Balmoral Grange (no 3) Management Company Limited SHEFFIELD


Balmoral Grange (no 3) Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04260791. The Balmoral Grange (no 3) Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Sheffield at Norfolk House. Postal code: S2 5HR.

The company has 2 directors, namely Leonora C., Nigel F.. Of them, Leonora C., Nigel F. have been with the company the longest, being appointed on 27 April 2006. At the moment 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.

Balmoral Grange (no 3) Management Company Limited Address / Contact

Office Address Norfolk House
Office Address2 Stafford Lane
Town Sheffield
Post code S2 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260791
Date of Incorporation Fri, 27th Jul 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Fairways Sheffield Property Management Limited

Position: Corporate Secretary

Appointed: 23 January 2024

Leonora C.

Position: Director

Appointed: 27 April 2006

Nigel F.

Position: Director

Appointed: 27 April 2006

Christopher H.

Position: Secretary

Appointed: 24 July 2019

Resigned: 21 December 2023

Peter K.

Position: Director

Appointed: 03 December 2018

Resigned: 17 August 2020

Terry W.

Position: Director

Appointed: 23 March 2011

Resigned: 18 May 2015

Lucy A.

Position: Secretary

Appointed: 01 June 2010

Resigned: 24 July 2019

Julie W.

Position: Secretary

Appointed: 10 March 2009

Resigned: 01 June 2010

Adam K.

Position: Director

Appointed: 11 September 2007

Resigned: 01 June 2015

Lucy A.

Position: Secretary

Appointed: 11 September 2007

Resigned: 10 March 2009

Lucy A.

Position: Director

Appointed: 11 September 2007

Resigned: 01 April 2008

Chloe C.

Position: Director

Appointed: 27 April 2006

Resigned: 07 April 2007

Jennifer P.

Position: Secretary

Appointed: 30 March 2004

Resigned: 11 September 2007

Paul M.

Position: Secretary

Appointed: 27 July 2001

Resigned: 31 March 2004

Antony W.

Position: Director

Appointed: 27 July 2001

Resigned: 27 April 2006

David Q.

Position: Director

Appointed: 27 July 2001

Resigned: 27 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets15 84019 15518 90917 53114 7408 32610 274
Other
Creditors  18 90917 53117 5318 32610 274
Net Current Assets Liabilities     14 74010 274
Total Assets Less Current Liabilities     14 74010 274
Creditors Due Within One Year15 84019 155     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements