BALMAHA COURT MANAGEMENT COMPANY LTD
LONDON

Hellopages » Greater London » Barnet » N20 9BH

Company number 03442492
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address TURNBERRY HOUSE 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 33 . The most likely internet sites of BALMAHA COURT MANAGEMENT COMPANY LTD are www.balmahacourtmanagementcompany.co.uk, and www.balmaha-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Balmaha Court Management Company Ltd is a Private Limited Company. The company registration number is 03442492. Balmaha Court Management Company Ltd has been working since 01 October 1997. The present status of the company is Active. The registered address of Balmaha Court Management Company Ltd is Turnberry House 1404 1410 High Road Whetstone London N20 9bh. . MIRZA, Muhammed is a Director of the company. PANTELIDOU, Andrew is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary REDBURN, Peter Duncan Hakansson has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director 9600 SECRETARIES LTD has been resigned. Director CAREY, Denise has been resigned. Director HAMILTON STANFORD, James Roderick has been resigned. Director HINCHLIFFE, Neville has been resigned. Director HUFFER, Debbie Kay has been resigned. Director KNIGHT, David Owen has been resigned. The company operates in "Residents property management".


Current Directors

Director
MIRZA, Muhammed
Appointed Date: 04 March 2003
53 years old

Director
PANTELIDOU, Andrew
Appointed Date: 12 December 2005
75 years old

Resigned Directors

Secretary
9600 SECRETARIES LTD
Resigned: 01 February 2004
Appointed Date: 05 March 1999

Secretary
REDBURN, Peter Duncan Hakansson
Resigned: 31 March 1999
Appointed Date: 01 October 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 December 2006
Appointed Date: 01 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Director
9600 SECRETARIES LTD
Resigned: 04 October 2001
Appointed Date: 05 March 1999

Director
CAREY, Denise
Resigned: 08 September 2014
Appointed Date: 12 December 2005
60 years old

Director
HAMILTON STANFORD, James Roderick
Resigned: 08 March 2004
Appointed Date: 09 February 2001
58 years old

Director
HINCHLIFFE, Neville
Resigned: 08 March 2004
Appointed Date: 14 February 2001
70 years old

Director
HUFFER, Debbie Kay
Resigned: 03 September 2004
Appointed Date: 04 March 2003
56 years old

Director
KNIGHT, David Owen
Resigned: 31 March 1999
Appointed Date: 01 October 1997
85 years old

BALMAHA COURT MANAGEMENT COMPANY LTD Events

09 Nov 2016
Confirmation statement made on 1 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 33

23 Nov 2015
Director's details changed for Muhammed Mirza on 1 October 2009
23 Nov 2015
Director's details changed for Andrew Pantelidou on 1 October 2009
...
... and 93 more events
15 Mar 1999
New director appointed
13 Jan 1999
Return made up to 01/10/98; full list of members
24 Aug 1998
Registered office changed on 24/08/98 from: first floor cavendish house plumpton road hoddesdon hertfordshire EN11 0EP
06 Oct 1997
Secretary resigned
01 Oct 1997
Incorporation