Balmoral Grange (no 6) Management Company Limited SHEFFIELD


Founded in 2001, Balmoral Grange (no 6) Management Company, classified under reg no. 04260757 is an active company. Currently registered at Norfolk House S2 5HR, Sheffield the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Heather T., Evgenia B.. Of them, Evgenia B. has been with the company the longest, being appointed on 27 September 2023 and Heather T. has been with the company for the least time - from 28 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Balmoral Grange (no 6) 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 04260757
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

Heather T.

Position: Director

Appointed: 28 September 2023

Evgenia B.

Position: Director

Appointed: 27 September 2023

Christopher H.

Position: Secretary

Appointed: 24 July 2019

Resigned: 21 December 2023

Tchiyiwe C.

Position: Director

Appointed: 26 July 2010

Resigned: 26 July 2011

Lucy A.

Position: Secretary

Appointed: 10 June 2010

Resigned: 24 July 2019

Julie W.

Position: Secretary

Appointed: 10 March 2009

Resigned: 10 June 2010

Denis K.

Position: Director

Appointed: 15 July 2008

Resigned: 28 September 2023

Shebina A.

Position: Director

Appointed: 29 January 2008

Resigned: 08 May 2008

Ian B.

Position: Director

Appointed: 29 January 2008

Resigned: 04 June 2010

Susan B.

Position: Director

Appointed: 29 January 2008

Resigned: 12 November 2010

Lucy A.

Position: Secretary

Appointed: 11 September 2007

Resigned: 10 March 2009

Lucy A.

Position: Director

Appointed: 11 September 2007

Resigned: 12 November 2007

Nigel F.

Position: Director

Appointed: 28 April 2006

Resigned: 28 September 2023

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: 28 April 2006

David Q.

Position: Director

Appointed: 27 July 2001

Resigned: 28 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 Assets8 4909 56110 65210 39210 3929 2159 145
Cash Bank In Hand8 4799 561     
Debtors11      
Other
Creditors  10 65210 3929 5499 2159 145
Net Current Assets Liabilities8 4909 561   9 2159 145
Total Assets Less Current Liabilities8 4909 561   9 2159 145
Creditors Due After One Year8 4909 561     

Company filings

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

Company search

Advertisements