Balmore House Management Limited CROWTHORNE


Balmore House Management started in year 1991 as Private Limited Company with registration number 02594119. The Balmore House Management company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Crowthorne at 17 Dukes Ride. Postal code: RG45 6LZ.

There is a single director in the company at the moment - Neil B., appointed on 16 February 2012. In addition, a secretary was appointed - Neville P., appointed on 16 February 2012. 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.

Balmore House Management Limited Address / Contact

Office Address 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02594119
Date of Incorporation Thu, 21st Mar 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Neville P.

Position: Secretary

Appointed: 16 February 2012

Neil B.

Position: Director

Appointed: 16 February 2012

James N.

Position: Director

Appointed: 16 February 2012

Resigned: 17 August 2022

Katrin W.

Position: Director

Appointed: 29 January 2005

Resigned: 16 February 2012

Torsten B.

Position: Director

Appointed: 27 January 1999

Resigned: 16 February 2012

Torsten B.

Position: Secretary

Appointed: 13 August 1997

Resigned: 16 February 2012

Gavin L.

Position: Secretary

Appointed: 21 April 1994

Resigned: 17 October 1997

Peter C.

Position: Director

Appointed: 21 April 1994

Resigned: 21 February 2023

Janina M.

Position: Director

Appointed: 21 April 1994

Resigned: 27 January 1999

Stanley Y.

Position: Secretary

Appointed: 22 March 1991

Resigned: 21 April 1994

John G.

Position: Director

Appointed: 22 March 1991

Resigned: 21 April 1994

Stanley Y.

Position: Director

Appointed: 22 March 1991

Resigned: 21 April 1994

Suzanne B.

Position: Nominee Secretary

Appointed: 21 March 1991

Resigned: 22 March 1991

Kevin B.

Position: Nominee Director

Appointed: 21 March 1991

Resigned: 22 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand22 82528 39213 64617 117
Current Assets25 72030 45216 01320 421
Debtors2 8952 0602 3673 304
Net Assets Liabilities24 54429 46614 93519 290
Other
Creditors1 1769861 0781 131
Net Current Assets Liabilities24 54429 46614 93519 290
Total Assets Less Current Liabilities24 54429 46614 93519 290

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2020-06-30
filed on: 20th, November 2020
Free Download (5 pages)

Company search

Advertisements