Company NameBalholm Court Management Company Limited
DirectorSara Yael Chanan
Company StatusActive
Company Number01128203
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 August 1973(50 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sara Yael Chanan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(42 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWren Properties Ltd 696 Wilmslow Road
Manchester
M20 2DN
Secretary NameWren Properties Limited (Corporation)
StatusCurrent
Appointed10 April 2007(33 years, 8 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address696 Wilmslow Road
Manchester
M20 2DN
Director NameMiss Janet Mary Pamphilon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(17 years, 11 months after company formation)
Appointment Duration8 years (resigned 22 July 1999)
RoleLibrarian
Correspondence AddressFlat 1 Balholm Court
Manchester
Lancashire
M20 6AH
Director NameMr Richard Henry Ian Weston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1993)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address7 Dene Park
Didsbury
Manchester
M20 2GF
Secretary NameJohn Lambert Williams
NationalityBritish
StatusResigned
Appointed23 July 1991(17 years, 11 months after company formation)
Appointment Duration8 years (resigned 17 August 1999)
RoleCompany Director
Correspondence Address341 Barlow Moor Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 7QH
Director NameMark Richard Salisbury
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(19 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 July 2003)
RoleGardener
Correspondence AddressFlat 7 Balholm Court
640 Wilmslow Road Didsbury
Manchester
Greater Manchester
M20 6AH
Director NameJeanne Patricia Corbett
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(26 years after company formation)
Appointment Duration16 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Balholm Court
640 Wilmslow Road
Manchester
Lancashire
M20 6AH
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed17 August 1999(26 years after company formation)
Appointment Duration7 years, 7 months (resigned 10 April 2007)
RoleChartered Surveyor
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Secretary NameJohn James Thompson
NationalityBritish
StatusResigned
Appointed01 November 2005(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2007)
RoleChartered Surveyor
Correspondence Address13 Thornley Park Road
Grotton
Lancashire
OL4 5QT

Location

Registered AddressWren House
108 Palatine Road
Manchester
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,591
Current Liabilities£719

Accounts

Latest Accounts29 September 2023 (7 months, 1 week ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (2 months, 4 weeks from now)

Filing History

11 February 2021Micro company accounts made up to 29 September 2020 (5 pages)
7 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 29 September 2019 (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 29 September 2018 (5 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 29 September 2017 (4 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
7 March 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
1 February 2016Termination of appointment of Jeanne Patricia Corbett as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jeanne Patricia Corbett as a director on 1 February 2016 (1 page)
13 January 2016Appointment of Miss Sara Yael Chanan as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Miss Sara Yael Chanan as a director on 13 January 2016 (2 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (3 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (3 pages)
9 April 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
28 July 2014Annual return made up to 23 July 2014 no member list (3 pages)
28 July 2014Annual return made up to 23 July 2014 no member list (3 pages)
6 February 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
26 July 2013Annual return made up to 23 July 2013 no member list (3 pages)
26 July 2013Annual return made up to 23 July 2013 no member list (3 pages)
27 March 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
24 July 2012Annual return made up to 23 July 2012 no member list (3 pages)
24 July 2012Annual return made up to 23 July 2012 no member list (3 pages)
25 January 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
8 August 2011Annual return made up to 23 July 2011 no member list (3 pages)
8 August 2011Annual return made up to 23 July 2011 no member list (3 pages)
4 January 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
23 July 2010Secretary's details changed for Wren Properties Limited on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Jeanne Patricia Corbett on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 no member list (3 pages)
23 July 2010Annual return made up to 23 July 2010 no member list (3 pages)
23 July 2010Director's details changed for Jeanne Patricia Corbett on 23 July 2010 (2 pages)
23 July 2010Secretary's details changed for Wren Properties Limited on 23 July 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
27 July 2009Annual return made up to 23/07/09 (2 pages)
27 July 2009Annual return made up to 23/07/09 (2 pages)
1 December 2008Total exemption full accounts made up to 29 September 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 29 September 2008 (9 pages)
24 July 2008Total exemption full accounts made up to 29 September 2007 (10 pages)
24 July 2008Annual return made up to 23/07/08 (2 pages)
24 July 2008Total exemption full accounts made up to 29 September 2007 (10 pages)
24 July 2008Annual return made up to 23/07/08 (2 pages)
31 July 2007Annual return made up to 23/07/07 (3 pages)
31 July 2007Annual return made up to 23/07/07 (3 pages)
24 April 2007Annual return made up to 23/07/06
  • 363(287) ‐ Registered office changed on 24/04/07
(4 pages)
24 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Annual return made up to 23/07/06
  • 363(287) ‐ Registered office changed on 24/04/07
(4 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
13 December 2006Total exemption full accounts made up to 29 September 2006 (10 pages)
13 December 2006Total exemption full accounts made up to 29 September 2006 (10 pages)
3 August 2006Total exemption full accounts made up to 29 September 2005 (10 pages)
3 August 2006Total exemption full accounts made up to 29 September 2005 (10 pages)
28 November 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
28 November 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
15 November 2005Registered office changed on 15/11/05 from: c/o w t gunson & son 12 saint ann's square manchester lancashire M2 7HW (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Annual return made up to 23/07/05 (3 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: c/o w t gunson & son 12 saint ann's square manchester lancashire M2 7HW (1 page)
15 November 2005Annual return made up to 23/07/05 (3 pages)
2 August 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
2 August 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
23 July 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director resigned
(4 pages)
23 July 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director resigned
(4 pages)
18 August 2003Annual return made up to 23/07/03 (4 pages)
18 August 2003Annual return made up to 23/07/03 (4 pages)
1 April 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
1 April 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
6 September 2002Annual return made up to 23/07/02 (4 pages)
6 September 2002Annual return made up to 23/07/02 (4 pages)
8 July 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
8 July 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
16 August 2001Annual return made up to 23/07/01 (3 pages)
16 August 2001Annual return made up to 23/07/01 (3 pages)
2 April 2001Full accounts made up to 29 September 2000 (8 pages)
2 April 2001Full accounts made up to 29 September 2000 (8 pages)
27 July 2000Annual return made up to 23/07/00 (3 pages)
27 July 2000Annual return made up to 23/07/00 (3 pages)
30 May 2000Full accounts made up to 29 September 1999 (8 pages)
30 May 2000Full accounts made up to 29 September 1999 (8 pages)
30 December 1999Registered office changed on 30/12/99 from: c/o w t gunson & son 5 ridgefield king street manchester greater manchester M2 6EG (1 page)
30 December 1999Registered office changed on 30/12/99 from: c/o w t gunson & son 5 ridgefield king street manchester greater manchester M2 6EG (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
25 August 1999Annual return made up to 23/07/99
  • 363(288) ‐ Director resigned
(4 pages)
25 August 1999Annual return made up to 23/07/99
  • 363(288) ‐ Director resigned
(4 pages)
2 August 1999Full accounts made up to 29 September 1998 (7 pages)
2 August 1999Full accounts made up to 29 September 1998 (7 pages)
31 July 1998Annual return made up to 23/07/98 (4 pages)
31 July 1998Annual return made up to 23/07/98 (4 pages)
28 July 1998Full accounts made up to 29 September 1997 (7 pages)
28 July 1998Full accounts made up to 29 September 1997 (7 pages)
16 December 1997Registered office changed on 16/12/97 from: 341 barlow moor road chorlton-cum-hardy manchester M21 7QH (1 page)
16 December 1997Registered office changed on 16/12/97 from: 341 barlow moor road chorlton-cum-hardy manchester M21 7QH (1 page)
30 April 1997Full accounts made up to 29 September 1996 (7 pages)
30 April 1997Full accounts made up to 29 September 1996 (7 pages)
4 December 1996Registered office changed on 04/12/96 from: 684 wilmslow road didsbury manchester M20 0DN (1 page)
4 December 1996Registered office changed on 04/12/96 from: 684 wilmslow road didsbury manchester M20 0DN (1 page)
4 December 1996Secretary's particulars changed (1 page)
4 December 1996Secretary's particulars changed (1 page)
15 September 1996Annual return made up to 23/07/96 (4 pages)
15 September 1996Annual return made up to 23/07/96 (4 pages)
26 February 1996Full accounts made up to 29 September 1995 (7 pages)
26 February 1996Full accounts made up to 29 September 1995 (7 pages)
31 July 1995Annual return made up to 23/07/95 (4 pages)
31 July 1995Annual return made up to 23/07/95 (4 pages)
12 July 1995Accounts for a small company made up to 29 September 1994 (7 pages)
12 July 1995Accounts for a small company made up to 29 September 1994 (7 pages)
10 August 1973Incorporation (8 pages)
10 August 1973Incorporation (8 pages)