Balmoral Heights (management) Company Limited BRISTOL


Founded in 2002, Balmoral Heights (management) Company, classified under reg no. 04427600 is an active company. Currently registered at 18 Badminton Road BS16 6BQ, Bristol the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Jonathan M., Volkan A. and Philip B. and others. Of them, Sara B. has been with the company the longest, being appointed on 7 October 2014 and Jonathan M. has been with the company for the least time - from 27 July 2023. 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.

Balmoral Heights (management) Company Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04427600
Date of Incorporation Tue, 30th Apr 2002
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jonathan M.

Position: Director

Appointed: 27 July 2023

Volkan A.

Position: Director

Appointed: 04 July 2023

Philip B.

Position: Director

Appointed: 26 June 2017

Sara B.

Position: Director

Appointed: 07 October 2014

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Kenny B.

Position: Director

Appointed: 26 April 2022

Resigned: 18 January 2023

Jenny M.

Position: Director

Appointed: 26 September 2019

Resigned: 05 September 2022

Emily M.

Position: Director

Appointed: 01 July 2019

Resigned: 02 September 2022

Jessica T.

Position: Director

Appointed: 29 September 2015

Resigned: 15 August 2019

Victoria M.

Position: Director

Appointed: 07 October 2014

Resigned: 15 March 2019

Glenn M.

Position: Director

Appointed: 23 June 2009

Resigned: 15 August 2012

Toby K.

Position: Director

Appointed: 23 June 2009

Resigned: 16 September 2015

Peter N.

Position: Director

Appointed: 23 June 2009

Resigned: 01 June 2014

Anthony W.

Position: Director

Appointed: 23 June 2009

Resigned: 14 May 2012

Ceri W.

Position: Director

Appointed: 01 August 2006

Resigned: 23 June 2009

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 2005

Resigned: 30 September 2009

Andrew B.

Position: Director

Appointed: 04 February 2004

Resigned: 12 February 2008

Grant S.

Position: Director

Appointed: 01 July 2003

Resigned: 10 April 2006

Alan J.

Position: Director

Appointed: 01 July 2003

Resigned: 26 May 2006

Peter M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 31 August 2005

David F.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 July 2003

David F.

Position: Director

Appointed: 30 April 2002

Resigned: 01 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2002

Resigned: 30 April 2002

John M.

Position: Director

Appointed: 30 April 2002

Resigned: 01 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth11 3669 41026-2491 997     
Balance Sheet
Current Assets9 71910 6425 0999653 94410 4716 61017 38511 4428 708
Net Assets Liabilities    1 9978 5467 0909 0028 4771 236
Cash Bank In Hand6 4917 6863681 332     
Debtors3 2282 9565 0968972 612     
Net Assets Liabilities Including Pension Asset Liability11 3669 41026-2491 997     
Reserves/Capital
Called Up Share Capital1919191919     
Profit Loss Account Reserve11 3479 3917-2681 978     
Shareholder Funds11 3669 41026-2491 997     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    5921 7621301671 392229
Called Up Share Capital Not Paid Not Expressed As Current Asset         19
Creditors    1 3542 6492 94111 7345 31011 419
Net Current Assets Liabilities11 86911 8745061442 58910 3087 2209 1699 8691 446
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1502 0573072 441 2 4863 5513 5183 7374 157
Total Assets Less Current Liabilities11 86912 6995061442 58910 3087 2209 1699 8691 465
Accruals Deferred Income2402 464480393592     
Creditors Due After One Year2633 049        
Creditors Due Within One Year 8254 4123 2621 355     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (3 pages)

Company search

Advertisements