About

Registered Number: 02215506
Date of Incorporation: 29/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS,

 

Ballard Court (42 Hatherley Road, Sidcup) Management Ltd was founded on 29 January 1988. We don't currently know the number of employees at the company. The organisation has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHENDEN, Ann 30 January 2020 - 1
BARNES, Gillian 30 January 2020 - 1
HOWAT, Rosalind Pamela 11 April 2006 20 October 2006 1
HUMPHREY, Robert William 01 March 1997 08 January 2001 1
MAGNESS, Graham 11 April 2006 30 January 2020 1
PERKINS, Linda Susan 01 October 1993 01 March 1997 1
PETTY, Rosalind Mary N/A 01 October 1993 1
RANDELL, Elaine Susan N/A 20 December 1993 1
SALTER, Stephen Edward 11 April 2006 30 January 2020 1
STOPES, John David 28 July 1998 12 April 2006 1
TANNER, Raymond N/A 16 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Gillian 30 January 2020 - 1
BREWER, Gillian Rosemary Ruth 28 July 1998 12 April 2006 1
SIMMONS, Jayne Elizabeth N/A 28 July 1998 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 14 August 2020
AD01 - Change of registered office address 12 May 2020
TM01 - Termination of appointment of director 31 January 2020
TM02 - Termination of appointment of secretary 31 January 2020
AP03 - Appointment of secretary 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 14 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 01 June 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 21 November 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 06 December 2007
363s - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 03 July 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
363a - Annual Return 16 May 2006
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 16 May 2006
AC92 - N/A 12 May 2006
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2005
GAZ1 - First notification of strike-off action in London Gazette 28 December 2004
DISS6 - Notice of striking-off action suspended 22 July 2003
GAZ1 - First notification of strike-off action in London Gazette 22 July 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 03 December 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 09 December 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
AA - Annual Accounts 24 July 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 16 November 1994
363s - Annual Return 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
AA - Annual Accounts 10 February 1994
288 - N/A 21 October 1993
363b - Annual Return 16 February 1993
AA - Annual Accounts 19 January 1993
288 - N/A 16 November 1992
288 - N/A 12 May 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 20 January 1992
288 - N/A 05 July 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
288 - N/A 06 August 1990
288 - N/A 06 August 1990
363 - Annual Return 06 August 1990
PUC 2 - N/A 18 April 1988
NEWINC - New incorporation documents 29 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.