Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALFOUR COURT MANAGEMENT LIMITED
Company Information for

BALFOUR COURT MANAGEMENT LIMITED

C/O CANNONS ACCOUNTANTS UNIT 1A, PARK FARM ROAD, FOLKESTONE, KENT, CT19 5EY,
Company Registration Number
00934976
Private Limited Company
Active

Company Overview

About Balfour Court Management Ltd
BALFOUR COURT MANAGEMENT LIMITED was founded on 1968-07-05 and has its registered office in Folkestone. The organisation's status is listed as "Active". Balfour Court Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BALFOUR COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O CANNONS ACCOUNTANTS UNIT 1A
PARK FARM ROAD
FOLKESTONE
KENT
CT19 5EY
Other companies in CT20
 
Filing Information
Company Number 00934976
Company ID Number 00934976
Date formed 1968-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR COURT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNON AND COMPANY ACCOUNTANTS LIMITED   STRACHAN ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALFOUR COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LUCY SUTTON
Company Secretary 2013-09-25
JOHN RICHARD CHARLTON
Director 2003-01-28
ANTOINETTE PATRICIA COHEN
Director 1992-03-27
JOAN DENBY-YOUNG
Director 2014-03-07
LINDA MAVIS MUNDAY
Director 2004-01-29
RACHEL LUCY SUTTON
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ANN CARTER
Director 1996-12-10 2016-05-27
JANE ELIZABETH BRAINE
Director 2014-04-02 2014-09-18
MARCELLA BEATRICE HART
Director 2002-03-25 2014-08-08
SHIRLEY REES-BARR
Company Secretary 2012-04-04 2013-06-28
DONALD DAVIS
Company Secretary 2007-04-04 2012-04-04
DONALD DAVIS
Director 1997-09-18 2012-04-04
JEAN CAMPBELL-DOUGLAS
Director 2007-08-01 2010-02-21
RACHEL FIONA CRABTREE
Director 2007-03-23 2008-04-02
DENIS ILIC
Director 2002-09-24 2007-07-31
GEOFFREY WILLIAM ARTHUR GOODE
Director 1999-01-21 2007-03-23
ANTOINETTE PATRICIA COHEN
Company Secretary 1994-10-22 2007-01-22
JANET IVY AINSWORTH
Director 2000-11-03 2004-01-09
JEAN MARY BEAUMONT
Director 1997-03-23 2002-07-31
ERIC BARR
Director 1992-03-27 2002-03-25
WINIFRED MARY JOSEPHINE KIRK
Director 1992-03-27 2000-07-12
MARGARET ANN HURSON
Director 1993-06-15 1999-09-20
WILLIAM GEORGE IMPETT
Director 1997-01-01 1999-04-16
CHARLES DWYER
Director 1994-11-22 1998-07-17
ROBERT ASHLEY BEAUMONT
Director 1992-03-27 1997-09-18
DONALD BEAUMONT
Director 1992-03-27 1997-03-22
EDNA MAY IMPETT
Director 1996-02-12 1996-12-31
LILIAN MARGARET BACON
Director 1992-03-27 1996-12-10
EVELYN SYBIL CAYLEY BELLAMY
Director 1992-03-27 1996-08-28
HELEN MACKENZIE BELL
Director 1994-06-30 1996-02-12
JOYCE HOSSACH DREWETT
Company Secretary 1992-03-27 1994-10-22
JOYCE HOSSACH DREWETT
Director 1992-03-27 1994-10-22
THERESE GABRIELLE AUSTIN
Director 1992-03-27 1994-01-20
PHILIP EDWARD SIRETT
Company Secretary 1991-02-04 1992-03-13
JOHN ASHE
Director 1991-02-04 1992-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-12CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-07-13Director's details changed for on
2023-07-13DIRECTOR APPOINTED MRS JEAN KYTE
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD CHARLTON
2022-03-09PSC07CESSATION OF JOAN DENBY-YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JOAN DENBY-YOUNG
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOAN DENBY-YOUNG
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-14PSC07CESSATION OF ANTOINETTE PATRICIA COHEN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE PATRICIA COHEN
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 24
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CARTER
2016-03-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 24
2016-02-25AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-03CH01Director's details changed for John Richard Charlton on 2015-04-01
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 6 West Cliff Gardens Folkestone Kent CT20 1SP
2015-06-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-04
2015-06-02ANNOTATIONClarification
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 28
2015-02-18AR0104/02/15 FULL LIST
2015-02-18LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 24
2015-02-18AR0104/02/15 FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SIDEBOTTOM
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VIRTUE
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE BRAINE
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 34 Cheriton Gardens Folkestone Kent CT20 2AX
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLA BEATRICE HART
2014-04-28AP01DIRECTOR APPOINTED MRS JANE ELIZABETH BRAINE
2014-03-19AP01DIRECTOR APPOINTED MRS JOAN DENBY-YOUNG
2014-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 24
2014-02-18AR0104/02/14 ANNUAL RETURN FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD YOUNG
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD YOUNG
2013-11-06AP01DIRECTOR APPOINTED MISS RACHEL LUCY SUTTON
2013-11-06AP03SECRETARY APPOINTED MISS RACHEL LUCY SUTTON
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MOORE
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY REES-BARR
2013-05-15AA31/12/12 TOTAL EXEMPTION FULL
2013-03-06AP03SECRETARY APPOINTED MS SHIRLEY REES-BARR
2013-03-04AR0104/02/13 FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY DONALD DAVIS
2012-03-06AA31/12/11 TOTAL EXEMPTION FULL
2012-02-16AR0104/02/12 FULL LIST
2011-09-19AP01DIRECTOR APPOINTED MR ROBERT LEIGH VIRTUE
2011-04-05AA31/12/10 TOTAL EXEMPTION FULL
2011-02-15AR0104/02/11 FULL LIST
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CAMPBELL-DOUGLAS
2010-04-13AA31/12/09 TOTAL EXEMPTION FULL
2010-02-16AR0104/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHARLTON / 03/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STANLEY YOUNG / 03/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT WALTON SIDEBOTTOM / 03/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAVIS MUNDAY / 03/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN GLADYS MOORE / 03/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCELLA BEATRICE HART / 03/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD DAVIS / 03/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTOINETTE PATRICIA COHEN / 03/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN CARTER / 03/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CAMPBELL-DOUGLAS / 03/02/2010
2009-05-14AA31/12/08 TOTAL EXEMPTION FULL
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLTON / 17/02/2009
2009-02-16363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD YOUNG / 01/01/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD DAVIS / 01/01/2009
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR RACHEL CRABTREE
2008-03-26AA31/12/07 TOTAL EXEMPTION FULL
2008-03-26363sRETURN MADE UP TO 04/02/08; CHANGE OF MEMBERS
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-15288bSECRETARY RESIGNED
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-16288bDIRECTOR RESIGNED
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BALFOUR COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALFOUR COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALFOUR COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALFOUR COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BALFOUR COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOUR COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BALFOUR COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALFOUR COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BALFOUR COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALFOUR COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALFOUR COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1