Balmoral (kidderminster) Limited WORCS


Founded in 1982, Balmoral (kidderminster), classified under reg no. 01645876 is an active company. Currently registered at 25 Church Street DY10 2AW, Worcs the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely William B., Hilary N. and David C. and others. In addition one secretary - Hilary N. - is with the firm. At the moment 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 (kidderminster) Limited Address / Contact

Office Address 25 Church Street
Office Address2 Kidderminster
Town Worcs
Post code DY10 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01645876
Date of Incorporation Wed, 23rd Jun 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

William B.

Position: Director

Appointed: 02 October 2012

Hilary N.

Position: Director

Appointed: 02 October 2012

David C.

Position: Director

Appointed: 21 March 2006

Hilary N.

Position: Secretary

Appointed: 02 December 2003

Glenys W.

Position: Director

Appointed: 19 November 2002

Margaret P.

Position: Secretary

Resigned: 07 December 1993

Robert A.

Position: Director

Appointed: 19 March 2008

Resigned: 01 November 2016

Helen B.

Position: Director

Appointed: 21 March 2005

Resigned: 14 October 2013

Jacqueline G.

Position: Director

Appointed: 02 December 2003

Resigned: 21 March 2005

Victoria B.

Position: Director

Appointed: 02 December 2003

Resigned: 08 April 2005

Florence A.

Position: Secretary

Appointed: 27 October 2000

Resigned: 02 December 2003

Catherine B.

Position: Director

Appointed: 20 August 2000

Resigned: 02 October 2012

Doris B.

Position: Director

Appointed: 20 August 2000

Resigned: 02 December 2003

Helen B.

Position: Director

Appointed: 07 December 1999

Resigned: 23 May 2000

Maxine W.

Position: Director

Appointed: 07 December 1999

Resigned: 13 June 2000

Nicola H.

Position: Director

Appointed: 07 December 1999

Resigned: 19 November 2002

Maxine W.

Position: Secretary

Appointed: 14 September 1999

Resigned: 13 June 2000

Rodney B.

Position: Director

Appointed: 03 December 1996

Resigned: 07 December 1999

Wendy R.

Position: Director

Appointed: 03 December 1996

Resigned: 14 September 1999

Florence A.

Position: Director

Appointed: 03 December 1996

Resigned: 21 March 2005

Wendy R.

Position: Secretary

Appointed: 03 December 1996

Resigned: 14 September 1999

Victor B.

Position: Director

Appointed: 11 July 1995

Resigned: 03 December 1996

Victor B.

Position: Secretary

Appointed: 11 July 1995

Resigned: 03 December 1996

Anne G.

Position: Director

Appointed: 13 December 1994

Resigned: 02 December 2003

Margaret P.

Position: Secretary

Appointed: 13 December 1994

Resigned: 08 May 1995

Gary W.

Position: Director

Appointed: 13 December 1994

Resigned: 03 December 1996

Leslie B.

Position: Secretary

Appointed: 07 December 1993

Resigned: 13 December 1994

John W.

Position: Director

Appointed: 07 December 1993

Resigned: 19 December 1995

Leslie B.

Position: Director

Appointed: 07 December 1993

Resigned: 13 December 1994

Victor B.

Position: Director

Appointed: 20 December 1991

Resigned: 13 December 1994

Winifred B.

Position: Director

Appointed: 20 December 1991

Resigned: 18 March 2000

Keith L.

Position: Director

Appointed: 20 December 1991

Resigned: 19 December 1995

Margaret P.

Position: Director

Appointed: 20 December 1991

Resigned: 08 May 1995

Joy F.

Position: Director

Appointed: 20 December 1991

Resigned: 18 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth51515151      
Balance Sheet
Current Assets1 5481 4602 1611 032505050505050
Net Assets Liabilities   51515151515151
Cash Bank In Hand505050       
Debtors1 4981 4102 111       
Net Assets Liabilities Including Pension Asset Liability51515151      
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital515151       
Shareholder Funds51515151      
Other
Fixed Assets1111111111
Net Current Assets Liabilities5050866769505050505050
Total Assets Less Current Liabilities5151867770515151515151
Accruals Deferred Income  816719      
Creditors Due Within One Year1 4981 4101 295313      
Number Shares Allotted 5151       
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5050      
Share Capital Allotted Called Up Paid515151       
Tangible Fixed Assets Cost Or Valuation111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements