Company Name215 Balham High Road Management Limited
Company StatusActive
Company Number10180946
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2016(7 years, 11 months ago)
Previous Name215 Bhr Management Limited

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 Simon Peter Cowie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMr Matthew Colin Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMr Iain Andrew Rauch
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMiss Nicola Shears
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(5 years, 11 months after company formation)
Appointment Duration2 years
RoleEa
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Secretary NameJFM Block & Estate Management (Corporation)
StatusCurrent
Appointed07 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMr Nicholas John Pendlebury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Port House
Square Rigger Row
London
SW11 3TY
Director NameMr Mark David Cordery
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2021(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusResigned
Appointed01 June 2018(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2023)
Correspondence Address29a Osiers Road
London
SW18 1NL

Location

Registered AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

12 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 January 2021Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page)
5 January 2021Registered office address changed from Suite 6 Port House Square Rigger Row London SW11 3TY United Kingdom to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
29 July 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
20 September 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
8 June 2018Termination of appointment of Houston Lawrence Management Limited as a secretary on 1 June 2018 (1 page)
8 June 2018Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 February 2018Appointment of Houston Lawrence Management Limited as a secretary on 15 February 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
16 May 2016Incorporation (16 pages)
16 May 2016Incorporation (16 pages)