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

BALMUIR FLATS MANAGEMENT LIMITED

FLAT 6, FLAT 6, 263 UPPER RICHMOND ROAD, LONDON, SW15 6SP,
Company Registration Number
01851738
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Balmuir Flats Management Ltd
BALMUIR FLATS MANAGEMENT LIMITED was founded on 1984-10-01 and has its registered office in London. The organisation's status is listed as "Active". Balmuir Flats Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BALMUIR FLATS MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 6
FLAT 6
263 UPPER RICHMOND ROAD
LONDON
SW15 6SP
Other companies in SW15
 
Filing Information
Company Number 01851738
Company ID Number 01851738
Date formed 1984-10-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMUIR FLATS MANAGEMENT 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 BALMUIR FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEFANIA COPPOLA
Company Secretary 2012-07-01
STEFANIA COPPOLA
Director 2009-01-13
KRISTINA SIMONE DORNER
Director 2016-01-01
GIOVANNI GALAVOTTI
Director 2013-01-01
ERIKA HAYES
Director 2017-06-16
PHILLIP MORROW
Director 2013-01-01
TYRONE MORROW
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE SIEW MIN MEYER
Director 2005-06-01 2017-06-16
KATHRYN ELISABET PARRY
Director 2000-09-21 2012-07-06
KATHRYN ELISABET PARRY
Company Secretary 2008-12-19 2012-07-01
STUART MILES
Director 2001-03-20 2008-12-19
SALLY JANE YOUNG
Company Secretary 2006-06-21 2007-07-05
LEGERMAN LIMITED
Company Secretary 2004-12-01 2006-06-21
TRUC THI THANH LY
Director 1991-12-31 2006-06-21
ANNA FIONA JANE NICOLSON
Director 2001-10-01 2004-12-03
VINCENT SERGE LUDOVIC LECOINTE
Company Secretary 2001-10-30 2004-10-14
VINCENT SERGE LUDOVIC LECOINTE
Director 2000-05-20 2004-09-10
HILARY GERALDINE OPPENHEIMER
Company Secretary 2000-09-21 2001-11-01
HILARY GERALDINE OPPENHEIMER
Director 2000-03-02 2001-03-31
ALEXANDER STEWART LAIRD
Director 1998-11-01 2001-03-19
JEREMY JUSTIN TURNER
Company Secretary 1998-03-30 2000-09-21
VANESSA JANE MATTHEWS
Director 1997-08-10 2000-05-20
AXEL OUDIJK
Director 1997-10-13 2000-03-31
LINDA HAYES
Director 1991-12-31 1999-01-05
RUSSELL WILLIAM GASCOIGNE
Director 1991-12-31 1998-10-26
JOANNA MCBREARTY
Director 1996-04-15 1998-10-26
VANESSA JANE MATTHEWS
Company Secretary 1997-10-17 1998-03-30
PATRICIA GERALDINE COSTELLOE
Company Secretary 1996-04-15 1997-10-17
PATRICIA GERALDINE COSTELLOE
Director 1995-06-22 1997-10-17
VIVIEN SHORLESON
Director 1991-12-31 1997-05-02
JOANNA MCBREARTY
Company Secretary 1995-05-27 1996-04-15
ROBERT MICHAEL WARWICK THAIN
Company Secretary 1993-09-01 1995-05-26
JOANNA MCBREARTY
Director 1991-12-31 1995-05-26
MICHAEL JAMES ATWELL
Company Secretary 1991-12-31 1993-09-01
MICHAEL JAMES ATWELL
Director 1991-12-31 1993-09-01

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
2023-11-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-10APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA NARGIZ GAZIJANTS
2023-01-08APPOINTMENT TERMINATED, DIRECTOR GIOVANNI GALAVOTTI
2023-01-08CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-09CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01AP01DIRECTOR APPOINTED ALEXANDRA NARGIZ GAZIJANTS
2021-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA SIMONE DORNER
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-10CH01Director's details changed for Mr Giovanni Galavotti on 2019-07-10
2021-01-09CH01Director's details changed for Mrs Phillip Morrow on 2013-01-01
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SIEW MIN MEYER
2017-08-13AP01DIRECTOR APPOINTED MS ERIKA HAYES
2017-08-13CH01Director's details changed for Stefania Coppola on 2017-03-13
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11CH01Director's details changed for Stefania Coppola on 2016-10-03
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SIEW MIN MEYER / 20/02/2012
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA SIMONE DORNER / 11/04/2016
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MS KRISTINA SIMONE DORNER
2015-12-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY FORCER WILLIAMS
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FORCER WILLIAMS / 15/10/2014
2015-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 01/10/2014
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-05AP01DIRECTOR APPOINTED MR GIOVANNI GALAVOTTI
2014-01-05AP01DIRECTOR APPOINTED MR TYRONE MORROW
2014-01-05AP01DIRECTOR APPOINTED MRS PHILLIP MORROW
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0131/12/12 NO MEMBER LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 01/09/2012
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PARRY
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PARRY
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 1A BALMUIR GARDENS LONDON SW15 6NG UNITED KINGDOM
2012-07-01AP03SECRETARY APPOINTED MISS STEFANIA COPPOLA
2012-07-01TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN PARRY
2012-06-19AA31/03/12 TOTAL EXEMPTION FULL
2012-02-24AR0131/12/11 NO MEMBER LIST
2011-06-06AA31/03/11 TOTAL EXEMPTION FULL
2011-02-02AR0131/12/10 NO MEMBER LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 31/12/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SIEW MIN MEYER / 31/12/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 31/01/2011
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2010-01-14AR0131/12/09 NO MEMBER LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN ELISABET PARRY / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SIEW MIN MEYER / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 13/01/2010
2009-05-12AA31/03/08 TOTAL EXEMPTION FULL
2009-02-03AA31/03/07 TOTAL EXEMPTION FULL
2009-02-02363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-27288aDIRECTOR APPOINTED STEFANIA COPPOLA
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MEYER / 14/01/2009
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 263 UPPER RICHMOND ROAD LONDON SW15 6SP
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR STUART MILES
2008-12-22288aSECRETARY APPOINTED MS KATHRYN ELISABET PARRY
2008-10-13363(288)DIRECTOR RESIGNED
2008-10-13363sANNUAL RETURN MADE UP TO 31/12/07
2007-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363sANNUAL RETURN MADE UP TO 31/12/06
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19 4DH
2006-05-19363aANNUAL RETURN MADE UP TO 31/12/05
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sANNUAL RETURN MADE UP TO 31/12/04
2005-08-01288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09288bSECRETARY RESIGNED
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17288bDIRECTOR RESIGNED
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: FLAT 4 263 UPPER RICHMOND ROAD PUTNEY LONDON SW15 6SP
2004-10-30288bDIRECTOR RESIGNED
2004-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sANNUAL RETURN MADE UP TO 31/12/03
2004-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
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 BALMUIR FLATS MANAGEMENT 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 BALMUIR FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALMUIR FLATS MANAGEMENT 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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 BALMUIR FLATS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BALMUIR FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALMUIR FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of BALMUIR FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMUIR FLATS MANAGEMENT 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 BALMUIR FLATS MANAGEMENT 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 BALMUIR FLATS MANAGEMENT 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 BALMUIR FLATS MANAGEMENT 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 BALMUIR FLATS MANAGEMENT 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