You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 Balcombe Street Management Company Limited LONDON


Founded in 2004, 63 Balcombe Street Management Company, classified under reg no. 05211422 is an active company. Currently registered at 5th Floor EC4A 1JQ, London the company has been in the business for 20 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

The firm has 3 directors, namely Arnault F., Lisa N. and Irene C.. Of them, Irene C. has been with the company the longest, being appointed on 30 August 2006 and Arnault F. has been with the company for the least time - from 15 August 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Frances S. who worked with the the firm until 29 November 2018.

63 Balcombe Street Management Company Limited Address / Contact

Office Address 5th Floor
Office Address2 30-31 Furnival Street
Town London
Post code EC4A 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05211422
Date of Incorporation Fri, 20th Aug 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Arnault F.

Position: Director

Appointed: 15 August 2020

Lisa N.

Position: Director

Appointed: 07 October 2019

Irene C.

Position: Director

Appointed: 30 August 2006

Georges F.

Position: Director

Appointed: 07 October 2019

Resigned: 10 October 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2004

Resigned: 20 August 2004

Roger L.

Position: Director

Appointed: 20 August 2004

Resigned: 26 October 2017

Percy S.

Position: Director

Appointed: 20 August 2004

Resigned: 12 April 2018

Mary C.

Position: Director

Appointed: 20 August 2004

Resigned: 30 August 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 August 2004

Resigned: 20 August 2004

Frances S.

Position: Secretary

Appointed: 20 August 2004

Resigned: 29 November 2018

Frances S.

Position: Director

Appointed: 20 August 2004

Resigned: 29 November 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we found, there is Irene C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Frances S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Percy S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Irene C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Frances S.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Percy S.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: significiant influence or control

Roger L.

Notified on 6 April 2016
Ceased on 28 October 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 27th, November 2023
Free Download (5 pages)

Company search