Company NameBalfour Road Management Company Limited
DirectorsRosario Angelo Minerva and David Paul Steen
Company StatusActive
Company Number05755934
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rosario Angelo Minerva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr David Paul Steen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMr Rosario Angelo Minerva
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitebirchwoodgrp.co.uk
Telephone01932 832277
Telephone regionWeybridge

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Birchwood Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,500
Net Worth£17,877
Current Liabilities£3,625

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 Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 April 2018Director's details changed for Mr Rosario Angelo Minerva on 29 March 2018 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 April 2018Director's details changed for Mr David Paul Steen on 29 March 2018 (2 pages)
5 April 2018Secretary's details changed for Mr Rosario Angelo Minerva on 29 March 2018 (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Appointment of Mr Rosario Angelo Minerva as a director on 24 March 2006 (2 pages)
6 June 2016Appointment of Mr Rosario Angelo Minerva as a director on 24 March 2006 (2 pages)
30 March 2016Secretary's details changed for Mr Rosario Angelo Minerva on 30 March 2016 (1 page)
30 March 2016Director's details changed for Mr Rosario Angelo Minerva on 30 March 2016 (2 pages)
30 March 2016Secretary's details changed for Mr Rosario Angelo Minerva on 30 March 2016 (1 page)
30 March 2016Director's details changed for Mr Rosario Angelo Minerva on 30 March 2016 (2 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 November 2013Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
3 April 2013Director's details changed for Mr David Paul Steen on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mr David Paul Steen on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mr David Paul Steen on 1 April 2013 (2 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 May 2008Return made up to 24/03/08; full list of members (3 pages)
1 May 2008Return made up to 24/03/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 June 2007Return made up to 24/03/07; full list of members (2 pages)
4 June 2007Return made up to 24/03/07; full list of members (2 pages)
21 May 2007Ad 24/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 May 2007Registered office changed on 21/05/07 from: suite 11 the moument 45-47 monument hill weybridge surrey KT13 8RN (1 page)
21 May 2007Registered office changed on 21/05/07 from: suite 11 the moument 45-47 monument hill weybridge surrey KT13 8RN (1 page)
21 May 2007Ad 24/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 2007Registered office changed on 15/05/07 from: elm house 24 monument green weybridge surrey KT13 8QW (1 page)
15 May 2007Registered office changed on 15/05/07 from: elm house 24 monument green weybridge surrey KT13 8QW (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007New secretary appointed;new director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned;director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned;director resigned (1 page)
24 March 2006Incorporation (21 pages)
24 March 2006Incorporation (21 pages)