Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED
Company Information for

BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED

356 MEADOWHEAD, SHEFFIELD, S8 7UJ,
Company Registration Number
04260808
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Balmoral Grange (no 5) Management Company Ltd
BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED was founded on 2001-07-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Balmoral Grange (no 5) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
356 MEADOWHEAD
SHEFFIELD
S8 7UJ
Other companies in S2
 
Filing Information
Company Number 04260808
Company ID Number 04260808
Date formed 2001-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY 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 BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LUCY JOANNA ANDREWS
Company Secretary 2010-06-10
CLAIRE LOUISE SMITH
Director 2010-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET SMITH
Director 2006-04-28 2018-04-20
NIGEL STEPHEN FOX
Director 2006-04-28 2017-08-02
CLAIRE LOUISE ASHTON
Director 2007-09-11 2011-02-18
SANDRA BALLANTYNE
Director 2006-07-04 2011-02-10
DENISE GLOSSOP
Director 2006-04-28 2010-07-14
JULIE CLARE WARD
Company Secretary 2009-03-10 2010-06-10
LUCY JOANNA ANDREWS
Company Secretary 2007-09-11 2009-03-10
LUCY JOANNA ANDREWS
Director 2007-09-11 2007-11-12
JENNIFER MARGARET PUPIUS
Company Secretary 2004-03-30 2007-09-11
DAVID QUEENAN
Director 2001-07-27 2006-04-28
ANTONY RICHARD WATLING
Director 2001-07-27 2006-04-28
PAUL GRAHAM MILLER
Company Secretary 2001-07-27 2004-03-31

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
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Norfolk House Stafford Lane Sheffield South Yorkshire S2 5HR
2024-01-23Appointment of Fairways Sheffield Property Management Limited as company secretary on 2024-01-23
2023-10-21Compulsory strike-off action has been discontinued
2023-10-20DIRECTOR APPOINTED MS VANESSA ZHENG
2023-10-20APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE SMITH
2023-10-20CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-08DISS40Compulsory strike-off action has been discontinued
2020-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-08-06TM02Termination of appointment of Lucy Joanna Andrews on 2019-07-24
2019-07-24AP03Appointment of Mr Christopher Michael Hurst as company secretary on 2019-07-24
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHEN FOX
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE SMITH / 01/04/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SMITH / 01/04/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN FOX / 01/05/2015
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AR0127/07/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-18CH01Director's details changed for Mr Nigel Stephen Fox on 2013-08-17
2013-01-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0127/07/12 ANNUAL RETURN FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SMITH / 14/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE SMITH / 14/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN FOX / 14/08/2012
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22CH01Director's details changed for Mr Nigel Stephen Fox on 2011-07-27
2011-08-16AR0127/07/11 NO MEMBER LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MACDONALD / 27/07/2011
2011-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN FOX / 26/07/2011
2011-08-10AD02SAIL ADDRESS CREATED
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ASHTON
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BALLANTYNE
2010-09-20RES01ADOPT ARTICLES 14/07/2010
2010-08-19AR0127/07/10 NO MEMBER LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MACDONALD / 26/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BALLANTYNE / 26/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE ASHTON / 26/07/2010
2010-07-27AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE SMITH
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DENISE GLOSSOP
2010-07-19AP03SECRETARY APPOINTED MRS LUCY JOANNA ANDREWS
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY JULIE WARD
2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2009-10-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-21363aANNUAL RETURN MADE UP TO 27/07/09
2009-04-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LUCY JOANNA ANDREWS LOGGED FORM
2009-04-20288aSECRETARY APPOINTED JULIE CLARE WARD
2008-11-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-19363aANNUAL RETURN MADE UP TO 27/07/08
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-03288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288bSECRETARY RESIGNED
2007-08-21363aANNUAL RETURN MADE UP TO 27/07/07
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23363sANNUAL RETURN MADE UP TO 27/07/06
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-31363sANNUAL RETURN MADE UP TO 27/07/05
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-25363sANNUAL RETURN MADE UP TO 27/07/04
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-04288bSECRETARY RESIGNED
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 2 DEIGHTON CLOSE WETHERBY,LEEDS WEST YORKSHIRE LS22 7GZ
2003-10-09363sANNUAL RETURN MADE UP TO 27/07/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY 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 BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY 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 (68310 - Real estate agencies) as BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY 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 BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY 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 BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY 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
    Lookup VAT numbers for UK companies S4