BALMORE PARK MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALMORE PARK MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02934959

Incorporation date

02/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balmore Park Surgery, 59a Hemdean Road, Caversham, Reading, Berkshire RG4 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1994)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Appointment of Dr Kuljit Singh Chohan as a director on 2024-12-05
dot icon23/07/2025
Confirmation statement made on 2025-06-02 with updates
dot icon16/07/2025
Termination of appointment of Jacqueline Payne as a director on 2024-12-05
dot icon19/03/2025
Registration of charge 029349590002, created on 2025-03-19
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon25/04/2022
Notification of Samantha Potter as a person with significant control on 2022-03-31
dot icon25/04/2022
Cessation of Andrew Brewster as a person with significant control on 2022-03-31
dot icon25/04/2022
Termination of appointment of Andrew Brewster as a secretary on 2022-03-31
dot icon25/04/2022
Termination of appointment of Andrew Brewster as a director on 2022-03-31
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon04/03/2021
Appointment of Dr Joanna Leitch as a director on 2021-03-01
dot icon04/03/2021
Termination of appointment of Graham John Paige as a director on 2021-03-01
dot icon04/03/2021
Termination of appointment of Helen Paige as a director on 2021-03-01
dot icon04/03/2021
Notification of Andrew Brewster as a person with significant control on 2021-03-01
dot icon04/03/2021
Cessation of Andrew Brewster as a person with significant control on 2021-03-01
dot icon04/03/2021
Notification of Thomas Michael Back as a person with significant control on 2021-03-01
dot icon04/03/2021
Notification of Andrew Brewster as a person with significant control on 2021-03-01
dot icon04/03/2021
Cessation of Graham John Paige as a person with significant control on 2021-03-01
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon26/11/2019
Termination of appointment of Hannah Deborah Louise Cunningham as a director on 2019-07-31
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon03/11/2016
Appointment of Dr Hannah Cunningham as a director on 2016-10-03
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon12/06/2015
Appointment of Dr Thomas Michael Back as a director on 2015-02-09
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon04/06/2014
Termination of appointment of Roderick Smith as a director
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon13/06/2012
Director's details changed for Dr Jacqueline Payne on 2011-07-01
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon09/06/2010
Director's details changed for Dr Roderick Andrew Smith on 2009-10-01
dot icon09/06/2010
Director's details changed for Samantha Potter on 2009-10-01
dot icon09/06/2010
Director's details changed for Dr Jacqueline Payne on 2009-10-01
dot icon09/06/2010
Director's details changed for Dr Michael Richard Kitching on 2009-10-01
dot icon09/06/2010
Director's details changed for Dr Helen Paige on 2009-10-01
dot icon09/06/2010
Director's details changed for Dr Graham John Paige on 2009-10-01
dot icon23/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 02/06/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 02/06/08; full list of members
dot icon29/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 02/06/07; full list of members
dot icon22/12/2006
Registered office changed on 22/12/06 from: 12B talisman business centre talisman road bicester oxfordshire OX26 6HR
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 02/06/06; full list of members
dot icon13/01/2006
Ad 31/12/05-31/12/05 £ si 81@1=81 £ ic 3645/3726
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 02/06/05; full list of members
dot icon21/02/2005
Ad 27/01/05--------- £ si 1920@1=1920 £ ic 1725/3645
dot icon03/02/2005
New director appointed
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 02/06/04; full list of members
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Secretary resigned
dot icon03/06/2004
Ad 01/02/04--------- £ si 325@1=325 £ ic 1400/1725
dot icon15/04/2004
New director appointed
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 02/06/03; full list of members
dot icon03/01/2003
Ad 30/09/02--------- £ si 650@1=650 £ ic 750/1400
dot icon03/01/2003
Nc inc already adjusted 30/09/02
dot icon03/01/2003
Resolutions
dot icon25/11/2002
New director appointed
dot icon25/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/06/2002
Return made up to 02/06/02; full list of members
dot icon26/04/2002
New director appointed
dot icon11/04/2002
Ad 01/03/02--------- £ si 60@1=60 £ ic 690/750
dot icon28/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 02/06/01; full list of members
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned
dot icon13/06/2000
Return made up to 02/06/00; full list of members
dot icon06/06/2000
Registered office changed on 06/06/00 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP
dot icon06/06/2000
Accounts for a small company made up to 2000-03-31
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
New secretary appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Secretary resigned
dot icon12/07/1999
Return made up to 02/06/99; full list of members
dot icon04/05/1999
Ad 30/03/99--------- £ si 460@1=460 £ ic 230/690
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon16/07/1998
Return made up to 02/06/98; no change of members
dot icon13/05/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon27/04/1998
Director resigned
dot icon05/03/1998
Accounts for a small company made up to 1997-06-30
dot icon23/07/1997
Return made up to 02/06/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon31/07/1996
Return made up to 02/06/96; full list of members
dot icon16/04/1996
Accounts for a small company made up to 1995-06-30
dot icon22/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
New director appointed
dot icon08/11/1995
Ad 01/09/95--------- £ si 130@1=130 £ ic 100/230
dot icon14/09/1995
New director appointed
dot icon14/09/1995
New director appointed
dot icon06/09/1995
Return made up to 02/06/95; full list of members
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Ad 30/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Registered office changed on 27/06/94 from: 1ST floor 1/2 st johns place banbury oxfordshire OX16 8HP
dot icon27/06/1994
Accounting reference date notified as 30/06
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon02/06/1994
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
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
784.91K
-
0.00
23.17K
-
2022
0
927.47K
-
0.00
20.34K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aitken, Fiona, Doctor
Director
30/12/1994 - 31/03/2004
2
Stiles, Damaris
Secretary
30/03/1999 - 30/04/2001
-
Payne, Jacqueline, Dr
Director
01/04/2004 - 05/12/2024
-
Leitch, Joanna, Dr
Director
01/03/2021 - Present
-
Boon, Jean Evelyn
Director
30/09/1995 - 30/03/1998
-

Persons with Significant Control

5
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 PARK MANAGEMENT SERVICES LIMITED

BALMORE PARK MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 02/06/1994 with the registered office located at Balmore Park Surgery, 59a Hemdean Road, Caversham, Reading, Berkshire RG4 7SS. There are currently 5 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 PARK MANAGEMENT SERVICES LIMITED?

toggle

BALMORE PARK MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 02/06/1994 .

Where is BALMORE PARK MANAGEMENT SERVICES LIMITED located?

toggle

BALMORE PARK MANAGEMENT SERVICES LIMITED is registered at Balmore Park Surgery, 59a Hemdean Road, Caversham, Reading, Berkshire RG4 7SS.

What does BALMORE PARK MANAGEMENT SERVICES LIMITED do?

toggle

BALMORE PARK MANAGEMENT SERVICES 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 BALMORE PARK MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.