Balderstone Place Apartments (rochdale) Limited LYTHAM ST ANNES


Balderstone Place Apartments (rochdale) started in year 2004 as Private Limited Company with registration number 05246119. The Balderstone Place Apartments (rochdale) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Lytham St Annes at 29 St Annes Road West. Postal code: FY8 1SB.

The firm has one director. Rebeka C., appointed on 31 March 2017. There are currently no secretaries appointed. 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.

Balderstone Place Apartments (rochdale) Limited Address / Contact

Office Address 29 St Annes Road West
Town Lytham St Annes
Post code FY8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05246119
Date of Incorporation Wed, 29th Sep 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Rebeka C.

Position: Director

Appointed: 31 March 2017

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 31 March 2017

Paul F.

Position: Director

Appointed: 31 March 2017

Resigned: 05 April 2018

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 01 June 2015

Resigned: 31 March 2017

Simon D.

Position: Director

Appointed: 01 June 2015

Resigned: 31 March 2017

Catherine D.

Position: Secretary

Appointed: 15 May 2009

Resigned: 01 June 2015

Richard K.

Position: Director

Appointed: 10 July 2008

Resigned: 01 June 2015

Kevin M.

Position: Director

Appointed: 29 September 2004

Resigned: 09 March 2009

Martin H.

Position: Secretary

Appointed: 29 September 2004

Resigned: 15 May 2009

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2004

Resigned: 29 September 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 29 September 2004

Resigned: 29 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2222      
Balance Sheet
Current Assets   2707070707070
Debtors   2707070707070
Net Assets Liabilities   2707070707070
Other Debtors   2707070707070
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Net Current Assets Liabilities   2707070707070
Called Up Share Capital Not Paid Not Expressed As Current Asset2222      
Number Shares Allotted 222      
Par Value Share 111      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements