Company NameBalmoral Gardens (Stockport) Management Company Ltd
DirectorsAlan Harvey Wych and Michael Bray
Company StatusActive
Company Number03807887
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 8 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 NameAlan Harvey Wych
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Michael Bray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(5 years, 11 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMartin Wing Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2000)
RoleSolicitor
Correspondence Address2 Hillside Road
West Kirby
Wirral
Merseyside
CH48 8BB
Wales
Secretary NameTeresa Marilyn Hayward
NationalityBritish
StatusResigned
Appointed20 July 1999(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address369 Garstang Road
Fulwood
Preston
Lancashire
PR2 9UQ
Director NamePhilip Geoffrey Calladine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2003)
RoleCompany Director
Correspondence Address11 Thornfield Court
Heaton Close
Stockport
Cheshire
SK4 4DL
Director NameLeslie Frost
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2007)
RoleRetired Newspaper Manager
Correspondence Address5 Thornfield Court
Heaton Close Heaton Moor
Stockport
Cheshire
SK4 4DL
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameBrian Hartley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 October 2005)
RoleRetired
Correspondence Address12 Thornfield Court
Heaton Close
Stockport
Cheshire
SK4 4DL
Director NameDr Sophie Elizabeth Lomas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 April 2014)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address9 Thornfield Court
Heaton Close
Heaton Moor
Cheshire
SK4 4DL
Director NameAnn Podmore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2011)
RolePharmacy Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornfield Court
Heaton Close
Stockport
Cheshire
SK4 4DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Wych & H. Wych
8.33%
Ordinary
1 at £1Arthur Hill & Kathleen Hill
8.33%
Ordinary
1 at £1Chapman
8.33%
Ordinary
1 at £1Chronnell
8.33%
Ordinary
1 at £1Dr Sophie Elizabeth Lomas
8.33%
Ordinary
1 at £1Joan Frost & Mrs Leslie Frost
8.33%
Ordinary
1 at £1Miss H. Riley
8.33%
Ordinary
1 at £1Mr C. Brooks & Mrs C. Brooks
8.33%
Ordinary
1 at £1Mr Michael Bray
8.33%
Ordinary
1 at £1Mr R. Renton & Mrs Renton
8.33%
Ordinary
1 at £1Mrs J. Littler & Mr J. Littler
8.33%
Ordinary
1 at £1Murray
8.33%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

3 March 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
27 April 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (6 pages)
14 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
14 December 2016Total exemption full accounts made up to 31 October 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 31 October 2016 (9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12
(5 pages)
10 February 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
10 February 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
6 January 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
19 October 2015Director's details changed for Alan Harvey Wych on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Michael Bray on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Michael Bray on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Alan Harvey Wych on 19 October 2015 (2 pages)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
13 August 2015Secretary's details changed for Realty Management Limited on 12 August 2015 (1 page)
13 August 2015Secretary's details changed for Realty Management Limited on 12 August 2015 (1 page)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 12
(6 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 12
(6 pages)
24 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
24 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12
(7 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12
(7 pages)
15 April 2014Termination of appointment of Sophie Lomas as a director (1 page)
15 April 2014Termination of appointment of Sophie Lomas as a director (1 page)
15 April 2014Appointment of Mr Michael Bray as a director (2 pages)
15 April 2014Appointment of Mr Michael Bray as a director (2 pages)
19 November 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
19 November 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 12
(6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 12
(6 pages)
30 October 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
30 October 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
22 November 2011Appointment of Alan Harvey Wych as a director (3 pages)
22 November 2011Appointment of Alan Harvey Wych as a director (3 pages)
22 September 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
22 September 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
30 March 2011Termination of appointment of Ann Podmore as a director (1 page)
30 March 2011Termination of appointment of Ann Podmore as a director (1 page)
18 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
18 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
27 July 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Dr Sophie Elizabeth Lomas on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Ann Podmore on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Dr Sophie Elizabeth Lomas on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Ann Podmore on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Dr Sophie Elizabeth Lomas on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Ann Podmore on 1 October 2009 (2 pages)
25 October 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
25 October 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
20 July 2009Return made up to 15/07/09; full list of members (6 pages)
20 July 2009Return made up to 15/07/09; full list of members (6 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
13 August 2008Return made up to 15/07/08; no change of members (7 pages)
13 August 2008Return made up to 15/07/08; no change of members (7 pages)
8 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
8 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
30 July 2007Return made up to 15/07/07; change of members (7 pages)
30 July 2007Return made up to 15/07/07; change of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
4 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
26 July 2006Return made up to 15/07/06; full list of members (13 pages)
26 July 2006Return made up to 15/07/06; full list of members (13 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
4 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
4 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
29 July 2005Return made up to 15/07/05; full list of members (13 pages)
29 July 2005Return made up to 15/07/05; full list of members (13 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
15 November 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
15 November 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
6 July 2004Return made up to 15/07/04; full list of members (13 pages)
6 July 2004Return made up to 15/07/04; full list of members (13 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
16 September 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
16 September 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
7 July 2003Return made up to 15/07/03; full list of members (12 pages)
7 July 2003Return made up to 15/07/03; full list of members (12 pages)
17 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
17 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
22 July 2002Return made up to 15/07/02; full list of members (12 pages)
22 July 2002Return made up to 15/07/02; full list of members (12 pages)
26 October 2001New director appointed (1 page)
26 October 2001New director appointed (1 page)
2 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
2 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
22 August 2001Return made up to 15/07/01; no change of members (6 pages)
22 August 2001Return made up to 15/07/01; no change of members (6 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 4 winckley square preston lancashire PR1 3JJ (1 page)
23 July 2001Registered office changed on 23/07/01 from: 4 winckley square preston lancashire PR1 3JJ (1 page)
22 March 2001Full accounts made up to 31 July 2000 (7 pages)
22 March 2001Full accounts made up to 31 July 2000 (7 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
30 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 52 penny lane liverpool merseyside L18 1DG (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 52 penny lane liverpool merseyside L18 1DG (1 page)
26 July 1999New director appointed (2 pages)
15 July 1999Incorporation (14 pages)
15 July 1999Incorporation (14 pages)