BALSHAW LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALSHAW LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870829

Incorporation date

19/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon22/10/2025
Micro company accounts made up to 2025-06-30
dot icon27/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Andrew William Mckerney on 2025-03-25
dot icon10/02/2025
Micro company accounts made up to 2024-06-30
dot icon27/08/2024
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-08-19
dot icon27/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon18/07/2024
Termination of appointment of Paul Connell as a director on 2024-07-18
dot icon18/07/2024
Appointment of Mr Andrew William Mckerney as a director on 2024-07-18
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon04/04/2023
Notification of a person with significant control statement
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon13/07/2022
Termination of appointment of Robin Davies as a director on 2022-03-22
dot icon12/07/2022
Appointment of Mr Paul Connell as a director on 2022-03-22
dot icon27/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon17/03/2022
Withdrawal of a person with significant control statement on 2022-03-17
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon12/01/2022
Notification of a person with significant control statement
dot icon11/01/2022
Withdrawal of a person with significant control statement on 2022-01-11
dot icon25/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon13/06/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-01-23
dot icon13/06/2019
Registered office address changed from C/O Albany Property Services 18 Church Street Ormskirk Lancashire L39 3AN to 94 Park Lane Croydon Surrey CR0 1JB on 2019-06-13
dot icon13/09/2018
Micro company accounts made up to 2018-06-30
dot icon12/09/2018
Notification of a person with significant control statement
dot icon24/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon24/08/2018
Cessation of Graham Peter Gemson as a person with significant control on 2018-08-24
dot icon16/10/2017
Micro company accounts made up to 2017-06-30
dot icon31/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon31/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon08/12/2015
Micro company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon07/03/2014
Amended accounts made up to 2013-06-30
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Om Nominee Sevices Limited as a director
dot icon07/10/2011
Termination of appointment of Felix Keen as a director
dot icon07/10/2011
Termination of appointment of Om Property Management Limited as a secretary
dot icon07/10/2011
Termination of appointment of Om Nominee Sevices Limited as a director
dot icon07/10/2011
Appointment of Mr Robin Davies as a director
dot icon29/09/2011
Termination of appointment of Om Property Management Limited as a secretary
dot icon29/09/2011
Termination of appointment of Felix Keen as a director
dot icon29/09/2011
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2011-09-29
dot icon14/07/2011
Appointment of Mr Felix Keen as a director
dot icon14/07/2011
Termination of appointment of David Edwards as a director
dot icon24/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-24
dot icon12/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon30/09/2010
Appointment of Mr David Charles Edwards as a director
dot icon24/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon24/08/2010
Director's details changed for Peverel Nominee Sevices Limited on 2010-08-06
dot icon30/07/2010
Termination of appointment of Solitaire Directors Limited as a director
dot icon30/07/2010
Termination of appointment of Solitaire Secretaries Limited as a secretary
dot icon23/07/2010
Appointment of Om Property Management Limited as a secretary
dot icon23/07/2010
Appointment of Peverel Nominee Sevices Limited as a director
dot icon23/07/2010
Termination of appointment of a secretary
dot icon23/07/2010
Termination of appointment of a director
dot icon05/02/2010
Accounts for a dormant company made up to 2009-08-31
dot icon28/08/2009
Return made up to 19/08/09; full list of members
dot icon07/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon20/08/2008
Return made up to 19/08/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5YZ
dot icon29/07/2008
Director appointed solitaire directors LIMITED
dot icon26/11/2007
Secretary resigned;director resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned;director resigned
dot icon26/11/2007
Director resigned
dot icon09/10/2007
Accounts made up to 2007-08-31
dot icon09/10/2007
Accounts made up to 2006-08-31
dot icon04/10/2007
Return made up to 19/08/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: balmoral house ackhurst business park foxhole road chorley lancashire PR7 1NY
dot icon30/01/2007
Accounts made up to 2005-08-31
dot icon30/08/2006
Return made up to 19/08/06; full list of members
dot icon09/05/2006
New director appointed
dot icon08/05/2006
New secretary appointed
dot icon24/02/2006
Registered office changed on 24/02/06 from: 50 wood street lytham st annes lancashire FY8 1QG
dot icon24/02/2006
Secretary resigned
dot icon23/12/2005
Memorandum and Articles of Association
dot icon23/12/2005
Nc inc already adjusted 17/10/05
dot icon23/12/2005
Resolutions
dot icon20/09/2005
Director resigned
dot icon05/09/2005
Return made up to 19/08/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/09/2004
Return made up to 19/08/04; full list of members
dot icon13/02/2004
New director appointed
dot icon30/01/2004
New secretary appointed
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Registered office changed on 30/01/04 from: 31 corsham street london N1 6DR
dot icon30/01/2004
New director appointed
dot icon19/08/2003
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
30/06/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
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
Keen, Felix
Director
03/07/2011 - 16/08/2011
34
Gemson, Graham Peter
Director
18/08/2003 - 14/11/2007
14
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
18/07/2010 - 16/08/2011
98
OM NOMINEE SERVICES LIMITED
Corporate Director
18/07/2010 - 16/08/2011
30
Davies, Robin
Director
16/08/2011 - 21/03/2022
4

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 BALSHAW LANE MANAGEMENT COMPANY LIMITED

BALSHAW LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/08/2003 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BALSHAW LANE MANAGEMENT COMPANY LIMITED?

toggle

BALSHAW LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/08/2003 .

Where is BALSHAW LANE MANAGEMENT COMPANY LIMITED located?

toggle

BALSHAW LANE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BALSHAW LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BALSHAW LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2025-06-30.