BALMORE HOUSE MANAGEMENT LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ

Company number 02594119
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address 17 DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 960 . The most likely internet sites of BALMORE HOUSE MANAGEMENT LIMITED are www.balmorehousemanagement.co.uk, and www.balmore-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bracknell Rail Station is 3.5 miles; to Bagshot Rail Station is 4.5 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balmore House Management Limited is a Private Limited Company. The company registration number is 02594119. Balmore House Management Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Balmore House Management Limited is 17 Dukes Ride Crowthorne Berkshire Rg45 6lz. . PEDERSEN, Neville John Temple is a Secretary of the company. BARR, Neil Andrew is a Director of the company. CLARKE, Peter John is a Director of the company. NOWELL, James Christopher is a Director of the company. Secretary BERNEWITZ, Torsten has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary LATTO, Gavin Fyall has been resigned. Secretary YENTIS, Stanley Bert has been resigned. Director BERNEWITZ, Torsten has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GRIMES, John has been resigned. Director MAHER, Janina has been resigned. Director WEBER BERNEWITZ, Katrin Maria has been resigned. Director YENTIS, Stanley Bert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDERSEN, Neville John Temple
Appointed Date: 16 February 2012

Director
BARR, Neil Andrew
Appointed Date: 16 February 2012
61 years old

Director
CLARKE, Peter John
Appointed Date: 21 April 1994
70 years old

Director
NOWELL, James Christopher
Appointed Date: 16 February 2012
53 years old

Resigned Directors

Secretary
BERNEWITZ, Torsten
Resigned: 16 February 2012
Appointed Date: 13 August 1997

Nominee Secretary
BREWER, Suzanne
Resigned: 22 March 1991
Appointed Date: 21 March 1991

Secretary
LATTO, Gavin Fyall
Resigned: 17 October 1997
Appointed Date: 21 April 1994

Secretary
YENTIS, Stanley Bert
Resigned: 21 April 1994
Appointed Date: 22 March 1991

Director
BERNEWITZ, Torsten
Resigned: 16 February 2012
Appointed Date: 27 January 1999
63 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 March 1991
Appointed Date: 21 March 1991
73 years old

Director
GRIMES, John
Resigned: 21 April 1994
Appointed Date: 22 March 1991
78 years old

Director
MAHER, Janina
Resigned: 27 January 1999
Appointed Date: 21 April 1994
65 years old

Director
WEBER BERNEWITZ, Katrin Maria
Resigned: 16 February 2012
Appointed Date: 29 January 2005
65 years old

Director
YENTIS, Stanley Bert
Resigned: 21 April 1994
Appointed Date: 22 March 1991
99 years old

BALMORE HOUSE MANAGEMENT LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 960

15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 960

...
... and 71 more events
09 Apr 1991
Registered office changed on 09/04/91 from: somerset house temple street birmingham B2 5DP

09 Apr 1991
Ad 22/03/91--------- £ si 2@1=2 £ ic 2/4

09 Apr 1991
Secretary resigned

09 Apr 1991
Director resigned

21 Mar 1991
Incorporation