BALWINN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALWINN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01047566

Incorporation date

27/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon10/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon25/04/2023
Appointment of Mr Michael Scallan as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of Richard John Gray as a director on 2023-04-19
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon21/04/2021
Secretary's details changed for Gh Property Management Services Limited on 2021-04-21
dot icon20/02/2021
Registered office address changed from C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2021-02-20
dot icon25/11/2020
Termination of appointment of Susan Rose Upton as a director on 2020-11-24
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon01/06/2020
Appointment of Susan Rose Upton as a director on 2019-04-24
dot icon15/04/2020
Registered office address changed from Elizabeth House Unit 13 Fordinbridge Business Park Ashford Road Fordingbridge SP6 1BZ England to C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2020-04-15
dot icon15/04/2020
Appointment of Gh Property Management Services Limited as a secretary on 2020-04-15
dot icon15/04/2020
Termination of appointment of Napier Management Services as a secretary on 2020-04-15
dot icon16/03/2020
Appointment of Mr David Campbell as a director on 2020-03-11
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon12/07/2019
Director's details changed for Mr Richard John Gray on 2019-07-09
dot icon24/04/2019
Termination of appointment of Susan Rose Upton as a secretary on 2019-04-24
dot icon24/04/2019
Registered office address changed from Meon House Rear of 189 Portswood Road Southampton Hampshire SO17 2NF England to Elizabeth House Unit 13 Fordinbridge Business Park Ashford Road Fordingbridge SP6 1BZ on 2019-04-24
dot icon24/04/2019
Appointment of Napier Management Services as a secretary on 2019-04-24
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-08-31
dot icon23/11/2017
Director's details changed for Mr Richard John Gray on 2017-11-21
dot icon23/11/2017
Secretary's details changed for Mrs Susan Rose Upton on 2017-11-21
dot icon23/11/2017
Registered office address changed from Flat 9 Balmoral Court 16 Winn Road Southampton Hants SO17 1EN to Meon House Rear of 189 Portswood Road Southampton Hampshire SO17 2NF on 2017-11-23
dot icon23/11/2017
Termination of appointment of Dennis Winston Medway as a director on 2017-10-26
dot icon28/09/2017
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon04/09/2017
Director's details changed for Mr Richard John Gray on 2017-09-04
dot icon03/01/2017
Micro company accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon06/09/2016
Secretary's details changed for Mrs Susan Rose Upton on 2016-09-06
dot icon29/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon07/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Richard John Gray on 2013-10-01
dot icon08/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Appointment of Mrs Susan Rose Upton as a secretary
dot icon19/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/06/2013
Termination of appointment of Paul Nicklen as a secretary
dot icon02/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon26/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon10/11/2010
Appointment of Mr Paul Nicklen as a secretary
dot icon10/11/2010
Termination of appointment of Audrey Medway as a secretary
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/10/2009
Director's details changed for Dennis Winston Medway on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Richard John Gray on 2009-10-13
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/02/2009
Secretary appointed mrs audrey medway
dot icon27/02/2009
Appointment terminated secretary linda clarke
dot icon31/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon24/10/2008
Secretary's change of particulars / linda clarke / 24/10/2008
dot icon24/10/2008
Return made up to 12/10/08; full list of members
dot icon30/10/2007
Return made up to 12/10/07; change of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-08-31
dot icon17/10/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon21/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon21/11/2006
Return made up to 12/10/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: flat 1 balmoral court 16 winn road southampton SO17 1EN
dot icon31/01/2006
Director resigned
dot icon31/10/2005
Return made up to 12/10/05; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-08-31
dot icon04/11/2004
Return made up to 26/10/04; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon10/11/2003
Total exemption full accounts made up to 2003-08-31
dot icon10/11/2003
Return made up to 04/11/03; full list of members
dot icon07/12/2002
New director appointed
dot icon26/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon26/11/2002
Return made up to 18/11/02; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon11/12/2001
Return made up to 03/12/01; full list of members
dot icon17/05/2001
New director appointed
dot icon04/05/2001
New secretary appointed
dot icon04/05/2001
Secretary resigned;director resigned
dot icon04/04/2001
Accounts for a small company made up to 2000-08-31
dot icon03/01/2001
Return made up to 10/12/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-08-31
dot icon17/12/1999
Return made up to 10/12/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-08-31
dot icon28/01/1999
Return made up to 10/12/98; full list of members
dot icon26/08/1998
Director resigned
dot icon19/01/1998
Accounts for a small company made up to 1997-08-31
dot icon14/01/1998
Return made up to 10/12/97; full list of members
dot icon06/02/1997
Accounts for a small company made up to 1996-08-31
dot icon07/01/1997
Return made up to 10/12/96; full list of members
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon02/09/1996
Director resigned
dot icon23/01/1996
Accounts for a small company made up to 1995-08-31
dot icon11/01/1996
Return made up to 10/12/95; no change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-08-31
dot icon10/02/1995
Director resigned
dot icon10/02/1995
Return made up to 10/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon21/12/1993
Registered office changed on 21/12/93 from: 7 balmoral court 16 winn road southampton SO2 1EN
dot icon15/12/1993
Accounts for a small company made up to 1993-08-31
dot icon15/12/1993
New director appointed
dot icon15/12/1993
Return made up to 10/12/93; full list of members
dot icon24/12/1992
Full accounts made up to 1992-08-31
dot icon17/12/1992
New director appointed
dot icon17/12/1992
Return made up to 10/12/92; no change of members
dot icon14/01/1992
New director appointed
dot icon24/12/1991
Full accounts made up to 1991-08-31
dot icon24/12/1991
Return made up to 10/12/91; no change of members
dot icon13/12/1990
Full accounts made up to 1990-08-31
dot icon13/12/1990
Return made up to 10/12/90; full list of members
dot icon02/07/1990
Full accounts made up to 1989-08-31
dot icon05/04/1990
Director resigned
dot icon11/12/1989
Return made up to 29/11/89; full list of members
dot icon10/01/1989
Full accounts made up to 1988-08-31
dot icon10/01/1989
Return made up to 02/01/89; no change of members
dot icon08/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon08/01/1988
Registered office changed on 08/01/88 from: flat 8 balmoral court 16 winn road southampton SO2 1EW
dot icon14/12/1987
Full accounts made up to 1987-08-31
dot icon14/12/1987
Return made up to 09/12/87; full list of members
dot icon30/01/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Full accounts made up to 1986-08-31
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
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4.29K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
15/04/2020 - Present
185
NAPIER MANAGEMENT SERVICES LIMITED
Corporate Secretary
24/04/2019 - 15/04/2020
7
Gray, Richard John
Director
02/10/2007 - 19/04/2023
4
Jones, Robert Graham
Director
28/11/1991 - 30/04/2001
-
Campbell, David
Director
11/03/2020 - Present
-

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 BALWINN COURT MANAGEMENT LIMITED

BALWINN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/03/1972 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 3 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 BALWINN COURT MANAGEMENT LIMITED?

toggle

BALWINN COURT MANAGEMENT LIMITED is currently Active. It was registered on 27/03/1972 .

Where is BALWINN COURT MANAGEMENT LIMITED located?

toggle

BALWINN COURT MANAGEMENT LIMITED is registered at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ.

What does BALWINN COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BALWINN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-31 with updates.