BALMORAL COURT RESIDENTS COMPANY LTD. - LONDON
Company Profile | Company Filings |
Overview
BALMORAL COURT RESIDENTS COMPANY LTD. is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BALMORAL COURT RESIDENTS COMPANY LTD. was incorporated 26 years ago on 03/10/1997 and has the registered number: 03444554. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BALMORAL COURT RESIDENTS COMPANY LTD. was incorporated 26 years ago on 03/10/1997 and has the registered number: 03444554. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BALMORAL COURT RESIDENTS COMPANY LTD. - LONDON
This company is listed in the following categories:
98000 - Residents property management
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
135 BRAMLEY ROAD
LONDON
N14 4UT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SHREE PATEL | Dec 1971 | British | Director | 2013-02-11 | CURRENT |
BARNARD COOK LONDON LTD | Corporate Secretary | 2019-02-01 | CURRENT | ||
MR HANSIL SHAH | Oct 1979 | British | Director | 2021-10-22 | CURRENT |
MR CLAUDE SUPPIAH | Feb 1960 | Malaysian | Director | 2013-02-11 | CURRENT |
MR ZAHID BUKHARI | Feb 1974 | British | Director | 2010-03-10 UNTIL 2012-02-23 | RESIGNED |
CPM ASSET MANAGEMENT LIMITED | Corporate Director | 2009-05-05 UNTIL 2013-02-11 | RESIGNED | ||
MR ANISH SHAH | Jun 1976 | British | Director | 2013-02-11 UNTIL 2015-10-20 | RESIGNED |
MR THOMAS MICHAEL O'HALLORAN | Dec 1980 | British | Director | 2019-12-06 UNTIL 2021-03-25 | RESIGNED |
LUCY MUNYORD | Nov 1962 | Zimbabwean | Director | 2002-06-20 UNTIL 2003-08-28 | RESIGNED |
MR DAVID OWEN KNIGHT | Dec 1939 | British | Director | 1997-10-03 UNTIL 1999-03-31 | RESIGNED |
KATERINA PANAYI | Jun 1976 | British | Director | 2005-12-22 UNTIL 2009-03-16 | RESIGNED |
MRS CLARE CORBETT | Jun 1961 | British | Director | 2012-06-07 UNTIL 2013-02-11 | RESIGNED |
MRS ROSEANNE ALICE MOUNSEY | Jul 1989 | British | Director | 2017-10-10 UNTIL 2021-10-18 | RESIGNED |
MR DAVID ROY HEATHCOTE | Dec 1958 | British | Director | 2013-02-11 UNTIL 2022-08-24 | RESIGNED |
MS SOPHIE CHRYSANTHOU | Apr 1960 | British | Director | 2013-02-11 UNTIL 2014-04-09 | RESIGNED |
MR CLAUDIO ROSIELLO | Jul 1976 | Italian | Director | 2013-02-11 UNTIL 2017-10-10 | RESIGNED |
MR PETER DUNCAN HAKANSSON REDBURN | Jan 1947 | British | Secretary | 1997-10-03 UNTIL 1999-03-31 | RESIGNED |
BARRY GEORGE TITFORD | May 1956 | British | Director | 2004-04-01 UNTIL 2006-12-14 | RESIGNED |
MR JUSTAS ZALIECKAS | Oct 1988 | Lithuanian | Director | 2014-02-11 UNTIL 2017-10-10 | RESIGNED |
KIRI PANAYI | Nov 1974 | British | Director | 2005-12-24 UNTIL 2009-03-20 | RESIGNED |
9600 SECRETARIES LTD | Corporate Secretary | 1999-03-05 UNTIL 2004-02-01 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-10-03 UNTIL 1997-10-03 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-02-01 UNTIL 2019-01-31 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 2009-05-05 UNTIL 2010-03-10 | RESIGNED | ||
9600 DIRECTORS LTD | Corporate Director | 2001-10-03 UNTIL 2004-07-14 | RESIGNED | ||
9600 SECRETARIES LTD | Corporate Director | 1999-03-05 UNTIL 2001-10-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BALMORAL COURT RESIDENTS COMPANY LTD. | 2023-09-05 | 31-12-2022 | £21 Cash £21 equity |
Dormant Company Accounts - BALMORAL COURT RESIDENTS COMPANY LTD. | 2022-09-27 | 31-12-2021 | £21 Cash £21 equity |
Dormant Company Accounts - BALMORAL COURT RESIDENTS COMPANY LTD. | 2021-09-10 | 31-12-2020 | £21 Cash £21 equity |
Dormant Company Accounts - BALMORAL COURT RESIDENTS COMPANY LTD. | 2020-12-22 | 31-12-2019 | £21 Cash £21 equity |
Dormant Company Accounts - BALMORAL COURT RESIDENTS COMPANY LTD. | 2019-03-13 | 31-12-2018 | £21 equity |
Dormant Company Accounts - BALMORAL COURT RESIDENTS COMPANY LTD. | 2018-04-13 | 31-12-2017 | £21 equity |
Dormant Company Accounts - BALMORAL COURT RESIDENTS COMPANY LTD. | 2017-01-19 | 31-12-2016 | £21 equity |
Dormant Company Accounts - BALMORAL COURT RESIDENTS COMPANY LTD. | 2016-01-20 | 31-12-2015 | £21 equity |
Dormant Company Accounts - BALMORAL COURT RESIDENTS COMPANY LTD. | 2015-03-27 | 31-12-2014 | £21 equity |