BALFOUR HOMES MANAGEMENT LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 01986825
Status Active
Incorporation Date 6 February 1986
Company Type Private Limited Company
Address QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Secretary's details changed for Peverel Secretarial Limited on 6 November 2015. The most likely internet sites of BALFOUR HOMES MANAGEMENT LIMITED are www.balfourhomesmanagement.co.uk, and www.balfour-homes-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balfour Homes Management Limited is a Private Limited Company. The company registration number is 01986825. Balfour Homes Management Limited has been working since 06 February 1986. The present status of the company is Active. The registered address of Balfour Homes Management Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary CASSELL, Janet Ann has been resigned. Secretary DALBY, Martin Lee has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary GREENSLADE, David John has been resigned. Secretary GREENSLADE, Martin Frederick has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director DALBY, Martin Lee has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director GASTON, Michael John has been resigned. Director GREENSLADE, David John has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAWLINGS, Peter Breon Beaumont has been resigned. Director RUTHERFORD, Keith Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 July 2011

Director
HOWELL, Nigel
Appointed Date: 18 February 2015
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
46 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 02 January 2007
Appointed Date: 02 January 2002

Secretary
CASSELL, Janet Ann
Resigned: 14 January 1999
Appointed Date: 30 June 1993

Secretary
DALBY, Martin Lee
Resigned: 02 January 2002
Appointed Date: 14 January 1999

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 02 January 2007

Secretary
GREENSLADE, David John
Resigned: 30 June 1993

Secretary
GREENSLADE, Martin Frederick
Resigned: 14 January 1999
Appointed Date: 29 September 1995

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 14 January 1999
72 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 07 July 2011
50 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 14 January 1999
68 years old

Director
EDGAR, Keith Alan
Resigned: 02 May 2012
Appointed Date: 28 September 2007
73 years old

Director
EDGAR, Keith Alan
Resigned: 20 October 1999
Appointed Date: 14 January 1999
73 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 24 January 2008
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 18 February 2015
Appointed Date: 16 May 2012
64 years old

Director
GASTON, Michael John
Resigned: 11 June 2010
Appointed Date: 31 May 2007
66 years old

Director
GREENSLADE, David John
Resigned: 14 January 1999
91 years old

Director
MCGILL, Christopher Charles
Resigned: 21 March 2011
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Resigned: 11 June 2010
Appointed Date: 31 May 2007
72 years old

Director
RAWLINGS, Peter Breon Beaumont
Resigned: 30 June 1993
90 years old

Director
RUTHERFORD, Keith Charles
Resigned: 24 January 2008
Appointed Date: 14 January 1999
73 years old

BALFOUR HOMES MANAGEMENT LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

18 Nov 2015
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
17 Nov 2015
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
17 Nov 2015
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
...
... and 117 more events
19 Oct 1989
Return made up to 29/09/89; full list of members

16 Aug 1988
Full accounts made up to 31 December 1987

16 Aug 1988
Return made up to 09/08/88; full list of members

02 Oct 1987
Full accounts made up to 31 December 1986

02 Oct 1987
Return made up to 19/08/87; full list of members

BALFOUR HOMES MANAGEMENT LIMITED Charges

30 November 2007
Composite debenture (opco group)
Delivered: 6 December 2007
Status: Satisfied on 19 April 2012
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…