Company NameBallbrook Court Limited
DirectorPaul Mark Simon
Company StatusActive
Company Number01205044
CategoryPrivate Limited Company
Incorporation Date25 March 1975(49 years, 1 month 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 NameMr Paul Mark Simon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(27 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling Developments Steward House 309 Bury New R
Salford
Lancashire
M7 2YN
Director NameHarvey Simon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(17 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address36 Philips Park Road
Whitefield
Manchester
Lancashire
M45 7GJ
Secretary NameKenneth Robert Alford
NationalityBritish
StatusResigned
Appointed07 March 1993(17 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 05 April 2016)
RoleCompany Director
Correspondence AddressSterling Developments Steward House 309 Bury New R
Salford
Lancashire
M7 2YN

Location

Registered AddressSterling Developments Steward House
309 Bury New Road
Salford
Lancashire
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
70.59%
-
4 at £1Maha Husseini
4.71%
Ordinary A
2 at £1Dimitrios Nicolaou
2.35%
Ordinary A
2 at £1Patricia Gracias
2.35%
Ordinary A
1 at £1Alison Thomas
1.18%
Ordinary A
1 at £1Anthony Byrnes
1.18%
Ordinary A
1 at £1Apostolos Pilaftsis & Anastasia Simeonidu
1.18%
Ordinary A
1 at £1Benjamin Thomas
1.18%
Ordinary A
1 at £1Birch Park Investments LTD
1.18%
Ordinary A
1 at £1Boxnight LTD
1.18%
Ordinary B
1 at £1Eleanor Carey & Brendan Reidenbach
1.18%
Ordinary A
1 at £1Frances Pool
1.18%
Ordinary A
1 at £1Guoping Fzhipeng Wu
1.18%
Ordinary A
1 at £1John Morrison & Eileen Morrison
1.18%
Ordinary A
1 at £1Meshal Abushal & Jane Blackburn
1.18%
Ordinary A
1 at £1Minakshi Chauhan
1.18%
Ordinary A
1 at £1Minos Christodoulou & Linda Christodoulou
1.18%
Ordinary A
1 at £1Nicholas Royle
1.18%
Ordinary A
1 at £1Rebecca Healey
1.18%
Ordinary A
1 at £1Sian Davies
1.18%
Ordinary A
1 at £1Thomas Pool & Frances Pool
1.18%
Ordinary A

Financials

Year2014
Net Worth£37,874
Current Liabilities£37,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
29 October 2019Director's details changed for Paul Simon on 7 August 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 March 2019Confirmation statement made on 7 March 2019 with updates (14 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 March 2018Confirmation statement made on 7 March 2018 with updates (8 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (12 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (12 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2016Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages)
14 October 2016Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages)
5 May 2016Termination of appointment of Kenneth Robert Alford as a secretary on 5 April 2016 (2 pages)
5 May 2016Termination of appointment of Kenneth Robert Alford as a secretary on 5 April 2016 (2 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 85
(26 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 85
(26 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 85
(15 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 85
(15 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 85
(15 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 7 March 2014. List of shareholders has changed
Statement of capital on 2014-03-25
  • GBP 85
(14 pages)
25 March 2014Annual return made up to 7 March 2014. List of shareholders has changed
Statement of capital on 2014-03-25
  • GBP 85
(14 pages)
25 March 2014Annual return made up to 7 March 2014. List of shareholders has changed
Statement of capital on 2014-03-25
  • GBP 85
(14 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (20 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (20 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (20 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 7 March 2012. List of shareholders has changed (14 pages)
2 April 2012Annual return made up to 7 March 2012. List of shareholders has changed (14 pages)
2 April 2012Annual return made up to 7 March 2012. List of shareholders has changed (14 pages)
16 March 2012Register(s) moved to registered inspection location (2 pages)
16 March 2012Register inspection address has been changed (2 pages)
16 March 2012Register(s) moved to registered inspection location (2 pages)
16 March 2012Register inspection address has been changed (2 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
1 February 2011Director's details changed for Paul Simon on 7 March 2010 (3 pages)
1 February 2011Director's details changed for Paul Simon on 7 March 2010 (3 pages)
1 February 2011Secretary's details changed for Kenneth Robert Alford on 7 March 2010 (3 pages)
1 February 2011Secretary's details changed for Kenneth Robert Alford on 7 March 2010 (3 pages)
1 February 2011Director's details changed for Paul Simon on 7 March 2010 (3 pages)
1 February 2011Secretary's details changed for Kenneth Robert Alford on 7 March 2010 (3 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 30 April 2010 (3 pages)
30 April 2010Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 30 April 2010 (3 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 07/03/09; change of members (10 pages)
8 April 2009Return made up to 07/03/09; change of members (10 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 March 2008Return made up to 07/03/08; change of members (10 pages)
29 March 2008Return made up to 07/03/08; change of members (10 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2007Memorandum and Articles of Association (14 pages)
20 September 2007Memorandum and Articles of Association (14 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 March 2007Return made up to 07/03/07; full list of members (10 pages)
20 March 2007Return made up to 07/03/07; full list of members (10 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 07/03/06; change of members (7 pages)
21 March 2006Return made up to 07/03/06; change of members (7 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 April 2005Return made up to 07/03/05; change of members (9 pages)
1 April 2005Return made up to 07/03/05; change of members (9 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 07/03/04; full list of members (10 pages)
2 April 2004Return made up to 07/03/04; full list of members (10 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 March 2002Return made up to 07/03/02; full list of members (8 pages)
21 March 2002Return made up to 07/03/02; full list of members (8 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 March 2001Return made up to 07/03/01; change of members (8 pages)
29 March 2001Return made up to 07/03/01; change of members (8 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Return made up to 07/03/00; change of members (8 pages)
3 April 2000Return made up to 07/03/00; change of members (8 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Return made up to 07/03/99; full list of members (8 pages)
29 March 1999Return made up to 07/03/99; full list of members (8 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 March 1998Return made up to 07/03/98; change of members (6 pages)
19 March 1998Return made up to 07/03/98; change of members (6 pages)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Location of register of members (1 page)
1 October 1997Location of register of members (1 page)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
25 March 1997Return made up to 07/03/97; full list of members (8 pages)
25 March 1997Return made up to 07/03/97; full list of members (8 pages)
8 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1996Return made up to 07/03/96; change of members (6 pages)
28 March 1996Return made up to 07/03/96; change of members (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (11 pages)
14 August 1995Full accounts made up to 31 December 1994 (11 pages)
16 March 1995Return made up to 07/03/95; change of members (14 pages)
16 March 1995Return made up to 07/03/95; change of members (14 pages)