About

Registered Number: 03807887
Date of Incorporation: 15/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH,

 

Balmoral Gardens (Stockport) Management Company Ltd was founded on 15 July 1999 and are based in Greater Manchester. Currently we aren't aware of the number of employees at the Balmoral Gardens (Stockport) Management Company Ltd. There are 6 directors listed as Wych, Alan Harvey, Calladine, Philip Geoffrey, Frost, Leslie, Hartley, Brian, Lomas, Sophie Elizabeth, Dr, Podmore, Ann for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYCH, Alan Harvey 01 November 2011 - 1
CALLADINE, Philip Geoffrey 04 December 2000 08 October 2003 1
FROST, Leslie 04 December 2000 01 June 2007 1
HARTLEY, Brian 03 October 2001 19 October 2005 1
LOMAS, Sophie Elizabeth, Dr 08 October 2003 14 April 2014 1
PODMORE, Ann 19 October 2005 06 January 2011 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 12 July 2017
PSC08 - N/A 11 July 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 29 June 2016
AA01 - Change of accounting reference date 10 February 2016
AA - Annual Accounts 06 January 2016
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AD01 - Change of registered office address 17 September 2015
CH04 - Change of particulars for corporate secretary 17 September 2015
CH04 - Change of particulars for corporate secretary 13 August 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 07 May 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 08 November 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
AA - Annual Accounts 22 March 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
287 - Change in situation or address of Registered Office 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.