Balglad Residents Company Limited REDHILL


Founded in 1977, Balglad Residents Company, classified under reg no. 01318216 is an active company. Currently registered at Suite 7, Phoenix House, Redhill Aerodrome RH1 5JY, Redhill the company has been in the business for 47 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Fletcher A., appointed on 1 November 2011. There are currently no secretaries appointed. Currently 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.

Balglad Residents Company Limited Address / Contact

Office Address Suite 7, Phoenix House, Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01318216
Date of Incorporation Wed, 22nd Jun 1977
Industry Residents property management
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 July 2018

Fletcher A.

Position: Director

Appointed: 01 November 2011

Joyce M.

Position: Director

Appointed: 26 November 2010

Resigned: 08 December 2022

Christopher G.

Position: Secretary

Appointed: 25 March 2006

Resigned: 30 June 2018

Lorraine D.

Position: Director

Appointed: 20 September 2005

Resigned: 12 May 2011

Nuyen S.

Position: Director

Appointed: 24 February 2004

Resigned: 12 May 2011

Natalie C.

Position: Director

Appointed: 24 February 2004

Resigned: 22 September 2011

Stewart R.

Position: Secretary

Appointed: 24 October 2003

Resigned: 31 March 2006

Stephanie M.

Position: Director

Appointed: 08 May 2003

Resigned: 12 May 2011

Helen O.

Position: Director

Appointed: 10 February 2002

Resigned: 30 September 2002

Kathleen H.

Position: Director

Appointed: 19 January 2000

Resigned: 30 September 2003

Edwin E.

Position: Secretary

Appointed: 23 March 1999

Resigned: 24 October 2003

Kathleen H.

Position: Director

Appointed: 27 February 1998

Resigned: 21 July 1998

Nicola S.

Position: Director

Appointed: 24 February 1998

Resigned: 19 January 2000

Tristan A.

Position: Director

Appointed: 05 September 1995

Resigned: 30 July 1997

Alan A.

Position: Director

Appointed: 28 February 1994

Resigned: 05 September 1995

Andrew S.

Position: Director

Appointed: 04 October 1993

Resigned: 28 February 1994

Alan R.

Position: Secretary

Appointed: 10 April 1992

Resigned: 29 January 1999

Malcolm S.

Position: Director

Appointed: 10 April 1992

Resigned: 04 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets114114114114114114
Net Assets Liabilities4 7434 7434 7434 7434 7434 743
Other
Fixed Assets4 6294 6294 6294 6294 6294 629
Net Current Assets Liabilities114114114114114114
Total Assets Less Current Liabilities4 7434 7434 7434 7434 7434 743

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search