BALTERLEY GREEN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALTERLEY GREEN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853026

Incorporation date

21/06/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire CW2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon09/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon23/09/2025
Termination of appointment of Janet Tearle as a director on 2023-04-03
dot icon23/09/2025
Appointment of Mr Eamonn Paschal De Barra as a director on 2023-03-30
dot icon03/07/2025
Director's details changed for Mr Maxwell Bruce Dean on 2025-06-21
dot icon02/07/2025
Change of details for Mr Philip John Gray as a person with significant control on 2025-06-21
dot icon02/07/2025
Change of details for Mr Maxwell Bruce Dean as a person with significant control on 2025-06-21
dot icon02/07/2025
Director's details changed for Mr Maxwell Bruce Dean on 2025-06-21
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon13/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon22/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon01/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon03/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon21/02/2020
Appointment of Mrs Janet Tearle as a director on 2020-01-30
dot icon20/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon13/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon15/05/2019
Termination of appointment of Philip John Gray as a director on 2019-05-15
dot icon07/05/2019
Cessation of Andrew Cameron Johnson as a person with significant control on 2018-12-14
dot icon02/04/2019
Appointment of Mr Jan Mcmulkin as a director on 2019-03-14
dot icon03/01/2019
Termination of appointment of Andrew Cameron Johnson as a director on 2018-12-14
dot icon01/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon31/10/2018
Termination of appointment of Philip John Gray as a secretary on 2018-10-29
dot icon31/10/2018
Appointment of Mr Melvyn Smith Harding as a secretary on 2018-10-29
dot icon31/10/2018
Registered office address changed from The Brambles Deans Lane Balterley Crewe Cheshire CW2 5QJ to 1 Balterley Green Barns Deans Lane Balterley Crewe Cheshire CW2 5QJ on 2018-10-31
dot icon29/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon05/07/2017
Notification of Andrew Cameron Johnson as a person with significant control on 2017-06-21
dot icon05/07/2017
Notification of Melvyn Smith Harding as a person with significant control on 2017-06-21
dot icon05/07/2017
Notification of John Laird as a person with significant control on 2017-06-21
dot icon05/07/2017
Notification of Philip John Gray as a person with significant control on 2017-06-21
dot icon05/07/2017
Notification of Maxwell Bruce Dean as a person with significant control on 2017-06-21
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/06/2012
Termination of appointment of John Laird as a director
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2011
Appointment of Mr Melvyn Smith Harding as a director
dot icon17/08/2011
Termination of appointment of Jeffrey Jordan as a director
dot icon24/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon12/01/2011
Appointment of Mr John Laird as a director
dot icon10/01/2011
Appointment of Mr John Laird as a director
dot icon13/12/2010
Termination of appointment of Philip Hulme as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon30/06/2010
Director's details changed for Maxwell Bruce Dean on 2010-06-20
dot icon30/06/2010
Director's details changed for Philip John Hulme on 2010-06-20
dot icon21/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 21/06/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 21/06/08; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon05/07/2007
Return made up to 21/06/07; full list of members
dot icon15/05/2007
Secretary resigned
dot icon14/05/2007
New secretary appointed;new director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: meadow bank groby road crewe cheshire CW1 4NA
dot icon14/05/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon21/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
2.40K
-
0.00
2.96K
-
2022
0
2.08K
-
0.00
2.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeson, Jonathon David
Director
21/06/2006 - 01/05/2007
33
Mr John Laird
Director
11/11/2010 - Present
-
Mr John Laird
Director
11/11/2010 - 21/06/2012
-
Harding, Melvyn Smith
Director
25/07/2011 - Present
13
Johnson, Andrew Cameron
Director
19/03/2007 - 14/12/2018
36

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 BALTERLEY GREEN MANAGEMENT LIMITED

BALTERLEY GREEN MANAGEMENT LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at 1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire CW2 5QJ. There are currently 6 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 BALTERLEY GREEN MANAGEMENT LIMITED?

toggle

BALTERLEY GREEN MANAGEMENT LIMITED is currently Active. It was registered on 21/06/2006 .

Where is BALTERLEY GREEN MANAGEMENT LIMITED located?

toggle

BALTERLEY GREEN MANAGEMENT LIMITED is registered at 1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire CW2 5QJ.

What does BALTERLEY GREEN MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BALTERLEY GREEN MANAGEMENT LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a dormant company made up to 2025-06-30.