About

Registered Number: 02953986
Date of Incorporation: 29/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Bank Chambers, 64 High Street, Epsom, KT19 8AJ,

 

Balmoral Court (Cheam) Management Ltd was registered on 29 July 1994 with its registered office in Epsom, it's status in the Companies House registry is set to "Active". The current directors of the business are Nelican, Joseph Andrew, Ashby, Sharon Patricia, Nelican, Joseph Andrew, Payne, Sheila, Avis, Andrew, Bott, Gary Michael, Doyle, Robert Joseph, Hadcocks, Michael Miles, Kendrick, Susan Mary, Lyon, Betty, Pavey, Kenneth, Payne, Sheila Isa, Pembroke, David. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Sharon Patricia 10 October 2019 - 1
NELICAN, Joseph Andrew 17 October 2016 - 1
AVIS, Andrew 13 August 2007 23 February 2009 1
BOTT, Gary Michael 24 May 1999 09 April 2014 1
DOYLE, Robert Joseph 04 October 2010 24 March 2016 1
HADCOCKS, Michael Miles 23 March 2016 10 October 2019 1
KENDRICK, Susan Mary 25 May 2009 01 October 2010 1
LYON, Betty 25 January 1995 23 February 2009 1
PAVEY, Kenneth 25 January 1995 13 August 2007 1
PAYNE, Sheila Isa 16 June 2014 17 October 2016 1
PEMBROKE, David 25 January 1995 17 May 1999 1
Secretary Name Appointed Resigned Total Appointments
NELICAN, Joseph Andrew 17 October 2016 - 1
PAYNE, Sheila 25 May 2009 17 October 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 01 July 2020
CH01 - Change of particulars for director 15 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 August 2018
AA01 - Change of accounting reference date 15 February 2018
CS01 - N/A 02 October 2017
PSC08 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 03 April 2017
AP01 - Appointment of director 26 November 2016
AP03 - Appointment of secretary 26 November 2016
TM01 - Termination of appointment of director 26 November 2016
TM02 - Termination of appointment of secretary 26 November 2016
CS01 - N/A 03 August 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 August 2014
CH03 - Change of particulars for secretary 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 08 March 2011
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 25 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 15 July 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 18 July 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 25 July 1997
363s - Annual Return 28 July 1996
AA - Annual Accounts 17 May 1996
288 - N/A 17 May 1996
288 - N/A 12 May 1996
287 - Change in situation or address of Registered Office 12 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1996
RESOLUTIONS - N/A 05 January 1996
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
363s - Annual Return 04 October 1995
NEWINC - New incorporation documents 29 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.