BALLINGER COURT FLATS LIMITED - WATFORD
Company Profile | Company Filings |
Overview
BALLINGER COURT FLATS LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Active.
BALLINGER COURT FLATS LIMITED was incorporated 41 years ago on 18/03/1983 and has the registered number: 01707772. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BALLINGER COURT FLATS LIMITED was incorporated 41 years ago on 18/03/1983 and has the registered number: 01707772. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BALLINGER COURT FLATS LIMITED - WATFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTLAND COURT
WATFORD
WD17 1QR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR DAVID NOAKE | Feb 1959 | British | Director | 2007-06-05 | CURRENT |
LMS SHERIDANS LIMITED | Corporate Secretary | 2023-11-20 | CURRENT | ||
MR. IAN HODKINSON | Sep 1964 | British | Director | 2012-11-27 | CURRENT |
MR DAVID PHILLIPS | Jun 1995 | British | Director | 2023-02-01 | CURRENT |
MR JACK DEREK SIMONDS | Sep 1963 | British | Director | 2023-02-01 | CURRENT |
RAYMOND HOLLIDAY | Feb 1929 | British | Director | 1998-06-04 UNTIL 2004-06-18 | RESIGNED |
LETTINGS PLUS LIMITED | Corporate Secretary | 2015-08-04 UNTIL 2023-09-19 | RESIGNED | ||
MR ROY BURROWS | Apr 1937 | British | Secretary | 2008-10-29 UNTIL 2015-08-04 | RESIGNED |
MR ALEC CHARLES BROWN | May 1928 | British | Secretary | 2002-12-01 UNTIL 2008-10-29 | RESIGNED |
JEREMY CHARLES TILSTON WEEKS | Jan 1954 | Secretary | 1997-10-29 UNTIL 2002-12-01 | RESIGNED | |
MR ANTHONY LEONARD NEWSON | British | Secretary | RESIGNED | ||
JEREMY CHARLES TILSTON WEEKS | Jan 1954 | Director | 1997-10-29 UNTIL 2000-09-07 | RESIGNED | |
ALBERT JOHN DROY | Nov 1939 | British | Director | RESIGNED | |
MR ABID QAYUM | Jun 1984 | British | Director | 2023-02-01 UNTIL 2023-11-17 | RESIGNED |
PAUL TUPLIN | May 1955 | British | Director | 2004-08-23 UNTIL 2007-06-06 | RESIGNED |
MR VICTOR CECIL LEWIS-MAY | Feb 1928 | British | Director | RESIGNED | |
MR ANTHONY LEONARD NEWSON | British | Director | RESIGNED | ||
EDWARD OWENS | Mar 1966 | British | Director | 1994-07-20 UNTIL 1998-05-28 | RESIGNED |
LORD EVANS OF WATFORD DAVID CHARLES EVANS | Nov 1942 | British | Director | RESIGNED | |
MARGARET CYNTHIA BEARDSWORTH | Jun 1930 | British | Director | 1994-07-20 UNTIL 2003-11-28 | RESIGNED |
MR ROY BURROWS | Apr 1937 | British | Director | 1998-06-04 UNTIL 2015-08-04 | RESIGNED |
MR. JAMES ROY BOHAN | Mar 1955 | British | Director | 2004-08-23 UNTIL 2019-12-31 | RESIGNED |
MR LYNTON HALL ARKILL | Feb 1938 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Abid Qayum | 2023-02-01 - 2023-11-17 | 6/1984 | Watford |
Significant influence or control Significant influence or control as firm |
Mr Jack Derek Simonds | 2023-02-01 - 2023-02-01 | 9/1963 | Watford |
Significant influence or control Significant influence or control as firm |
Mr David Phillips | 2023-02-01 | 6/1995 | Watford |
Significant influence or control Significant influence or control as firm |
Mr Jack Derek Simonds | 2023-02-01 | 9/1963 | Watford |
Significant influence or control Significant influence or control as firm |
Mr James Roy Bohan | 2016-04-06 - 2019-12-31 | 3/1955 | Watford | Significant influence or control |
Mr Trevor David Noake | 2016-04-06 | 2/1959 | Beaconsfield | Significant influence or control |
Mr Ian Hodkinson | 2016-04-06 | 9/1964 | Watford | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BALLINGER COURT FLATS LIMITED | 2023-01-17 | 31-12-2022 | £27,855 equity |
Micro-entity Accounts - BALLINGER COURT FLATS LIMITED | 2022-02-01 | 31-12-2021 | £31,497 equity |
Micro-entity Accounts - BALLINGER COURT FLATS LIMITED | 2021-02-06 | 31-12-2020 | £34,318 equity |
Micro-entity Accounts - BALLINGER COURT FLATS LIMITED | 2020-01-21 | 31-12-2019 | £35,696 equity |
Micro-entity Accounts - BALLINGER COURT FLATS LIMITED | 2019-01-29 | 31-12-2018 | £34,457 equity |
Micro-entity Accounts - BALLINGER COURT FLATS LIMITED | 2018-02-07 | 31-12-2017 | £40,565 Cash £37,432 equity |
Micro-entity Accounts - BALLINGER COURT FLATS LIMITED | 2017-02-23 | 31-12-2016 | £37,223 equity |
Abbreviated Company Accounts - BALLINGER COURT FLATS LIMITED | 2016-09-13 | 31-12-2015 | £27,796 Cash £27,508 equity |
Abbreviated Company Accounts - BALLINGER COURT FLATS LIMITED | 2015-05-05 | 31-12-2014 | £21,738 Cash £22,276 equity |