Balmuir Flats Management Limited LONDON


Balmuir Flats Management started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01851738. The Balmuir Flats Management company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at Flat 6. Postal code: SW15 6SP.

At present there are 4 directors in the the firm, namely Erika H., Tyrone M. and Phillipa M. and others. In addition one secretary - Stefania C. - 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.

Balmuir Flats Management Limited Address / Contact

Office Address Flat 6
Office Address2 263 Upper Richmond Road
Town London
Post code SW15 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01851738
Date of Incorporation Mon, 1st Oct 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Erika H.

Position: Director

Appointed: 16 June 2017

Tyrone M.

Position: Director

Appointed: 01 January 2013

Phillipa M.

Position: Director

Appointed: 01 January 2013

Stefania C.

Position: Secretary

Appointed: 01 July 2012

Stefania C.

Position: Director

Appointed: 13 January 2009

Alexandra G.

Position: Director

Appointed: 30 June 2021

Resigned: 01 January 2023

Kristina D.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2021

Giovanni G.

Position: Director

Appointed: 01 January 2013

Resigned: 31 October 2022

Kathryn P.

Position: Secretary

Appointed: 19 December 2008

Resigned: 01 July 2012

Sally Y.

Position: Secretary

Appointed: 21 June 2006

Resigned: 05 July 2007

Stephanie M.

Position: Director

Appointed: 01 June 2005

Resigned: 16 June 2017

Sally Y.

Position: Director

Appointed: 01 June 2005

Resigned: 05 July 2007

Legerman Limited

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 21 June 2006

Vincent L.

Position: Secretary

Appointed: 30 October 2001

Resigned: 14 October 2004

Anna N.

Position: Director

Appointed: 01 October 2001

Resigned: 03 December 2004

Stuart M.

Position: Director

Appointed: 20 March 2001

Resigned: 19 December 2008

Hilary O.

Position: Secretary

Appointed: 21 September 2000

Resigned: 01 November 2001

Kathryn P.

Position: Director

Appointed: 21 September 2000

Resigned: 06 July 2012

Vincent L.

Position: Director

Appointed: 20 May 2000

Resigned: 10 September 2004

Guy W.

Position: Director

Appointed: 05 April 2000

Resigned: 19 May 2015

Hilary O.

Position: Director

Appointed: 02 March 2000

Resigned: 31 March 2001

Ariane W.

Position: Director

Appointed: 19 January 1999

Resigned: 31 March 2000

Alexander L.

Position: Director

Appointed: 01 November 1998

Resigned: 19 March 2001

Jeremy T.

Position: Secretary

Appointed: 30 March 1998

Resigned: 21 September 2000

Jeremy T.

Position: Director

Appointed: 30 March 1998

Resigned: 21 September 2000

Vanessa M.

Position: Secretary

Appointed: 17 October 1997

Resigned: 30 March 1998

Axel O.

Position: Director

Appointed: 13 October 1997

Resigned: 31 March 2000

Vanessa M.

Position: Director

Appointed: 10 August 1997

Resigned: 20 May 2000

Patricia C.

Position: Secretary

Appointed: 15 April 1996

Resigned: 17 October 1997

Joanna M.

Position: Director

Appointed: 15 April 1996

Resigned: 26 October 1998

Patricia C.

Position: Director

Appointed: 22 June 1995

Resigned: 17 October 1997

Joanna M.

Position: Secretary

Appointed: 27 May 1995

Resigned: 15 April 1996

Robert T.

Position: Secretary

Appointed: 01 September 1993

Resigned: 26 May 1995

Joanna M.

Position: Director

Appointed: 31 December 1991

Resigned: 26 May 1995

Truc L.

Position: Director

Appointed: 31 December 1991

Resigned: 21 June 2006

Vivien S.

Position: Director

Appointed: 31 December 1991

Resigned: 02 May 1997

Robert T.

Position: Director

Appointed: 31 December 1991

Resigned: 26 May 1995

Linda H.

Position: Director

Appointed: 31 December 1991

Resigned: 05 January 1999

Michael A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1993

Russell G.

Position: Director

Appointed: 31 December 1991

Resigned: 26 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 7359 73511 75613 81115 34716 77117 84218 544
Other
Creditors 414644626732626639639
Net Current Assets Liabilities9 3219 32111 11213 18514 61516 14517 20317 905
Provisions For Liabilities Balance Sheet Subtotal 9 32111 11213 18514 61516 14517 20317 905
Total Assets Less Current Liabilities9 3219 32111 11213 18514 61516 14517 20317 905
Creditors Due Within One Year414414      
Provisions For Liabilities Charges9 3219 321      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, November 2023
Free Download (3 pages)

Company search

Advertisements