Company NameBaling Flat Management Limited
Company StatusActive
Company Number02692978
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatrick William Uvedale Corbett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 month, 4 weeks after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaufort House 17 The Butts
Brentford
Middlesex
TW8 8BJ
Director NameRosemary Gail Gunn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 month, 4 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecote House Main Street
Epperstone
Nottingham
NG14 6AU
Director NameJoanna Elizabeth Carolina Chatham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(7 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 74 Gloucester Street
London
SW1V 4EF
Director NameMr Alastair Hunter Gunn
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleParliamentary Assistant
Country of ResidenceEngland
Correspondence AddressFlat 5 74 Gloucester Street
London
SW1V 4EF
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed22 May 2003(11 years, 2 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Director NameMrs Carolyn Elizabeth Campione
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 1999)
RoleFine Art Consultant
Correspondence Address14 Sovereign Court
51 Gillingham Street
London
SW1V 1HS
Director NameMr John Edward Chatham
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 29 November 1999)
RoleChartered Surveyor
Correspondence Address12 The Stewarts
Bishops Stortford
Hertfordshire
CM23 2NT
Director NameJames Ingham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2001)
RoleCo Director
Correspondence Address74a Gloucester Street
London
SW1V 4EF
Secretary NamePeter Roger Wright Morris
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2000)
RoleSolicitor
Correspondence AddressFlat 3
33 Lindore Road
London
SW11 1HJ
Secretary NameMr David Michael Layard Horsfall
NationalityBritish
StatusResigned
Appointed01 February 2000(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 February 2003)
RoleSolicitor
Correspondence AddressParamount Deanery Road
Godalming
Surrey
GU7 3HT
Secretary NameEmily Kate Kendon
NationalityBritish
StatusResigned
Appointed20 February 2003(10 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Patrick William Uvedale Corbett
40.00%
Ordinary
1 at £1James Mayo Alastair Gunn
20.00%
Ordinary
1 at £1Joanna Elizabeth Carolina Chatham
20.00%
Ordinary
1 at £1Ms Pui Yee Moy
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

1 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
20 May 2019Micro company accounts made up to 31 December 2018 (8 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (7 pages)
31 May 2018Previous accounting period extended from 2 September 2017 to 31 December 2017 (1 page)
20 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 2 September 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 2 September 2016 (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
27 February 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
27 February 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
1 August 2016Appointment of Mr Alastair Hunter Gunn as a director on 22 July 2016 (2 pages)
1 August 2016Appointment of Mr Alastair Hunter Gunn as a director on 22 July 2016 (2 pages)
22 June 2016Accounts for a dormant company made up to 2 September 2015 (6 pages)
22 June 2016Accounts for a dormant company made up to 2 September 2015 (6 pages)
13 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5
(6 pages)
13 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5
(6 pages)
2 July 2015Accounts for a dormant company made up to 2 September 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 2 September 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 2 September 2014 (5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5
(7 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5
(7 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5
(7 pages)
5 June 2014Accounts for a dormant company made up to 2 September 2013 (4 pages)
5 June 2014Accounts for a dormant company made up to 2 September 2013 (4 pages)
5 June 2014Accounts for a dormant company made up to 2 September 2013 (4 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(7 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(7 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(7 pages)
7 June 2013Accounts for a dormant company made up to 2 September 2012 (5 pages)
7 June 2013Accounts for a dormant company made up to 2 September 2012 (5 pages)
7 June 2013Accounts for a dormant company made up to 2 September 2012 (5 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Rosemary Gail Gunn on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Rosemary Gail Gunn on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Rosemary Gail Gunn on 1 March 2012 (2 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 February 2012Accounts for a dormant company made up to 2 September 2011 (6 pages)
7 February 2012Accounts for a dormant company made up to 2 September 2011 (6 pages)
7 February 2012Accounts for a dormant company made up to 2 September 2011 (6 pages)
11 March 2011Accounts for a dormant company made up to 2 September 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 2 September 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 2 September 2010 (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
2 June 2010Accounts for a dormant company made up to 2 September 2009 (5 pages)
2 June 2010Accounts for a dormant company made up to 2 September 2009 (5 pages)
2 June 2010Accounts for a dormant company made up to 2 September 2009 (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
10 March 2010Register inspection address has been changed (1 page)
7 July 2009Accounts for a dormant company made up to 2 September 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 2 September 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 2 September 2008 (5 pages)
27 May 2009Return made up to 03/03/09; full list of members (7 pages)
27 May 2009Return made up to 03/03/09; full list of members (7 pages)
28 March 2008Return made up to 03/03/08; full list of members (7 pages)
28 March 2008Return made up to 03/03/08; full list of members (7 pages)
28 March 2008Accounts for a dormant company made up to 2 September 2007 (5 pages)
28 March 2008Accounts for a dormant company made up to 2 September 2007 (5 pages)
28 March 2008Accounts for a dormant company made up to 2 September 2007 (5 pages)
22 June 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
22 June 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
22 June 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
5 April 2007Return made up to 03/03/07; full list of members (8 pages)
5 April 2007Return made up to 03/03/07; full list of members (8 pages)
8 May 2006Accounts for a dormant company made up to 2 September 2005 (3 pages)
8 May 2006Accounts for a dormant company made up to 2 September 2005 (3 pages)
8 May 2006Accounts for a dormant company made up to 2 September 2005 (3 pages)
14 March 2006Return made up to 03/03/06; full list of members (7 pages)
14 March 2006Return made up to 03/03/06; full list of members (7 pages)
17 March 2005Return made up to 03/03/05; full list of members (7 pages)
17 March 2005Return made up to 03/03/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 2 September 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 2 September 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 2 September 2004 (3 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
16 March 2004Return made up to 03/03/04; full list of members (7 pages)
16 March 2004Return made up to 03/03/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 2 September 2003 (4 pages)
22 December 2003Accounts for a dormant company made up to 2 September 2003 (4 pages)
22 December 2003Accounts for a dormant company made up to 2 September 2003 (4 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 May 2003Accounts for a dormant company made up to 2 September 2002 (3 pages)
19 May 2003Accounts for a dormant company made up to 2 September 2002 (3 pages)
19 May 2003Accounts for a dormant company made up to 2 September 2002 (3 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Return made up to 03/03/03; full list of members (7 pages)
25 April 2003Return made up to 03/03/03; full list of members (7 pages)
25 April 2003Secretary resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: layard horsfall 2 lammas gate,84 meadrow godalming surrey GU7 3HT (1 page)
12 March 2003Registered office changed on 12/03/03 from: layard horsfall 2 lammas gate,84 meadrow godalming surrey GU7 3HT (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
8 May 2002Accounts for a dormant company made up to 2 September 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 2 September 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 2 September 2001 (1 page)
11 March 2002Return made up to 03/03/02; full list of members (9 pages)
11 March 2002Return made up to 03/03/02; full list of members (9 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
20 July 2001Accounts for a dormant company made up to 2 September 2000 (1 page)
20 July 2001Accounts for a dormant company made up to 2 September 2000 (1 page)
20 July 2001Accounts for a dormant company made up to 2 September 2000 (1 page)
15 March 2001Return made up to 03/03/01; full list of members (9 pages)
15 March 2001Return made up to 03/03/01; full list of members (9 pages)
6 July 2000Accounts for a dormant company made up to 2 September 1999 (2 pages)
6 July 2000Accounts for a dormant company made up to 2 September 1999 (2 pages)
6 July 2000Accounts for a dormant company made up to 2 September 1999 (2 pages)
31 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 174 king street london W6 0RA (1 page)
3 March 2000Registered office changed on 03/03/00 from: 174 king street london W6 0RA (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
25 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1998Accounts for a dormant company made up to 2 September 1998 (2 pages)
20 December 1998Accounts for a dormant company made up to 2 September 1998 (2 pages)
20 December 1998Accounts for a dormant company made up to 2 September 1998 (2 pages)
20 December 1998Registered office changed on 20/12/98 from: chancery house 1 lochaline street hammersmith london W6 9SJ (1 page)
20 December 1998Registered office changed on 20/12/98 from: chancery house 1 lochaline street hammersmith london W6 9SJ (1 page)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Accounts for a dormant company made up to 2 September 1997 (2 pages)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Accounts for a dormant company made up to 2 September 1997 (2 pages)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Return made up to 03/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1998Return made up to 03/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1997Accounts for a dormant company made up to 2 September 1996 (2 pages)
20 May 1997Accounts for a dormant company made up to 2 September 1996 (2 pages)
20 May 1997Accounts for a dormant company made up to 2 September 1996 (2 pages)
6 March 1997Return made up to 03/03/97; no change of members (6 pages)
6 March 1997Return made up to 03/03/97; no change of members (6 pages)
11 June 1996Accounts for a dormant company made up to 2 September 1995 (2 pages)
11 June 1996Accounts for a dormant company made up to 2 September 1995 (2 pages)
11 June 1996Accounts for a dormant company made up to 2 September 1995 (2 pages)
2 May 1996Return made up to 03/03/96; full list of members (8 pages)
2 May 1996Return made up to 03/03/96; full list of members (8 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
3 July 1995Accounts for a dormant company made up to 2 September 1994 (2 pages)
3 July 1995Accounts for a dormant company made up to 2 September 1994 (2 pages)
3 July 1995Accounts for a dormant company made up to 2 September 1994 (2 pages)
20 March 1995Return made up to 03/03/95; no change of members (6 pages)
20 March 1995Return made up to 03/03/95; no change of members (6 pages)