Background WavePink WaveYellow Wave

BALING FLAT MANAGEMENT LIMITED (02692978)

BALING FLAT MANAGEMENT LIMITED (02692978) is an active UK company. incorporated on 3 March 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BALING FLAT MANAGEMENT LIMITED has been registered for 34 years. Current directors include CHATHAM, Joanna Elizabeth Carolina, CORBETT, Patrick William Uvedale, GUNN, Alastair Hunter and 1 others.

Company Number
02692978
Status
active
Type
ltd
Incorporated
3 March 1992
Age
34 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHATHAM, Joanna Elizabeth Carolina, CORBETT, Patrick William Uvedale, GUNN, Alastair Hunter, GUNN, Rosemary Gail
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALING FLAT MANAGEMENT LIMITED

BALING FLAT MANAGEMENT LIMITED is an active company incorporated on 3 March 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALING FLAT MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02692978

LTD Company

Age

34 Years

Incorporated 3 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Timeline

4 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Jul 16
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
16 Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 22 May 2003

CHATHAM, Joanna Elizabeth Carolina

Active
Flat 2, 74 Gloucester Street, LondonSW1V 4EF
Born March 1965
Director
Appointed 29 Nov 1999

CORBETT, Patrick William Uvedale

Active
16 Cavaye Place, LondonSW10 9PT
Born April 1951
Director
Appointed 31 Jan 2025

GUNN, Alastair Hunter

Active
74 Gloucester Street, LondonSW1V 4EF
Born March 1984
Director
Appointed 22 Jul 2016

GUNN, Rosemary Gail

Active
Main Street, NottinghamNG14 6AU
Born January 1952
Director
Appointed 01 May 1992

KENDON, Emily Kate

Resigned
45 Gunter Grove, LondonSW10 0UN
Secretary
Appointed 20 Feb 2003
Resigned 02 Jun 2003

LAYARD HORSFALL, David Michael

Resigned
Paramount Deanery Road, GodalmingGU7 3HT
Secretary
Appointed 01 Feb 2000
Resigned 20 Feb 2003

WRIGHT MORRIS, Peter Roger

Resigned
Flat 3, LondonSW11 1HJ
Secretary
Appointed 01 May 1992
Resigned 01 Feb 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Mar 1992
Resigned 01 May 1992

CAMPIONE, Carolyn Elizabeth

Resigned
14 Sovereign Court, LondonSW1V 1HS
Born August 1946
Director
Appointed 01 May 1992
Resigned 01 Jul 1999

CHATHAM, John Edward

Resigned
12 The Stewarts, Bishops StortfordCM23 2NT
Born February 1927
Director
Appointed 01 May 1992
Resigned 29 Nov 1999

CORBETT, Patrick William Uvedale

Resigned
Beaufort House 17 The Butts, BrentfordTW8 8BJ
Born April 1951
Director
Appointed 01 May 1992
Resigned 31 Jan 2025

INGHAM, James

Resigned
74a Gloucester Street, LondonSW1V 4EF
Born December 1963
Director
Appointed 01 May 1992
Resigned 01 Nov 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Mar 1992
Resigned 01 May 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Mar 1992
Resigned 01 May 1992

Persons with significant control

1

Patrick William Uvedale Corbett

Active
17 The Butts, BrentfordTW8 8BJ
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
17 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
23 September 2004
288cChange of Particulars
Legacy
22 September 2004
287Change of Registered Office
Legacy
16 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
25 April 2003
363aAnnual Return
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
287Change of Registered Office
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1998
AAAnnual Accounts
Legacy
20 December 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
26 August 1998
AAAnnual Accounts
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Accounts With Accounts Type Dormant
3 July 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1994
AAAnnual Accounts
Resolution
22 February 1994
RESOLUTIONSResolutions
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
224224
Legacy
18 June 1992
122122
Resolution
18 June 1992
RESOLUTIONSResolutions
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
287Change of Registered Office
Incorporation Company
3 March 1992
NEWINCIncorporation