Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALMORAL COURT MANAGEMENT COMPANY LIMITED
Company Information for

BALMORAL COURT MANAGEMENT COMPANY LIMITED

Bishopstone, 36 Crescent Road, Worthing, SUSSEX, BN11 1RL,
Company Registration Number
01541040
Private Limited Company
Active

Company Overview

About Balmoral Court Management Company Ltd
BALMORAL COURT MANAGEMENT COMPANY LIMITED was founded on 1981-01-23 and has its registered office in Worthing. The organisation's status is listed as "Active". Balmoral Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BALMORAL COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Bishopstone
36 Crescent Road
Worthing
SUSSEX
BN11 1RL
Other companies in BN11
 
Filing Information
Company Number 01541040
Company ID Number 01541040
Date formed 1981-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-15 08:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMORAL COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALMORAL COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CRAIG PETER NEWMAN
Company Secretary 2018-03-19
PETER DAVID HORTON
Director 2015-11-23
WENDY MARGARET PACKHAM
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MALONE
Company Secretary 2007-05-10 2018-03-19
ELIZABETH ANN RUSSELL
Director 2015-06-10 2016-02-17
JOY PATRICIA ADAMS
Director 2010-11-12 2015-11-23
MICHAEL MERVYN CACKETT
Director 2008-09-24 2015-11-23
KENNETH ERNEST CLARKE
Director 2007-07-13 2015-11-23
PATRICIA MARY SPONG
Director 2011-01-24 2015-11-23
COLIN ALEXANDER CAMPBELL
Director 2010-11-12 2010-12-03
COLIN SPONG
Director 2005-12-08 2009-10-31
COLIN ALEXANDER CAMPBELL
Director 2005-01-01 2008-09-24
HUBERT CHARLES ADAMS
Director 2003-04-01 2007-06-01
JACQUELINE ANNE TERRY
Company Secretary 2007-02-01 2007-05-10
ANTONIA CATHARINE LAMBERT
Company Secretary 2005-01-01 2007-02-01
ANTONIA CATHARINE LAMBERT
Director 2005-01-01 2007-02-01
IRIS ANN SHEW
Director 2003-06-01 2007-02-01
JOY PATRICIA ADAMS
Company Secretary 2003-06-01 2004-12-31
JOY PATRICIA ADAMS
Director 1999-12-09 2004-12-31
COLIN HOWE
Company Secretary 2003-04-01 2003-06-01
COLIN HOWE
Director 2003-04-01 2003-06-01
COLIN ALEXANDER CAMPBELL
Director 1995-12-18 2003-03-31
GEOFFREY ARTHUR OWEN BRYAN
Company Secretary 2000-07-07 2003-02-28
GEOFFREY ARTHUR OWEN BRYAN
Director 2000-07-14 2003-02-28
MICHAEL PHILIP KING
Director 1998-12-03 2001-05-30
MICHAEL PHILIP KING
Company Secretary 1998-12-03 2000-07-08
JOSEPH ARTHUR LESLIE NOLLER
Director 1996-04-12 1999-12-09
JOSEPH ARTHUR LESLIE NOLLER
Company Secretary 1998-03-10 1998-12-03
ROY STUART BALL
Company Secretary 1996-04-12 1997-07-09
ROY STUART BALL
Director 1996-04-12 1997-07-09
COLIN ALEXANDER CAMPBELL
Company Secretary 1995-12-18 1996-04-12
JACK RUSSELL KINNELL
Director 1992-03-09 1996-04-12
THOMAS GLASSFORD MURRAY
Director 1992-02-28 1996-02-29
JANE HILLIS
Company Secretary 1992-02-28 1995-12-18
JANE HILLIS
Director 1992-02-28 1995-12-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD NOEL DAY
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARRENNE
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID HORTON
2021-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD NOEL DAY
2021-06-07AP01DIRECTOR APPOINTED MR MALCOLM WARRENNE
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-26AP03Appointment of Mr Craig Peter Newman as company secretary on 2018-03-19
2018-03-26TM02Termination of appointment of Nicholas John Malone on 2018-03-19
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 260
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 260
2016-03-07AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUSSELL
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUSSELL
2015-11-25AP01DIRECTOR APPOINTED MR PETER DAVID HORTON
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CLARKE
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SPONG
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CACKETT
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOY ADAMS
2015-11-16AP01DIRECTOR APPOINTED MRS WENDY MARGARET PACKHAM
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19AP01DIRECTOR APPOINTED MS ELIZABETH ANN RUSSELL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 260
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 260
2014-03-12AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLBANK
2011-03-07AR0128/02/11 FULL LIST
2011-02-01AP01DIRECTOR APPOINTED MRS PATRICIA MARY SPONG
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2010-11-29AP01DIRECTOR APPOINTED MRS JOY PATRICIA ADAMS
2010-11-15AP01DIRECTOR APPOINTED MR COLIN ALEXANDER CAMPBELL
2010-11-15AP01DIRECTOR APPOINTED MR PETER JOHN WALLBANK
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-09AR0128/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ERNEST CLARKE / 28/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MERVYN CACKETT / 28/02/2010
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPONG
2009-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-21353LOCATION OF REGISTER OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR COLIN CAMPBELL
2008-10-07288aDIRECTOR APPOINTED MR MICHAEL MERVYN CACKETT
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR PETER WALLBANK
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-05-10288aNEW SECRETARY APPOINTED
2007-05-10288bSECRETARY RESIGNED
2007-04-27363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12353LOCATION OF REGISTER OF MEMBERS
2007-02-12288aNEW SECRETARY APPOINTED
2007-02-12288bSECRETARY RESIGNED
2006-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-24288aNEW DIRECTOR APPOINTED
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-06363sRETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS
2003-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-03288aNEW SECRETARY APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288bDIRECTOR RESIGNED
2003-06-03288bSECRETARY RESIGNED
2003-04-10288aNEW SECRETARY APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-19363sRETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BALMORAL COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALMORAL COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALMORAL COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALMORAL COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BALMORAL COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALMORAL COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BALMORAL COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMORAL COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BALMORAL COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BALMORAL COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALMORAL COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALMORAL COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1