Balfour Management Company Limited HONITON


Founded in 1973, Balfour Management Company, classified under reg no. 01144880 is an active company. Currently registered at Queens House EX14 1BJ, Honiton the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Ann J., Vic C. and Alan S. and others. In addition one secretary - Alan S. - is with the firm. 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.

Balfour Management Company Limited Address / Contact

Office Address Queens House
Office Address2 New Street
Town Honiton
Post code EX14 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01144880
Date of Incorporation Mon, 12th Nov 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 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 Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Ann J.

Position: Director

Appointed: 28 June 2023

Alan S.

Position: Secretary

Appointed: 27 April 2022

Vic C.

Position: Director

Appointed: 06 December 2021

Alan S.

Position: Director

Appointed: 06 December 2021

Clive P.

Position: Director

Appointed: 06 December 2021

Philip P.

Position: Director

Appointed: 08 July 2011

Ppm Block Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2022

Resigned: 30 November 2022

Pegasus Property Management Limited

Position: Corporate Secretary

Appointed: 22 May 2020

Resigned: 01 March 2022

Trevor J.

Position: Director

Appointed: 10 June 2018

Resigned: 30 May 2019

Mary J.

Position: Director

Appointed: 07 April 2010

Resigned: 31 December 2017

Stuart D.

Position: Director

Appointed: 07 April 2010

Resigned: 28 June 2023

Bernard C.

Position: Director

Appointed: 26 February 2010

Resigned: 15 October 2020

Christopher B.

Position: Secretary

Appointed: 04 September 2002

Resigned: 29 September 2021

Arthur D.

Position: Director

Appointed: 04 September 2002

Resigned: 18 April 2011

Christopher B.

Position: Director

Appointed: 19 February 2002

Resigned: 29 September 2021

Ann L.

Position: Director

Appointed: 19 February 2002

Resigned: 23 October 2009

Pamela G.

Position: Director

Appointed: 04 May 2001

Resigned: 28 June 2023

John C.

Position: Director

Appointed: 06 February 2001

Resigned: 04 February 2002

Maurice J.

Position: Director

Appointed: 13 December 2000

Resigned: 04 May 2001

Richard W.

Position: Secretary

Appointed: 07 November 2000

Resigned: 14 September 2002

Richard W.

Position: Director

Appointed: 07 November 2000

Resigned: 14 September 2002

Pamela G.

Position: Director

Appointed: 03 March 1999

Resigned: 05 July 2000

Edward L.

Position: Director

Appointed: 23 August 1998

Resigned: 17 April 2002

Harry J.

Position: Secretary

Appointed: 03 March 1998

Resigned: 15 December 2000

Harry J.

Position: Director

Appointed: 03 March 1998

Resigned: 15 December 2000

William K.

Position: Director

Appointed: 05 December 1995

Resigned: 02 March 1998

William K.

Position: Secretary

Appointed: 05 December 1995

Resigned: 02 March 1998

John G.

Position: Director

Appointed: 19 April 1992

Resigned: 03 December 1995

John T.

Position: Director

Appointed: 19 April 1992

Resigned: 06 February 2001

Jeoffrey F.

Position: Director

Appointed: 19 April 1992

Resigned: 14 April 1992

Horace B.

Position: Director

Appointed: 14 April 1992

Resigned: 14 August 1998

Jill S.

Position: Director

Appointed: 14 April 1992

Resigned: 03 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth21 57324 498
Balance Sheet
Cash Bank In Hand18 17221 007
Current Assets18 23821 094
Debtors6687
Net Assets Liabilities Including Pension Asset Liability21 57324 498
Tangible Fixed Assets3 9253 925
Reserves/Capital
Called Up Share Capital2626
Profit Loss Account Reserve21 54724 472
Shareholder Funds21 57324 498
Other
Creditors Due Within One Year590521
Fixed Assets3 9253 925
Net Current Assets Liabilities17 64820 573
Number Shares Allotted 26
Par Value Share 1
Share Capital Allotted Called Up Paid2626
Tangible Fixed Assets Cost Or Valuation6 2756 275
Tangible Fixed Assets Depreciation2 3502 350
Total Assets Less Current Liabilities21 57324 498

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 26th, February 2024
Free Download (12 pages)

Company search

Advertisements