Ballinger Court Flats (freehold) Limited WATFORD


Ballinger Court Flats (freehold) started in year 2013 as Private Limited Company with registration number 08685180. The Ballinger Court Flats (freehold) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Watford at Westland Court. Postal code: WD17 1QR.

The firm has 4 directors, namely David P., Jack S. and Ian H. and others. Of them, Trevor N. has been with the company the longest, being appointed on 11 September 2013 and David P. and Jack S. have been with the company for the least time - from 1 February 2023. 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 - Roy B. who worked with the the firm until 4 August 2015.

Ballinger Court Flats (freehold) Limited Address / Contact

Office Address Westland Court
Office Address2 Shady Lane
Town Watford
Post code WD17 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08685180
Date of Incorporation Wed, 11th Sep 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Lms Sheridan Limited

Position: Corporate Secretary

Appointed: 20 November 2023

David P.

Position: Director

Appointed: 01 February 2023

Jack S.

Position: Director

Appointed: 01 February 2023

Ian H.

Position: Director

Appointed: 14 February 2014

Trevor N.

Position: Director

Appointed: 11 September 2013

Abid Q.

Position: Director

Appointed: 01 February 2023

Resigned: 17 November 2023

Lettings Plus Limited

Position: Corporate Secretary

Appointed: 04 August 2015

Resigned: 19 September 2023

James B.

Position: Director

Appointed: 07 November 2013

Resigned: 31 December 2019

Roy B.

Position: Secretary

Appointed: 11 September 2013

Resigned: 04 August 2015

Roy B.

Position: Director

Appointed: 11 September 2013

Resigned: 04 August 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats identified, there is Trevor N. This PSC has significiant influence or control over the company,. The second entity in the PSC register is David P. This PSC has significiant influence or control over the company,. Then there is Jack S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Trevor N.

Notified on 6 April 2016
Nature of control: significiant influence or control

David P.

Notified on 1 February 2023
Nature of control: significiant influence or control

Jack S.

Notified on 1 February 2023
Nature of control: significiant influence or control

Ian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Abid Q.

Notified on 1 February 2023
Ceased on 17 November 2023
Nature of control: significiant influence or control

James B.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth31 43028 17828 20228 212     
Balance Sheet
Current Assets3 4301782022122227107103 0014 866
Net Assets Liabilities   28 21228 22228 71028 71031 00132 866
Cash Bank In Hand3 430178202212     
Net Assets Liabilities Including Pension Asset Liability31 43028 17828 20228 212     
Reserves/Capital
Called Up Share Capital20202020     
Profit Loss Account Reserve3 410158182192     
Shareholder Funds31 43028 17828 20228 212     
Other
Fixed Assets28 00028 00028 00028 00028 00028 00028 00028 00028 000
Net Current Assets Liabilities3 4301782022122222227103 0014 866
Total Assets Less Current Liabilities31 43028 17828 20228 21228 22228 22228 71031 00132 866
Investments Fixed Assets28 00028 00028 00028 000     
Number Shares Allotted2020       
Other Aggregate Reserves28 00028 00028 00028 000     
Par Value Share11       
Share Capital Allotted Called Up Paid2020       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on 19th September 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements