BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06237494 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Ty Derw Lime Tree Court Cardiff Gate Business Park CF23 8AB Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANDACO 520 LIMITED | May 04, 2007 | May 04, 2007 |
What are the latest accounts for BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 4 pages | AA | ||
Termination of appointment of Delwyn Eatwell as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sally Anstey as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Frederick Lawrence Andrews as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 4 pages | AA | ||
Confirmation statement made on May 04, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 4 pages | AA | ||
Confirmation statement made on May 04, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 4 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 4 pages | AA | ||
Appointment of Mr Delwyn Eatwell as a director on May 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Annie Blackburn as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2020 | 4 pages | AA | ||
Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on Oct 08, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on May 04, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mrs Sally Anstey as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Annie Blackburn as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Notification of Julie Dawn Kelly as a person with significant control on Jan 07, 2019 | 2 pages | PSC01 | ||
Termination of appointment of David Robin Richards as a director on Dec 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of Ian Richard Gardner as a director on Nov 10, 2018 | 1 pages | TM01 | ||
Who are the officers of BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Julie Dawn, Ms. | Director | Santa Monica Park St Andrews Road JE2 3JG St Helier Apt 18 Jersey Jersey | Jersey | British, | 158492070001 | |||||
| PATRICK, Dennis George | Director | Earl Road CF64 3UN Penarth 27 South Glamorgan Wales | United Kingdom | British | 158473850001 | |||||
| GREGORY, Annette | Secretary | 14 Centurions Court Caerwent NP26 5FG Caldicot Gwent | British | 122095180001 | ||||||
| RODDEN, Stuart James | Secretary | 9 Cwrt Bryn Derwen NP15 1QN Usk Monmouthshire | British | 95543280001 | ||||||
| ACUITY SECRETARIES LIMITED | Secretary | C/O M&A Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road CF11 9AB Cardiff | 79080870001 | |||||||
| ANDREWS, Peter Frederick Lawrence | Director | Balmoral Quays CF64 3NS Penarth 16 South Glamorgan Wales | United Kingdom | British | 199518540001 | |||||
| ANSTEY, Sally, Dr | Director | Balmoral Quays CF64 3NS Penarth 20 Wales | Wales | Welsh | 254917200001 | |||||
| BLACKBURN, Annie | Director | Balmoral Quays CF64 3NS Penarth 20 Wales | Wales | Australian | 254917150001 | |||||
| EATWELL, Delwyn | Director | Balmoral Quays The Esplanade CF64 3NS Penarth 10 Wales | United Kingdom | British | 283428540001 | |||||
| EDGE, Christopher | Director | 39 Home Farm Way Parc Penllergaer SA4 9HF Swansea West Glamorgan | United Kingdom | British | 100402960002 | |||||
| GARDNER, Ian Richard | Director | Balmoral Quays CF64 3NS Penarth 20 South Glamorgan Wales | Wales | British | 158473820001 | |||||
| PARFITT, Jaqueline Louise | Director | Main Street MK18 1QS Maids Moreton The Paddock Buckinghamshire England | England | British | 158491370001 | |||||
| RICHARDS, David Robin | Director | Balmoral Quays CF64 3NS Penarth 14 South Glamorgan Wales | Wales | British | 207852830001 | |||||
| RODDEN, Stuart James | Director | 9 Cwrt Bryn Derwen NP15 1QN Usk Monmouthshire | United Kingdom | British | 95543280001 | |||||
| TAYLOR, Martin Jeffrey | Director | Langley House Wellfield Close Coedypaen NP4 0SS Pontypool Gwent | United Kingdom | British | 14188910005 | |||||
| THOMAS, Roger | Director | Balmoral Quays CF64 3NS Penarth 10 South Glamorgan Wales | Wales | British | 188353970001 | |||||
| M AND A NOMINEES LIMITED | Director | C/O M&A Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road CF11 9AB Cardiff | 95637510001 |
Who are the persons with significant control of BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Julie Dawn Kelly | Jan 07, 2019 | Apartment 8 Balmoral Quays The Esplanade CF64 3NS Penarth Apartment 8 Balmoral Quays Vale Of Glamorgan United Kingdom | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Ian Richard Gardner | Apr 06, 2016 | Dunleavy Drive CF11 0SN Cardiff The Counting House | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0