Background WavePink WaveYellow Wave

BALCOMBE RESIDENTS COMPANY LIMITED (01356241)

BALCOMBE RESIDENTS COMPANY LIMITED (01356241) is an active UK company. incorporated on 7 March 1978. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in residents property management. BALCOMBE RESIDENTS COMPANY LIMITED has been registered for 48 years. Current directors include GRAHAM, Daniel Patrick, HEWITT, Frederick Arthur, PERAMPALAM, Kajan and 2 others.

Company Number
01356241
Status
active
Type
ltd
Incorporated
7 March 1978
Age
48 years
Address
C/O Martin & Co 3 Brittingham House, Crawley, RH11 7AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAM, Daniel Patrick, HEWITT, Frederick Arthur, PERAMPALAM, Kajan, TAGART, Andrew David, WARD, Jacqueline Caryl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALCOMBE RESIDENTS COMPANY LIMITED

BALCOMBE RESIDENTS COMPANY LIMITED is an active company incorporated on 7 March 1978 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALCOMBE RESIDENTS COMPANY LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01356241

LTD Company

Age

48 Years

Incorporated 7 March 1978

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

C/O Martin & Co 3 Brittingham House Orchard Street Crawley, RH11 7AE,

Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Sept 12
Director Joined
Nov 18
Director Left
Sept 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Sept 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MARTIN & CO

Active
Orchard Street, CrawleyRH11 7AE
Corporate secretary
Appointed 26 Sept 2017

GRAHAM, Daniel Patrick

Active
3 Brittingham House, CrawleyRH11 7AE
Born November 1987
Director
Appointed 17 Nov 2022

HEWITT, Frederick Arthur

Active
3 Brittingham House, CrawleyRH11 7AE
Born May 1935
Director
Appointed 12 Aug 1998

PERAMPALAM, Kajan

Active
3 Brittingham House, CrawleyRH11 7AE
Born August 1977
Director
Appointed 04 Sept 2023

TAGART, Andrew David

Active
3 Brittingham House, CrawleyRH11 7AE
Born October 1958
Director
Appointed 02 Sept 2021

WARD, Jacqueline Caryl

Active
3 Brittingham House, CrawleyRH11 7AE
Born January 1964
Director
Appointed 01 Aug 2006

BAILEY, Jane

Resigned
Midland House 117-119 High Street, CrawleyRH10 1WT
Secretary
Appointed N/A
Resigned 08 Aug 1992

GARDNER, John

Resigned
18 Balcombe Court, CrawleyRH10 7XN
Secretary
Appointed 15 Sept 1999
Resigned 08 Jan 2001

MAYHEW, Debra Jane

Resigned
22 Balcombe Court, CrawleyRH10 7XN
Secretary
Appointed 08 Aug 1992
Resigned 08 Oct 1996

PAPPER, Angelina

Resigned
25 Balcombe Court, CrawleyRH10 7XN
Secretary
Appointed 08 Jan 2001
Resigned 31 May 2003

STANNING, Carolyn Jane

Resigned
20 Balcombe Court, CrawleyRH10 7XN
Secretary
Appointed 20 Aug 1997
Resigned 01 Jun 1998

WARD, Jacqueline Caryl

Resigned
3 Brittingham House, CrawleyRH11 7AE
Secretary
Appointed 01 Aug 2006
Resigned 26 Sept 2017

WORSELL, Judith

Resigned
123 Imberhorne Lane, East GrinsteadRH19 1RP
Secretary
Appointed 31 May 2003
Resigned 31 Jul 2006

BARNETT, Charles Stuart

Resigned
Old Church House, HorshamRH13 6NQ
Born August 1931
Director
Appointed 18 Aug 1999
Resigned 12 Dec 2001

BROOKER, Thomas

Resigned
40 Balcombe Court, CrawleyRH10 7XN
Born February 1959
Director
Appointed N/A
Resigned 30 Aug 1991

DALEY, Nicholas

Resigned
35 Balcombe Court, CrawleyRH10 7XN
Born October 1962
Director
Appointed 08 Dec 1992
Resigned 14 Jun 1995

HARBOUR, Diane

Resigned
37 Balcombe Court, CrawleyRH10 7XN
Born April 1964
Director
Appointed 08 Jul 1998
Resigned 20 Oct 1999

HART, Andrew John

Resigned
45 Balcombe Court, CrawleyRH10 7XN
Born December 1952
Director
Appointed N/A
Resigned 14 Jun 1995

MAYHEW, Christopher David

Resigned
22 Balcombe Court, CrawleyRH10 7XN
Born February 1968
Director
Appointed 08 Dec 1992
Resigned 08 Oct 1996

MAYHEW, Debra Jane

Resigned
22 Balcombe Court, CrawleyRH10 7XN
Born September 1968
Director
Appointed 25 Sept 1991
Resigned 08 Oct 1996

MORTON, Susan Christine Ewa

Resigned
39 Balcombe Court, CrawleyRH10 7XN
Born September 1960
Director
Appointed 15 Sept 1999
Resigned 08 Nov 2000

MORTON, Susan Christine Ewa

Resigned
39 Balcombe Court, CrawleyRH10 7XN
Born September 1960
Director
Appointed 08 Dec 1992
Resigned 26 Nov 1997

OWEN, Robert

Resigned
6 Balcombe Court, CrawleyRH10 7XN
Born December 1964
Director
Appointed 15 Dec 1991
Resigned 02 Apr 1997

PAPPER, Angelina

Resigned
25 Balcombe Court, CrawleyRH10 7XN
Born March 1971
Director
Appointed 08 Jan 2001
Resigned 31 May 2003

PENN, John

Resigned
3 Brittingham House, CrawleyRH11 7AE
Born January 1935
Director
Appointed N/A
Resigned 12 Sept 2019

PERAMPALAM, Kajan

Resigned
3 Brittingham House, CrawleyRH11 7AE
Born August 1977
Director
Appointed 25 Sept 2012
Resigned 17 Nov 2022

PETRIE, Ross

Resigned
30 Balcombe Court, CrawleyRH10 7XN
Born February 1962
Director
Appointed N/A
Resigned 25 Sept 1991

QUINN, Kathleen

Resigned
39 Balcombe Court, CrawleyRH10 7XN
Born April 1963
Director
Appointed N/A
Resigned 08 Aug 1992

RICH, John Michael

Resigned
10 Balcombe Court, CrawleyRH10 7XN
Born December 1957
Director
Appointed 08 Dec 1992
Resigned 23 Jul 1999

RICH, Vivien Frances

Resigned
10 Balcombe Court, CrawleyRH10 7XN
Born April 1963
Director
Appointed 27 Nov 1995
Resigned 23 Jul 1999

SIMMONS, Clare

Resigned
6 Balcombe Court, CrawleyRH10 7XN
Director
Appointed 15 Dec 1991
Resigned 30 Sept 1992

STOCKER, Craig

Resigned
37 Balcombe Court, CrawleyRH10 7XN
Born October 1964
Director
Appointed 08 Jul 1998
Resigned 20 Oct 1999

STOCKER, Craig

Resigned
37 Balcombe Court, CrawleyRH10 7XN
Born October 1964
Director
Appointed N/A
Resigned 15 Dec 1991

TAGART, Nicola

Resigned
3 Brittingham House, CrawleyRH11 7AE
Born January 1963
Director
Appointed 20 Sept 2018
Resigned 02 Sept 2021

WARD, Jacqueline Caryl

Resigned
45 Balcombe Court, CrawleyRH10 7XN
Born January 1964
Director
Appointed N/A
Resigned 14 Jun 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew David Tagart

Active
3 Brittingham House, CrawleyRH11 7AE
Born October 1958

Nature of Control

Significant influence or control
Notified 31 Jan 2023

Mr Kajan Perampalam

Ceased
3 Brittingham House, CrawleyRH11 7AE
Born August 1977

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
18 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Move Registers To Sail Company
2 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
7 November 2008
287Change of Registered Office
Legacy
7 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Legacy
25 September 1991
363aAnnual Return
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
18 February 1991
287Change of Registered Office
Legacy
21 January 1991
363363
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
16 August 1988
288288
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
4 December 1987
288288
Legacy
25 November 1987
288288
Legacy
21 October 1987
288288
Legacy
21 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
363363
Legacy
3 May 1986
287Change of Registered Office
Miscellaneous
7 March 1978
MISCMISC