BALMORE PARK MANAGEMENT SERVICES LIMITED - READING
Company Profile | Company Filings |
Overview
BALMORE PARK MANAGEMENT SERVICES LIMITED is a Private Limited Company from READING and has the status: Active.
BALMORE PARK MANAGEMENT SERVICES LIMITED was incorporated 29 years ago on 02/06/1994 and has the registered number: 02934959. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BALMORE PARK MANAGEMENT SERVICES LIMITED was incorporated 29 years ago on 02/06/1994 and has the registered number: 02934959. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BALMORE PARK MANAGEMENT SERVICES LIMITED - READING
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BALMORE PARK SURGERY
READING
BERKSHIRE
RG4 7SS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JOANNA LEITCH | Oct 1975 | British | Director | 2021-03-01 | CURRENT |
DR JACQUELINE PAYNE | Dec 1964 | British | Director | 2004-04-01 | CURRENT |
SAMANTHA POTTER | May 1967 | British | Director | 1999-05-01 | CURRENT |
DR MICHAEL RICHARD KITCHING | Oct 1967 | British | Director | 2005-01-27 | CURRENT |
DR THOMAS MICHAEL BACK | Jan 1985 | British | Director | 2015-02-09 | CURRENT |
MRS JANET FITZGERALD | Jul 1958 | British | Secretary | 1994-06-10 UNTIL 1999-03-31 | RESIGNED |
SIMON JAMES SOUTHAM WISE | Aug 1959 | British | Director | 1994-06-02 UNTIL 1994-06-10 | RESIGNED |
SIMON JAMES SOUTHAM WISE | Aug 1959 | British | Secretary | 1994-06-02 UNTIL 1994-06-10 | RESIGNED |
DAMARIS STILES | British | Secretary | 1999-03-31 UNTIL 2001-05-01 | RESIGNED | |
RAEWYN ANN REDPATH | British | Secretary | 2001-05-01 UNTIL 2004-04-01 | RESIGNED | |
DR ANDREW BREWSTER | Feb 1970 | British | Secretary | 2004-04-01 UNTIL 2022-03-31 | RESIGNED |
DR ANDREW BREWSTER | Feb 1970 | British | Director | 2002-10-01 UNTIL 2022-03-31 | RESIGNED |
DR RODERICK ANDREW SMITH | Jan 1948 | British | Director | 1994-12-31 UNTIL 2013-11-13 | RESIGNED |
DR HELEN PAIGE | Oct 1962 | British | Director | 2002-04-01 UNTIL 2021-03-01 | RESIGNED |
MR ROBERT DAVID GEARY | Jul 1964 | British | Director | 1994-06-02 UNTIL 1994-06-10 | RESIGNED |
DR HANNAH DEBORAH LOUISE CUNNINGHAM | Jan 1985 | British | Director | 2016-10-03 UNTIL 2019-07-31 | RESIGNED |
DOCTOR FIONA AITKEN | Nov 1943 | British | Director | 1994-12-31 UNTIL 2004-04-01 | RESIGNED |
DR GRAHAM JOHN PAIGE | Feb 1961 | British | Director | 1994-06-10 UNTIL 2021-03-01 | RESIGNED |
JEAN EVELYN BOON | Feb 1954 | British | Director | 1995-10-01 UNTIL 1998-03-31 | RESIGNED |
DR PATRICK MCCORMICK DONALD ANDERSON | Jan 1939 | British | Director | 1994-12-31 UNTIL 2004-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Samantha Potter | 2022-03-31 | 5/1967 | Reading Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Andrew Brewster | 2021-03-01 - 2022-03-31 | 2/1970 | Reading |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Andrew Brewster | 2021-03-01 - 2021-03-01 | 3/2021 | Reading |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Thomas Michael Back | 2021-03-01 | 1/1985 | Reading |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Graham John Paige | 2017-06-02 - 2021-03-01 | 2/1961 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BALMORE_PARK_MANAGEMENT_S - Accounts | 2023-09-27 | 31-03-2023 | £29,722 Cash £935,501 equity |
BALMORE_PARK_MANAGEMENT_S - Accounts | 2022-12-02 | 31-03-2022 | £20,340 Cash £927,465 equity |
BALMORE_PARK_MANAGEMENT_S - Accounts | 2021-11-20 | 31-03-2021 | £23,168 Cash £784,905 equity |
BALMORE_PARK_MANAGEMENT_S - Accounts | 2020-07-23 | 31-03-2020 | £19,246 Cash £850,587 equity |
BALMORE_PARK_MANAGEMENT_S - Accounts | 2019-08-06 | 31-03-2019 | £16,584 Cash £838,795 equity |
BALMORE_PARK_MANAGEMENT_S - Accounts | 2018-07-28 | 31-03-2018 | £26,798 Cash £774,736 equity |
Abbreviated Company Accounts - BALMORE PARK MANAGEMENT SERVICES LIMITED | 2015-07-10 | 31-03-2015 | £37,838 Cash £698,661 equity |
Abbreviated Company Accounts - BALMORE PARK MANAGEMENT SERVICES LIMITED | 2014-07-16 | 31-03-2014 | £24,456 Cash £674,684 equity |