Balmoral Court 20 Queens Terrace Residents Company Limited HARROW


Balmoral Court 20 Queens Terrace Residents Company started in year 1990 as Private Limited Company with registration number 02563905. The Balmoral Court 20 Queens Terrace Residents Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Harrow at 2 Parkfield Gardens. Postal code: HA2 6JR.

At present there are 3 directors in the the firm, namely Nihal C., Antony W. and Yee C.. In addition one secretary - Lawrence W. - is with the company. At present 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.

Balmoral Court 20 Queens Terrace Residents Company Limited Address / Contact

Office Address 2 Parkfield Gardens
Office Address2 2 Parkfield Gardens
Town Harrow
Post code HA2 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02563905
Date of Incorporation Fri, 30th Nov 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Lawrence W.

Position: Secretary

Appointed: 01 September 2022

Nihal C.

Position: Director

Appointed: 16 May 2019

Antony W.

Position: Director

Appointed: 16 May 2019

Yee C.

Position: Director

Appointed: 16 May 2019

Professional Tax & Accounting Services Limited T/a N R Betts & Co

Position: Corporate Secretary

Appointed: 14 November 2019

Resigned: 02 September 2022

Trust Property Management Limited

Position: Corporate Secretary

Appointed: 06 February 2018

Resigned: 14 November 2019

Robert M.

Position: Secretary

Appointed: 01 July 2016

Resigned: 31 October 2017

Vasileios P.

Position: Director

Appointed: 04 March 2013

Resigned: 30 November 2014

Marilyn B.

Position: Director

Appointed: 04 March 2013

Resigned: 16 May 2019

Steven B.

Position: Director

Appointed: 24 May 2010

Resigned: 16 May 2019

Henry I.

Position: Director

Appointed: 21 September 2005

Resigned: 02 June 2011

Muzaffar N.

Position: Director

Appointed: 17 November 2004

Resigned: 04 March 2013

Gary L.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 May 2011

Hiroo A.

Position: Director

Appointed: 14 November 2002

Resigned: 21 January 2013

Navaneethasingham R.

Position: Director

Appointed: 03 October 2002

Resigned: 23 December 2011

George R.

Position: Director

Appointed: 03 October 2002

Resigned: 26 October 2005

Patrick F.

Position: Director

Appointed: 11 June 2002

Resigned: 02 February 2012

Peter A.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 July 2004

Krishnasamy M.

Position: Director

Appointed: 02 October 2001

Resigned: 03 October 2002

George R.

Position: Director

Appointed: 15 August 2001

Resigned: 27 July 2002

Henry W.

Position: Director

Appointed: 15 August 2001

Resigned: 03 October 2002

Sin C.

Position: Director

Appointed: 24 March 1993

Resigned: 15 August 2001

Martin C.

Position: Director

Appointed: 24 March 1993

Resigned: 15 August 2001

Nutpine Properties Ltd

Position: Director

Appointed: 30 November 1991

Resigned: 18 November 1994

Peter T.

Position: Director

Appointed: 30 November 1991

Resigned: 31 March 1993

Martyn W.

Position: Secretary

Appointed: 30 November 1991

Resigned: 31 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1919191919
Net Assets Liabilities2121212121
Other
Average Number Employees During Period222  
Fixed Assets22222
Net Current Assets Liabilities1919191919
Total Assets Less Current Liabilities2121212121

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search