Company NameBalfour House (Epsom) Management Company Limited
Company StatusActive
Company Number05208453
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2004(19 years, 7 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 NameMrs Marie Morrison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMrs Beryl Aguiar Galan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(13 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Daniel Charles Mallon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameAdam John Wolfe
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed05 April 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameMr Darren Edward Maddox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Osmund Close
Worth
West Sussex
RH10 7RG
Director NameMr Paul David Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dairy Cottage Home Farm
Ridge Lane
Rotherwick
Hampshire
RG27 9AX
Director NameMr Nicholas Paul Champness
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barn Hatch
29 Dorking Road, Chilworth
Guildford
Surrey
GU4 8NW
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed24 October 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 May 2015)
RoleChartered Surveyor
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMr Ronald Michael Parry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2013)
RoleWaste Management Consultant
Country of ResidenceEngland
Correspondence Address9 Wellesley House
Horton Crescent
Epsom
Surrey
KT19 8BQ
Director NameMr Alexander John Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMr Jonathan Mark Walters
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Roman Makogon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed08 November 2015(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2019)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed11 May 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2017)
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
RH2 7AG
Secretary NameHML Company Secretary Services (Corporation)
StatusResigned
Appointed08 August 2017(12 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 2018)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered AddressCavendish Walk
Epsom
KT19 8BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Accounts

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

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 2 weeks from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
12 June 2020Appointment of Adam John Wolfe as a director on 22 May 2020 (2 pages)
14 January 2020Termination of appointment of Jonathan Mark Walters as a director on 7 January 2020 (1 page)
20 December 2019Termination of appointment of Roman Makogon as a director on 20 December 2019 (1 page)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
15 August 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 5 Blafour House Cavendish Walk Epsom Surrey KT19 8BP United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 16 April 2018 (1 page)
5 April 2018Appointment of Prime Management (Ps) Limited as a secretary on 5 April 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 March 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 5 Blafour House Cavendish Walk Epsom Surrey KT19 8BP on 20 March 2018 (1 page)
20 March 2018Termination of appointment of Hml Company Secretary Services as a secretary on 20 March 2018 (1 page)
22 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
22 November 2017Appointment of Hml Company Secretary Services as a secretary on 8 August 2017 (2 pages)
22 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page)
22 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page)
22 November 2017Appointment of Hml Company Secretary Services as a secretary on 8 August 2017 (2 pages)
22 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
14 September 2017Appointment of Mr Daniel Charles Mallon as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Daniel Charles Mallon as a director on 14 September 2017 (2 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Appointment of Mrs Beryl Aguiar Galan as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Mrs Beryl Aguiar Galan as a director on 30 August 2017 (2 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
18 August 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 May 2016 (1 page)
18 August 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 May 2016 (1 page)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 November 2015Appointment of Mrs Marie Morrison as a director on 8 November 2015 (2 pages)
19 November 2015Appointment of Mrs Marie Morrison as a director on 8 November 2015 (2 pages)
19 November 2015Appointment of Mr Roman Makogon as a director on 8 November 2015 (2 pages)
19 November 2015Appointment of Mr Roman Makogon as a director on 8 November 2015 (2 pages)
20 August 2015Annual return made up to 17 August 2015 no member list (3 pages)
20 August 2015Annual return made up to 17 August 2015 no member list (3 pages)
11 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 11 May 2015 (1 page)
11 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 11 May 2015 (2 pages)
11 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 11 May 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 September 2014Appointment of Mr Jonathan Mark Walters as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Alexander John Davies as a director on 29 July 2014 (1 page)
10 September 2014Termination of appointment of Alexander John Davies as a director on 29 July 2014 (1 page)
10 September 2014Appointment of Mr Jonathan Mark Walters as a director on 10 September 2014 (2 pages)
18 August 2014Annual return made up to 17 August 2014 no member list (2 pages)
18 August 2014Annual return made up to 17 August 2014 no member list (2 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 August 2013Annual return made up to 17 August 2013 no member list (2 pages)
19 August 2013Annual return made up to 17 August 2013 no member list (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 January 2013Termination of appointment of Ronald Parry as a director (1 page)
7 January 2013Termination of appointment of Ronald Parry as a director (1 page)
7 January 2013Appointment of Mr Alexander John Davies as a director (2 pages)
7 January 2013Appointment of Mr Alexander John Davies as a director (2 pages)
22 August 2012Annual return made up to 17 August 2012 no member list (3 pages)
22 August 2012Annual return made up to 17 August 2012 no member list (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Annual return made up to 17 August 2011 no member list (2 pages)
18 August 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 17 August 2011 (1 page)
18 August 2011Annual return made up to 17 August 2011 no member list (2 pages)
18 August 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 17 August 2011 (1 page)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Annual return made up to 17 August 2010 no member list (3 pages)
17 August 2010Annual return made up to 17 August 2010 no member list (3 pages)
17 August 2010Director's details changed for Mr Ronald Michael Parry on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Ronald Michael Parry on 17 August 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 August 2009Annual return made up to 17/08/09 (2 pages)
17 August 2009Annual return made up to 17/08/09 (2 pages)
4 August 2009Appointment terminated director paul cooper (1 page)
4 August 2009Appointment terminated director paul cooper (1 page)
31 July 2009Director appointed mr ronald michael parry (1 page)
31 July 2009Director appointed mr ronald michael parry (1 page)
31 July 2009Appointment terminated director darren maddox (1 page)
31 July 2009Appointment terminated director kevin foley (1 page)
31 July 2009Appointment terminated director nicholas champness (1 page)
31 July 2009Appointment terminated director nicholas champness (1 page)
31 July 2009Appointment terminated director darren maddox (1 page)
31 July 2009Appointment terminated director kevin foley (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page)
19 August 2008Annual return made up to 17/08/08 (3 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Annual return made up to 17/08/08 (3 pages)
19 August 2008Registered office changed on 19/08/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page)
18 August 2008Appointment terminated secretary richard barraclough (1 page)
18 August 2008Appointment terminated secretary richard barraclough (1 page)
28 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: the georgian house 37 bell street reigate surrey RH2 7AG (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: the georgian house 37 bell street reigate surrey RH2 7AG (1 page)
15 November 2007Registered office changed on 15/11/07 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
15 November 2007Registered office changed on 15/11/07 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
22 August 2007Annual return made up to 17/08/07 (2 pages)
22 August 2007Annual return made up to 17/08/07 (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
5 October 2006Annual return made up to 17/08/06 (2 pages)
5 October 2006Annual return made up to 17/08/06 (2 pages)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
5 October 2005Annual return made up to 17/08/05 (5 pages)
5 October 2005Annual return made up to 17/08/05 (5 pages)
10 February 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
10 February 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
17 August 2004Incorporation (27 pages)
17 August 2004Incorporation (27 pages)