Balatoni Management Company Limited BOURNEMOUTH


Balatoni Management Company started in year 1988 as Private Limited Company with registration number 02221390. The Balatoni Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bournemouth at Flat 8 Balatoni. Postal code: BH5 1HL.

The company has 4 directors, namely Susan T., Alistair T. and Timothy B. and others. Of them, Victoria R. has been with the company the longest, being appointed on 27 February 2023 and Susan T. and Alistair T. and Timothy B. have been with the company for the least time - from 3 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Balatoni Management Company Limited Address / Contact

Office Address Flat 8 Balatoni
Office Address2 1 Crabton Close Road
Town Bournemouth
Post code BH5 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02221390
Date of Incorporation Mon, 15th Feb 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Susan T.

Position: Director

Appointed: 03 April 2023

Alistair T.

Position: Director

Appointed: 03 April 2023

Timothy B.

Position: Director

Appointed: 03 April 2023

Victoria R.

Position: Director

Appointed: 27 February 2023

Constance C.

Position: Secretary

Resigned: 25 January 1993

Paul M.

Position: Director

Appointed: 01 December 2014

Resigned: 27 February 2023

Property Management Solutions

Position: Corporate Director

Appointed: 01 September 2014

Resigned: 27 February 2023

Property Management Solutions

Position: Corporate Secretary

Appointed: 30 March 2011

Resigned: 14 July 2023

Mathew M.

Position: Secretary

Appointed: 17 May 2010

Resigned: 01 September 2014

Shelley H.

Position: Secretary

Appointed: 02 June 2009

Resigned: 17 May 2010

Clare M.

Position: Director

Appointed: 10 June 2008

Resigned: 01 September 2014

David G.

Position: Secretary

Appointed: 31 January 2008

Resigned: 07 April 2009

Gabrielle D.

Position: Secretary

Appointed: 01 May 2006

Resigned: 31 January 2008

Rachel D.

Position: Director

Appointed: 03 October 2005

Resigned: 10 June 2008

Cleo M.

Position: Director

Appointed: 15 April 2004

Resigned: 03 October 2005

David G.

Position: Secretary

Appointed: 15 April 2004

Resigned: 24 April 2006

Fiona C.

Position: Secretary

Appointed: 28 September 2001

Resigned: 15 April 2004

Claire D.

Position: Secretary

Appointed: 01 June 1998

Resigned: 15 September 2001

Paul M.

Position: Secretary

Appointed: 25 January 1993

Resigned: 22 May 1998

Katie M.

Position: Director

Appointed: 30 September 1991

Resigned: 15 April 2004

Constance C.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth888888       
Balance Sheet
Current Assets      8888888
Debtors 888888      
Net Assets Liabilities          88 
Net Assets Liabilities Including Pension Asset Liability88           
Reserves/Capital
Called Up Share Capital 88888       
Shareholder Funds888888       
Other
Average Number Employees During Period         2244
Number Shares Allotted 88888       
Par Value Share 11111       
Total Assets Less Current Liabilities 8888     88 
Value Shares Allotted 8888        
Called Up Share Capital Not Paid Not Expressed As Current Asset88        88 
Share Capital Allotted Called Up Paid88           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, May 2023
Free Download (5 pages)

Company search