Company Information for BALMORAL GRANGE (NO 2) MANAGEMENT COMPANY LIMITED
356 MEADOWHEAD, SHEFFIELD, S8 7UJ,
|
Company Registration Number
04260881
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BALMORAL GRANGE (NO 2) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
356 MEADOWHEAD SHEFFIELD S8 7UJ Other companies in S2 | |
Company Number | 04260881 | |
---|---|---|
Company ID Number | 04260881 | |
Date formed | 2001-07-27 | |
Country | ENGLAND | |
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 | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 14:28:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LUCY JOANNA ANDREWS |
||
NIGEL STEPHEN FOX |
||
PAUL MATHESON JENNINGS |
||
NAWAZ PREMJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE CLARE WARD |
Company Secretary | ||
LUCY JOANNA ANDREWS |
Company Secretary | ||
LUCY JOANNA ANDREWS |
Director | ||
JENNIFER MARGARET PUPIUS |
Company Secretary | ||
DAVID QUEENAN |
Director | ||
ANTONY RICHARD WATLING |
Director | ||
PAUL GRAHAM MILLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALMORAL GRANGE (NO 6) MANAGEMENT COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 2001-07-27 | Active | |
BALMORAL GRANGE (NO 3) MANAGEMENT COMPANY LIMITED | Director | 2006-04-27 | CURRENT | 2001-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/01/24 FROM Norfolk House Stafford Lane Sheffield South Yorkshire S2 5HR | ||
Appointment of Fairways Sheffield Property Management Limited as company secretary on 2024-01-23 | ||
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR GIOVANNI CAU | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHEN FOX | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Lucy Joanna Andrews on 2019-07-24 | |
AP03 | Appointment of Mr Christopher Michael Hurst as company secretary on 2019-07-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Nawaz Premji on 2015-04-01 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATHESON JENNINGS / 02/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN FOX / 01/05/2015 | |
CH01 | Director's details changed for Mr Paul Matheson Jennings on 2015-03-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NAWAZ PREMJI | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATHESON JENNINGS / 14/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN FOX / 14/08/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Matheson Jennings on 2011-09-29 | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Mcdt Parkway Business Centre 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN FOX / 27/07/2011 | |
AD02 | SAIL ADDRESS CREATED | |
RES01 | ADOPT ARTICLES 13/07/2010 | |
AR01 | 27/07/10 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE WARD | |
AP01 | DIRECTOR APPOINTED MR PAUL MATHESON JENNINGS | |
AP03 | SECRETARY APPOINTED MRS LUCY JOANNA ANDREWS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/03/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 27/07/09 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LUCY JOANNA ANDREWS LOGGED FORM | |
288a | SECRETARY APPOINTED JULIE CLARE WARD | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 27/07/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FOX / 01/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 27/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 27/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 27/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | ANNUAL RETURN MADE UP TO 27/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 2 DEIGHTON CLOSE WETHERBY LEEDS WEST YORKSHIRE LS22 7GZ | |
363s | ANNUAL RETURN MADE UP TO 27/07/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/07/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
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 GRANGE (NO 2) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BALMORAL GRANGE (NO 2) MANAGEMENT COMPANY LIMITED are:
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. |