Company NameBalmoral Gardens (Bexley) Freehold Limited
Company StatusActive
Company Number05046939
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 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 NameMr John Richard Hines
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2009(4 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address16 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NameMr Charles Arthur Shanks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Philip Steven Kemsley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Rees Stephen Clow
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Balmoral Gardens Parkhill Road
Bexley
DA5 1HR
Director NameMiss Claire Michelle McGrath
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(19 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Daniel Joseph Crawley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(19 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Secretary NameHammond Properties Management Ltd (Corporation)
StatusCurrent
Appointed17 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameNicholas James Kennard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleConsultant
Correspondence Address6 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NameSusanne Mary Walsh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address4 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameAndre Edward Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleAutomotive Service Director
Correspondence Address20 Balmoral Gardens
Bexley
Kent
DA5 1HR
Secretary NameClaire Barbara Molloy
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Keston Court
Parkhill Road
Bexley
Kent
DA5 1HN
Director NameWinifred Joan Evans
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NameChristopher Dos Santos
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(5 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHayberry
7 Wansunt Road
Bexley
Kent
DA5 2DF
Director NameAnne Margaret Chilton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(5 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Chichester Court
Parkhill Road
Bexley
Kent
DA5 1HA
Director NameMrs Alma Nellie Bell
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NameClaire Barbara Molloy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2010)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Keston Court 39 Parkhill Road
Bexley
Kent
DA5 1HN
Director NameMrs Pauline Beatrice Lavender
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Grangewood
Bexley
Kent
DA5 3JU
Director NameMrs Linda Geraghty
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2019)
RoleHealth Care Assistant
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Director NameMrs Claire Heap
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2019)
RoleHR Officer
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Secretary NameMr Graham Brown
StatusResigned
Appointed28 February 2018(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2019)
RoleCompany Director
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Director NameMr Daniel Joseph Crawley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(15 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2019)
RoleUk Account Manager
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Director NameMrs Marian Clare McGrath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Keith Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2024)
RoleInsurance Claims Adjuster
Country of ResidenceEngland
Correspondence Address2 Keston Court Parkhill Road
Bexley
DA5 1HN
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameJennings & Barrett (Corporation)
StatusResigned
Appointed19 December 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2022)
Correspondence Address323 Bexley Road
Erith
DA8 3EX

Location

Registered Address41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
66.67%
-
1 at £1Alan Francis Reginald Beadle & Doris Isabella Ethel Beadle
1.67%
Ordinary
1 at £1Ann Margaret Chilton
1.67%
Ordinary
1 at £1Anne Carter
1.67%
Ordinary
1 at £1Arthur Henry Surry
1.67%
Ordinary
1 at £1Christopher Dos Santos & June Heather Dos Santos
1.67%
Ordinary
1 at £1Dorothy Brighton Holroyd
1.67%
Ordinary
1 at £1Executors Of Estate Sara Nora Bennett
1.67%
Ordinary
1 at £1Ivan Francis Snowden
1.67%
Ordinary
1 at £1Jack James Brown & Elise Rose Hines
1.67%
Ordinary
1 at £1Joan Edith Perry
1.67%
Ordinary
1 at £1John Richard Hines
1.67%
Ordinary
1 at £1Linda Ann Brown & Graham Roland Brown
1.67%
Ordinary
1 at £1Margery Ann Medhurst
1.67%
Ordinary
1 at £1Maurice Alan Mcgrath & Marian Clare Mcgrath
1.67%
Ordinary
1 at £1Norman Charles Crowdy
1.67%
Ordinary
1 at £1Pauline Beatrice Lavender
1.67%
Ordinary
1 at £1Sally Ann Vickers & Stephen Terence Vickers
1.67%
Ordinary
1 at £1Stuart Ian Stringer
1.67%
Ordinary
1 at £1Susan Jane Rea & Kenneth Edward Neville Rea
1.67%
Ordinary
1 at £1Winifred Joan Evans
1.67%
Ordinary

Financials

Year2014
Net Worth£87,963
Cash£5,533
Current Liabilities£1,852

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

19 February 2021Micro company accounts made up to 31 December 2019 (2 pages)
18 February 2021Confirmation statement made on 17 February 2021 with updates (8 pages)
17 February 2021Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
19 February 2020Confirmation statement made on 17 February 2020 with updates (9 pages)
23 December 2019Appointment of Mr Philip Steven Kemsley as a director on 23 December 2019 (2 pages)
23 December 2019Appointment of Mr Charles Arthur Shanks as a director on 23 December 2019 (2 pages)
19 December 2019Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 19 December 2019 (1 page)
19 December 2019Appointment of Jennings & Barrett as a secretary on 19 December 2019 (2 pages)
27 November 2019Appointment of Mrs Marian Clare Mcgrath as a director on 20 November 2019 (2 pages)
25 November 2019Termination of appointment of Daniel Joseph Crawley as a director on 18 November 2019 (1 page)
7 November 2019Termination of appointment of Graham Brown as a secretary on 5 November 2019 (1 page)
7 November 2019Termination of appointment of Susanne Mary Walsh as a director on 5 November 2019 (1 page)
7 November 2019Termination of appointment of Anne Margaret Chilton as a director on 5 November 2019 (1 page)
7 November 2019Termination of appointment of Claire Heap as a director on 5 November 2019 (1 page)
7 November 2019Termination of appointment of Linda Geraghty as a director on 5 November 2019 (1 page)
27 September 2019Appointment of Mr Daniel Joseph Crawley as a director on 25 September 2019 (2 pages)
1 July 2019Termination of appointment of Christopher Dos Santos as a director on 1 July 2019 (1 page)
14 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 17 February 2019 with updates (9 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 March 2018Termination of appointment of Winifred Joan Evans as a director on 28 February 2018 (1 page)
7 March 2018Appointment of Mrs Claire Heap as a director on 28 February 2018 (2 pages)
7 March 2018Appointment of Mrs Linda Geraghty as a director on 28 February 2018 (2 pages)
7 March 2018Appointment of Mr Graham Brown as a secretary on 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (8 pages)
14 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (10 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (10 pages)
2 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
14 March 2016Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 64
(13 pages)
14 March 2016Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page)
14 March 2016Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page)
14 March 2016Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 64
(13 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60
(14 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60
(14 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 60
(14 pages)
2 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 60
(14 pages)
11 June 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
11 June 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
30 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
30 March 2013Appointment of Mrs Pauline Beatrice Lavender as a director (2 pages)
30 March 2013Appointment of Mrs Pauline Beatrice Lavender as a director (2 pages)
30 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
12 June 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
12 June 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (13 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (13 pages)
18 May 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
18 May 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
30 March 2011Termination of appointment of Claire Molloy as a secretary (1 page)
30 March 2011Termination of appointment of Claire Molloy as a director (1 page)
30 March 2011Termination of appointment of Claire Molloy as a director (1 page)
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (13 pages)
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (13 pages)
30 March 2011Termination of appointment of Claire Molloy as a secretary (1 page)
12 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
28 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (31 pages)
28 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (31 pages)
11 June 2009Director appointed claire barbara molloy (2 pages)
11 June 2009Director appointed claire barbara molloy (2 pages)
9 June 2009Director appointed alma nellie bell (2 pages)
9 June 2009Director appointed winifred joan evans (2 pages)
9 June 2009Director appointed ann margaret chilton (2 pages)
9 June 2009Director appointed winifred joan evans (2 pages)
9 June 2009Director appointed ann margaret chilton (2 pages)
9 June 2009Director appointed alma nellie bell (2 pages)
3 June 2009Director appointed mr john richard hines (1 page)
3 June 2009Director appointed mr john richard hines (1 page)
11 May 2009Director appointed christopher dos santos (2 pages)
11 May 2009Director appointed christopher dos santos (2 pages)
30 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
30 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
21 April 2009Return made up to 17/02/09; full list of members (27 pages)
21 April 2009Return made up to 17/02/09; full list of members (27 pages)
16 February 2009Appointment terminated director nicholas kennard (1 page)
16 February 2009Appointment terminated director nicholas kennard (1 page)
7 October 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
7 October 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
5 March 2008Return made up to 17/02/08; full list of members (9 pages)
5 March 2008Return made up to 17/02/08; full list of members (9 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
21 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
5 October 2006Registered office changed on 05/10/06 from: 9 keston court parkhill road bexley kent DA5 1HR (1 page)
5 October 2006Registered office changed on 05/10/06 from: 9 keston court parkhill road bexley kent DA5 1HR (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
22 March 2006Return made up to 17/02/06; full list of members (10 pages)
22 March 2006Return made up to 17/02/06; full list of members (10 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
27 April 2005Return made up to 17/02/05; full list of members (10 pages)
27 April 2005Return made up to 17/02/05; full list of members (10 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Ad 17/02/04--------- £ si 58@1=58 £ ic 1/59 (16 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Ad 17/02/04--------- £ si 58@1=58 £ ic 1/59 (16 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Director resigned (1 page)
17 February 2004Incorporation (16 pages)
17 February 2004Incorporation (16 pages)