BALMORAL COURT (CHEAM) MANAGEMENT LIMITED - EPSOM


Company Profile Company Filings

Overview

BALMORAL COURT (CHEAM) MANAGEMENT LIMITED is a Private Limited Company from EPSOM ENGLAND and has the status: Active.
BALMORAL COURT (CHEAM) MANAGEMENT LIMITED was incorporated 29 years ago on 29/07/1994 and has the registered number: 02953986. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

BALMORAL COURT (CHEAM) MANAGEMENT LIMITED - EPSOM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BANK CHAMBERS
EPSOM
KT19 8AJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/07/2023 12/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JACQUELINE RAMALINGUM Feb 1953 British Director 2022-02-10 CURRENT
BRIDGER BELL COMMERCIAL LLP Corporate Secretary 2021-09-25 CURRENT
CHRISTOPHER DAVID JOHN NELSON Feb 1947 British Director 1994-07-29 UNTIL 1995-01-25 RESIGNED
GARY MICHAEL BOTT May 1960 British Secretary 1996-03-25 UNTIL 2009-05-19 RESIGNED
MR JOSEPH ANDREW NELICAN Secretary 2016-10-17 UNTIL 2021-09-24 RESIGNED
CHRISTOPHER DAVID JOHN NELSON Feb 1947 British Secretary 1994-07-29 UNTIL 1996-03-25 RESIGNED
MRS SHEILA PAYNE British Secretary 2009-05-25 UNTIL 2016-10-17 RESIGNED
DAVID PEMBROKE Aug 1961 British Director 1995-01-25 UNTIL 1999-05-17 RESIGNED
BETTY LYON Jul 1921 British Director 1995-01-25 UNTIL 2009-02-23 RESIGNED
MRS SHEILA ISA PAYNE Aug 1961 British Director 2014-06-16 UNTIL 2016-10-17 RESIGNED
ALINA TERESA JANINA NOSEK Aug 1956 British Director 1994-07-29 UNTIL 1995-01-25 RESIGNED
KENNETH PAVEY Nov 1921 British Director 1995-01-25 UNTIL 2007-08-13 RESIGNED
MR JOSEPH ANDREW NELICAN Nov 1953 Irish Director 2016-10-17 UNTIL 2021-09-24 RESIGNED
MR ROBERT JOSEPH DOYLE Jul 1982 British Director 2010-10-04 UNTIL 2016-03-24 RESIGNED
MRS SUSAN KENDRICK Jul 1962 British Director 2009-05-25 UNTIL 2010-10-01 RESIGNED
MR MICHAEL MILES HADCOCKS Apr 1988 British Director 2016-03-23 UNTIL 2019-10-10 RESIGNED
GARY MICHAEL BOTT May 1960 British Director 1999-05-24 UNTIL 2014-04-09 RESIGNED
ANDREW AVIS Oct 1977 British Director 2007-08-13 UNTIL 2009-02-23 RESIGNED
MRS SHARON PATRICIA ASHBY Feb 1960 English Director 2019-10-10 UNTIL 2022-08-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sheila Isa Payne 2016-06-16 - 2017-10-02 8/1961 Epsom   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Mr Michael Hadcocks 2016-06-02 - 2017-10-02 4/1988 Epsom   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
153-197 TURNPIKE LINK (FREEHOLD) LIMITED SEVENOAKS ENGLAND Active DORMANT 98000 - Residents property management
1-6 ENGADINE CLOSE (FREEHOLD) LIMITED WEST MALLING ENGLAND Active DORMANT 98000 - Residents property management
1-6 WOODCROFT (FREEHOLD) LIMITED CROYDON Active DORMANT 99999 - Dormant Company
1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED CROYDON Active DORMANT 98000 - Residents property management
152-162 CHICHESTER ROAD (FREEHOLD) LIMITED WEST MALLING ENGLAND Active DORMANT 98000 - Residents property management
13-45 ENGADINE CLOSE (FREEHOLD) LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
104-114 CHICHESTER ROAD (FREEHOLD) LIMITED LEICESTER Active DORMANT 98000 - Residents property management
116-126 CHICHESTER ROAD (FREEHOLD) LIMITED WEST MALLING ENGLAND Active DORMANT 98000 - Residents property management
13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED CROYDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
128-138 CHICHESTER ROAD (FREEHOLD) LIMITED CROYDON Active DORMANT 98000 - Residents property management
16-18 ENGADINE CLOSE (FREEHOLD) LIMITED NORWICH ENGLAND Active DORMANT 98000 - Residents property management
112-129 HOLMBURY GROVE (FREEHOLD) LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
130-140 HOLMBURY GROVE (FREEHOLD) LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
141-152 HOLMBURY GROVE (FREEHOLD) LIMITED WELLING ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
115-120 LADYGROVE (FREEHOLD) LIMITED SOUTH CROYDON ENGLAND Active DORMANT 98000 - Residents property management
100-111 HOLMBURY GROVE (FREEHOLD) LIMITED SOUTH CROYDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
112-114 CLARENDON ROAD RTM COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
S.D. KENDRICK LIMITED NR. WOKING Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
PRESTIGE ASA LTD WORCESTER PARK UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
BALMORAL COURT (CHEAM) MANAGEMENT LIMITED 2023-09-13 31-12-2022 £10,295 Cash £4,047 equity
BALMORAL COURT (CHEAM) MANAGEMENT LIMITED 2022-06-29 31-12-2021 £7,051 Cash £3,331 equity
BALMORAL COURT (CHEAM) MANAGEMENT LIMITED 2021-09-16 31-12-2020 £3,914 Cash £1,172 equity
Micro-entity Accounts - BALMORAL COURT (CHEAM) MANAGEMENT LIMITED 2020-07-02 31-12-2019 £3,215 equity
Micro-entity Accounts - BALMORAL COURT (CHEAM) MANAGEMENT LIMITED 2019-09-17 31-12-2018 £1,437 equity
Micro-entity Accounts - BALMORAL COURT (CHEAM) MANAGEMENT LIMITED 2018-09-29 31-12-2017 £2,484 equity
Micro-entity Accounts - BALMORAL COURT (CHEAM) MANAGEMENT LIMITED 2017-04-04 31-01-2017 £1,354 equity
Abbreviated Company Accounts - BALMORAL COURT (CHEAM) MANAGEMENT LIMITED 2016-06-03 31-01-2016 £4,086 Cash £3,936 equity
Abbreviated Company Accounts - BALMORAL COURT (CHEAM) MANAGEMENT LIMITED 2015-05-13 31-01-2015 £3,378 Cash £3,228 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAVARRE LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WYNFORD PLACE (BELVEDERE) MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
HOME FARM HOUSE (ESHER) LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
HIGHVIEW (BORDON) LIMITED EPSOM ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
VANWALL ROAD MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LADY JANE COURT MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
WAYNEFLETE PLACE MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active DORMANT 98000 - Residents property management
IFFLEY COURT MANAGEMENT LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
CG GROUND LIMITED EPSOM ENGLAND Active DORMANT 98000 - Residents property management