Company NameBalmoral Mews (Cobham) Management Company Limited
DirectorsDeborah Louise Sayers and Judith Elizabeth Elliot
Company StatusActive
Company Number03667745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1998(25 years, 5 months 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 NameDeborah Louise Sayers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(11 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Judith Elizabeth Elliot
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed14 November 2018(20 years after company formation)
Appointment Duration5 years, 5 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameKenneth John Lee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address12 Okeford Close
Tring
Hertfordshire
HP23 2AJ
Director NameJeremy John Champion
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Findlay Drive
Worplesdon
Guildford
Surrey
GU3 3HT
Director NameDr Paula Martin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 February 2002)
RoleClinical Psychologist
Correspondence AddressAsh Lea
Blundel Lane
Cobham
Surrey
KT11 2SF
Director NameEimear Carvill
NationalityBritish
StatusResigned
Appointed10 May 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2002)
RoleTrainer
Correspondence Address12 Lyster Mews
Cobham
Surrey
KT11 1LA
Director NameScott Dowsett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2005)
RoleInsurance Risk
Correspondence Address8 Lyster Mews
Cobham
Surrey
KT11 1LA
Director NameIngrid Pierce
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish Norwegian
StatusResigned
Appointed28 April 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2004)
RoleAccountant Allied Domecq
Correspondence Address6 Lyster Mews
Cobham
Surrey
KT11 1LA
Director NameAhmed Al Jubouri
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(7 years after company formation)
Appointment Duration1 year (resigned 14 December 2006)
RolePlanner
Correspondence Address3 Lyster Mews
Cobham
Surrey
KT11 1LA
Director NameMr Keith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(8 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Wayne Lloyd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2011)
RoleLettings Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameTimothy Nigel Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NamePhilippa Eng
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2012)
RoleExec Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Vincent Paul Bradley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2021)
RoleBusiness Development, Electronics
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed10 November 1999(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 05 January 2010)
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed08 February 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 September 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameHuggins Edwards & Sharp Llp (Corporation)
StatusResigned
Appointed15 September 2017(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2018)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
5 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
5 June 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 5 June 2020 (1 page)
10 April 2020Termination of appointment of Keith John Springall as a director on 24 March 2020 (1 page)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
19 November 2018Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 14 November 2018 (1 page)
19 November 2018Appointment of Hes Estate Management Ltd as a secretary on 14 November 2018 (2 pages)
18 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Appointment of Mr Vincent Paul Bradley as a director on 21 June 2017 (2 pages)
18 September 2017Appointment of Mr Vincent Paul Bradley as a director on 21 June 2017 (2 pages)
17 September 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 17 September 2017 (1 page)
17 September 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 September 2017 (1 page)
17 September 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 17 September 2017 (1 page)
17 September 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 September 2017 (1 page)
17 September 2017Appointment of Huggins Edwards & Sharp Llp as a secretary on 15 September 2017 (2 pages)
17 September 2017Appointment of Huggins Edwards & Sharp Llp as a secretary on 15 September 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Annual return made up to 10 November 2015 no member list (3 pages)
10 November 2015Director's details changed for Deborah Louise Sayers on 25 August 2015 (2 pages)
10 November 2015Director's details changed for Deborah Louise Sayers on 25 August 2015 (2 pages)
10 November 2015Annual return made up to 10 November 2015 no member list (3 pages)
14 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015 (1 page)
13 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
13 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
13 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
13 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 November 2014Director's details changed for Mr Keith John Springall on 12 November 2014 (2 pages)
12 November 2014Annual return made up to 10 November 2014 no member list (4 pages)
12 November 2014Annual return made up to 10 November 2014 no member list (4 pages)
12 November 2014Director's details changed for Mr Keith John Springall on 12 November 2014 (2 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 November 2013Annual return made up to 10 November 2013 no member list (4 pages)
13 November 2013Annual return made up to 10 November 2013 no member list (4 pages)
13 November 2013Registered office address changed from C/O Gcs Property Management Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 13 November 2013 (1 page)
13 November 2013Registered office address changed from C/O Gcs Property Management Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 13 November 2013 (1 page)
8 July 2013Termination of appointment of Timothy Smith as a director (1 page)
8 July 2013Termination of appointment of Timothy Smith as a director (1 page)
31 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 November 2012Annual return made up to 10 November 2012 no member list (5 pages)
12 November 2012Annual return made up to 10 November 2012 no member list (5 pages)
2 April 2012Appointment of Philippa Eng as a director (2 pages)
2 April 2012Termination of appointment of Philippa Eng as a director (1 page)
2 April 2012Appointment of Philippa Eng as a director (2 pages)
2 April 2012Termination of appointment of Philippa Eng as a director (1 page)
17 November 2011Annual return made up to 10 November 2011 no member list (5 pages)
17 November 2011Annual return made up to 10 November 2011 no member list (5 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 July 2011Appointment of Timothy Nigel Smith as a director (3 pages)
19 July 2011Appointment of Timothy Nigel Smith as a director (3 pages)
23 June 2011Termination of appointment of Wayne Lloyd as a director (1 page)
23 June 2011Termination of appointment of Wayne Lloyd as a director (1 page)
12 April 2011Appointment of Mr Wayne Lloyd as a director (2 pages)
12 April 2011Appointment of Mr Wayne Lloyd as a director (2 pages)
16 November 2010Annual return made up to 10 November 2010 no member list (4 pages)
16 November 2010Annual return made up to 10 November 2010 no member list (4 pages)
28 July 2010Appointment of Deborah Louise Sayers as a director (3 pages)
28 July 2010Appointment of Deborah Louise Sayers as a director (3 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 March 2010Appointment of Gcs Property Management Limited as a secretary (2 pages)
12 March 2010Appointment of Gcs Property Management Limited as a secretary (2 pages)
11 January 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 11 January 2010 (1 page)
11 January 2010Termination of appointment of Peverel Om Limited as a secretary (1 page)
11 January 2010Termination of appointment of Peverel Om Limited as a secretary (1 page)
11 January 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 11 January 2010 (1 page)
26 November 2009Annual return made up to 10 November 2009 no member list (3 pages)
26 November 2009Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 10 November 2009 no member list (3 pages)
26 November 2009Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Keith John Springall on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Keith John Springall on 27 October 2009 (2 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 November 2008Annual return made up to 10/11/08 (2 pages)
24 November 2008Annual return made up to 10/11/08 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from peverel om LIMITED marlborough house, wigmore lane luton beds LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from peverel om LIMITED marlborough house, wigmore lane luton beds LU2 9EX (1 page)
28 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 November 2007Annual return made up to 10/11/07 (2 pages)
14 November 2007Annual return made up to 10/11/07 (2 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
13 November 2006Annual return made up to 10/11/06 (2 pages)
13 November 2006Annual return made up to 10/11/06 (2 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
11 November 2005Annual return made up to 10/11/05 (2 pages)
11 November 2005Annual return made up to 10/11/05 (2 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 April 2005Annual return made up to 10/11/04 (4 pages)
29 April 2005Annual return made up to 10/11/04 (4 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
17 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 June 2004Annual return made up to 10/11/03 (4 pages)
18 June 2004Annual return made up to 10/11/03 (4 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
11 April 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
11 April 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
9 April 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
9 April 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
20 December 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
20 December 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
1 December 2002Annual return made up to 10/11/02
  • 363(287) ‐ Registered office changed on 01/12/02
(3 pages)
1 December 2002Annual return made up to 10/11/02
  • 363(287) ‐ Registered office changed on 01/12/02
(3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
16 November 2001Annual return made up to 10/11/01
  • 363(288) ‐ Director resigned
(4 pages)
16 November 2001Annual return made up to 10/11/01
  • 363(288) ‐ Director resigned
(4 pages)
15 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
15 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
20 November 2000Annual return made up to 10/11/00 (4 pages)
20 November 2000Annual return made up to 10/11/00 (4 pages)
16 November 2000Secretary's particulars changed (1 page)
16 November 2000Secretary's particulars changed (1 page)
16 February 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
16 February 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Annual return made up to 10/11/99 (4 pages)
29 November 1999Director resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Annual return made up to 10/11/99 (4 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
10 November 1998Incorporation (17 pages)
10 November 1998Incorporation (17 pages)