon13/03/2011
Appointment of Mr Dennis George Patrick as a director
dot icon13/03/2011
Appointment of Mr Ian Richard Gardner as a director
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/07/2010
Annual return made up to 2010-05-04
dot icon20/07/2010
Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ on 2010-07-20
dot icon27/04/2010
Resolutions
dot icon12/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon22/10/2009
Termination of appointment of Christopher Edge as a director
dot icon13/05/2009
Return made up to 04/05/09; full list of members
dot icon10/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon02/02/2009
Location of register of members
dot icon02/02/2009
Return made up to 04/05/08; full list of members; amend
dot icon17/12/2008
Certificate of change of name
dot icon20/11/2008
Director appointed martin jeffrey taylor
dot icon20/11/2008
Director appointed christopher edge
dot icon20/11/2008
Secretary appointed stuart rodden
dot icon12/08/2008
Return made up to 04/05/08; full list of members
dot icon12/08/2008
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon16/04/2008
Appointment terminate, director and secretary annette gregory logged form
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Secretary resigned
dot icon10/09/2007
Registered office changed on 10/09/07 from: c/o m & a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon04/05/2007
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
30/04/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.70K
-
0.00
-
-
2022
5
35.49K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodden, Stuart James
Director
03/08/2007 - 17/06/2011
53
Edge, Christopher
Director
11/04/2008 - 01/10/2009
24
ACUITY SECRETARIES LIMITED
Corporate Secretary
04/05/2007 - 03/08/2007
172
M AND A NOMINEES LIMITED
Corporate Director
04/05/2007 - 03/08/2007
157
Mr Ian Richard Gardner
Director
08/03/2011 - 10/11/2018
1

Persons with Significant Control

2
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 QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED

BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/2007 with the registered office located at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff CF23 8AB. There are currently 2 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 QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED?

toggle

BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/2007 .

Where is BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED located?

toggle

BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED is registered at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff CF23 8AB.

What does BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.