BALMORE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALMORE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02817078

Incorporation date

12/05/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1993)
dot icon11/03/2026
Director's details changed for Ms Chloe April Jacob on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr William Robert Dickson on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-11
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr Jack Anthony Lewis on 2026-03-09
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Registered office address changed from Market Chambers, 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon09/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/08/2022
Appointment of Mr Jack Anthony Lewis as a director on 2022-08-10
dot icon04/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/09/2021
Termination of appointment of Mary Margaret Desiree Warren as a director on 2021-09-22
dot icon18/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon27/01/2021
Appointment of Ms Chloe April Jacob as a director on 2021-01-26
dot icon05/11/2020
Termination of appointment of Richard Frederick Maurice Shelley as a director on 2020-11-03
dot icon28/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon19/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon17/12/2018
Termination of appointment of Rodney Christopher Wilson as a director on 2018-12-12
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon13/02/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon17/05/2016
Annual return made up to 2016-04-29 no member list
dot icon17/05/2016
Director's details changed for Mr Rodney Christopher Wilson on 2016-02-29
dot icon17/05/2016
Director's details changed for William Robert Dickson on 2016-02-29
dot icon17/05/2016
Director's details changed for Richard Frederick Maurice Shelley on 2016-02-29
dot icon05/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/03/2016
Appointment of Chansecs Limited as a secretary on 2016-01-01
dot icon18/03/2016
Termination of appointment of Giles Selwyn Robinson as a secretary on 2016-01-01
dot icon18/03/2016
Registered office address changed from The Old Forge 16 Bell Street Henley on Thames Oxfordshire RG9 2BG to Market Chambers, 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon01/05/2015
Annual return made up to 2015-04-29 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-04-29 no member list
dot icon13/06/2014
Appointment of Mary Margaret Desiree Warren as a director
dot icon21/05/2014
Termination of appointment of Richard Collins as a director
dot icon24/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/07/2013
Termination of appointment of John Martin as a director
dot icon30/04/2013
Annual return made up to 2013-04-29 no member list
dot icon30/04/2013
Director's details changed for Mr Rodney Christoher Wilson on 2013-04-30
dot icon06/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-04-29 no member list
dot icon06/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-29 no member list
dot icon07/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/06/2010
Appointment of Richard Collins as a director
dot icon17/05/2010
Annual return made up to 2010-04-29 no member list
dot icon17/05/2010
Director's details changed for John Stanley Martin on 2009-10-01
dot icon17/05/2010
Director's details changed for Rodney Christoher Wilson on 2009-10-10
dot icon17/05/2010
Director's details changed for Richard Frederick Maurice Shelley on 2009-10-01
dot icon01/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon04/09/2009
Director appointed richard frederick maurice shelley
dot icon12/06/2009
Annual return made up to 29/04/09
dot icon20/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/06/2008
Annual return made up to 29/04/08
dot icon26/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/12/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
Secretary resigned
dot icon18/07/2007
Registered office changed on 18/07/07 from: john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE
dot icon18/07/2007
New secretary appointed
dot icon06/06/2007
Annual return made up to 29/04/07
dot icon23/04/2007
Director resigned
dot icon17/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/12/2006
Registered office changed on 28/12/06 from: no 1 rectory row rectory road easthampstead bracknell berkshire RG12 7BN
dot icon10/05/2006
Annual return made up to 29/04/06
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/02/2006
Annual return made up to 29/04/05
dot icon07/02/2006
New secretary appointed
dot icon24/01/2006
New secretary appointed
dot icon14/12/2005
Secretary resigned
dot icon13/10/2005
Registered office changed on 13/10/05 from: salisbury house milton road wokingham berkshire RG40 1AY
dot icon19/09/2005
New secretary appointed
dot icon05/07/2005
New director appointed
dot icon06/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/05/2004
Annual return made up to 29/04/04
dot icon06/05/2004
Registered office changed on 06/05/04 from: 24 friar street reading berkshire RG1 1DP
dot icon04/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon18/09/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon27/05/2003
Annual return made up to 12/05/03
dot icon08/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/01/2003
Director resigned
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Secretary resigned
dot icon05/11/2002
New director appointed
dot icon12/08/2002
New secretary appointed
dot icon12/08/2002
Secretary resigned
dot icon15/06/2002
Annual return made up to 12/05/02
dot icon15/06/2002
Director resigned
dot icon26/04/2002
Full accounts made up to 2001-06-30
dot icon19/12/2001
Secretary's particulars changed
dot icon06/11/2001
New director appointed
dot icon10/09/2001
Registered office changed on 10/09/01 from: 7 broad street wokingham berkshire RG40 1AY
dot icon10/09/2001
Secretary resigned
dot icon10/09/2001
New secretary appointed
dot icon23/05/2001
Annual return made up to 12/05/01
dot icon22/05/2001
Registered office changed on 22/05/01 from: 24 friar street reading berkshire RG1 1DP
dot icon16/05/2001
Full accounts made up to 2000-06-30
dot icon07/08/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon15/06/2000
Annual return made up to 12/05/00
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon16/07/1999
Director resigned
dot icon14/05/1999
Annual return made up to 12/05/99
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon15/09/1998
New director appointed
dot icon15/05/1998
Annual return made up to 12/05/98
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon29/04/1998
Director resigned
dot icon04/08/1997
Director resigned
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Director resigned
dot icon06/06/1997
Annual return made up to 12/05/97
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon06/02/1997
Registered office changed on 06/02/97 from: martin & pole 7 broad street wokingham berkshire RG11 1AY
dot icon06/06/1996
Annual return made up to 12/05/96
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon20/06/1995
Director resigned
dot icon01/05/1995
Annual return made up to 12/05/95
dot icon16/03/1995
New director appointed
dot icon16/03/1995
Director resigned;new director appointed
dot icon09/03/1995
Full accounts made up to 1994-05-31
dot icon02/03/1995
Accounting reference date extended from 31/05 to 30/06
dot icon22/02/1995
Registered office changed on 22/02/95 from: 47 castle street reading berkshire RG1 7SR
dot icon10/01/1995
New secretary appointed
dot icon14/09/1994
New secretary appointed;new director appointed
dot icon14/09/1994
Director resigned;new director appointed
dot icon14/09/1994
New secretary appointed;director resigned;new director appointed
dot icon17/06/1994
Annual return made up to 12/05/94
dot icon11/06/1993
Resolutions
dot icon18/05/1993
Secretary resigned
dot icon12/05/1993
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
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jack Anthony
Director
10/08/2022 - Present
-
CHANSECS LIMITED
Corporate Secretary
01/01/2016 - Present
247
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/1993 - 12/05/1993
99600
PITSEC LIMITED
Nominee Secretary
12/05/1993 - 01/09/1994
139
MORTIMER SECRETARIES LIMITED
Corporate Secretary
16/01/2006 - 01/07/2007
46

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 BALMORE MANAGEMENT COMPANY LIMITED

BALMORE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/1993 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. 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 BALMORE MANAGEMENT COMPANY LIMITED?

toggle

BALMORE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/1993 .

Where is BALMORE MANAGEMENT COMPANY LIMITED located?

toggle

BALMORE MANAGEMENT COMPANY LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does BALMORE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BALMORE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Ms Chloe April Jacob on 2026-03-09.