Company NameBalham Hill Management Limited
Company StatusActive
Company Number07909172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2012(12 years, 3 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 Peter Douglas Hansen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address128 128 Balham High Road
First Floor A
London
SW12 9AA
Director NameMr Fernando Tonella
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 128 Balham High Road
First Floor A
London
SW12 9AA
Director NameMr Barry Joseph Hopkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleHead Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address128 128 Balham High Road
First Floor A
London
SW12 9AA
Director NameMs Solena Gloaguen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2017(5 years after company formation)
Appointment Duration7 years, 3 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address128 128 Balham High Road
First Floor A
London
SW12 9AA
Director NameMr Ian Peter Shephard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(5 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 128 Balham High Road
First Floor A
London
SW12 9AA
Director NameMs Anna Agyekum Johnson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Houston Lawrence Estate Management 6 Port Hous
Plantation Wharf
London
SW11 3TY
Director NameMrs Stephanie McDonald
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA

Location

Registered Address128 128 Balham High Road
First Floor A
London
SW12 9AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

21 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
16 June 2020Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA England to 128 128 Balham High Road First Floor a London SW12 9AA on 16 June 2020 (1 page)
28 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
18 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 February 2017Appointment of Ms Solena Gloaguen as a director on 15 January 2017 (2 pages)
22 February 2017Appointment of Ms Solena Gloaguen as a director on 15 January 2017 (2 pages)
31 January 2017Appointment of Mr Ian Peter Shephard as a director on 18 January 2017 (2 pages)
31 January 2017Appointment of Mr Ian Peter Shephard as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Stephanie Mcdonald as a director on 1 March 2016 (1 page)
18 January 2017Termination of appointment of Stephanie Mcdonald as a director on 1 March 2016 (1 page)
18 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
23 February 2016Registered office address changed from Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 23 February 2016 (1 page)
27 January 2016Annual return made up to 13 January 2016 no member list (3 pages)
27 January 2016Annual return made up to 13 January 2016 no member list (3 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
11 May 2015Registered office address changed from C/O Houston Lawrence Estate Management 6 Port House Plantation Wharf London SW11 3TY to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Houston Lawrence Estate Management 6 Port House Plantation Wharf London SW11 3TY to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 11 May 2015 (1 page)
15 January 2015Annual return made up to 13 January 2015 no member list (3 pages)
15 January 2015Annual return made up to 13 January 2015 no member list (3 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Annual return made up to 13 January 2014 no member list (3 pages)
6 June 2014Termination of appointment of Anna Johnson as a director (1 page)
6 June 2014Termination of appointment of Anna Johnson as a director (1 page)
6 June 2014Annual return made up to 13 January 2014 no member list (3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 November 2013Appointment of Mr Barry Joseph Hopkins as a director (2 pages)
15 November 2013Appointment of Mr Barry Joseph Hopkins as a director (2 pages)
13 November 2013Appointment of Mrs Stephanie Mcdonald as a director (2 pages)
13 November 2013Appointment of Mr Peter Douglas Hansen as a director (2 pages)
13 November 2013Appointment of Mrs Stephanie Mcdonald as a director (2 pages)
13 November 2013Appointment of Mr Fernando Tonella as a director (2 pages)
13 November 2013Appointment of Mr Peter Douglas Hansen as a director (2 pages)
13 November 2013Appointment of Mr Fernando Tonella as a director (2 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (2 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (2 pages)
13 January 2012Incorporation (18 pages)
13 January 2012Incorporation (18 pages)