Background WavePink WaveYellow Wave

BALMORE PARK MANAGEMENT SERVICES LIMITED (02934959)

BALMORE PARK MANAGEMENT SERVICES LIMITED (02934959) is an active UK company. incorporated on 2 June 1994. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALMORE PARK MANAGEMENT SERVICES LIMITED has been registered for 31 years. Current directors include BACK, Thomas Michael, Dr, CHOHAN, Kuljit Singh, Dr, KITCHING, Michael Richard, Dr and 2 others.

Company Number
02934959
Status
active
Type
ltd
Incorporated
2 June 1994
Age
31 years
Address
Balmore Park Surgery, Reading, RG4 7SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BACK, Thomas Michael, Dr, CHOHAN, Kuljit Singh, Dr, KITCHING, Michael Richard, Dr, LEITCH, Joanna, Dr, POTTER, Samantha, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMORE PARK MANAGEMENT SERVICES LIMITED

BALMORE PARK MANAGEMENT SERVICES LIMITED is an active company incorporated on 2 June 1994 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALMORE PARK MANAGEMENT SERVICES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02934959

LTD Company

Age

31 Years

Incorporated 2 June 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Balmore Park Surgery 59a Hemdean Road, Caversham Reading, RG4 7SS,

Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Nov 16
Director Left
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Loan Secured
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BACK, Thomas Michael, Dr

Active
The Close, Henley On ThamesRG9 1SR
Born January 1985
Director
Appointed 09 Feb 2015

CHOHAN, Kuljit Singh, Dr

Active
Balmore Park Surgery, ReadingRG4 7SS
Born November 1989
Director
Appointed 05 Dec 2024

KITCHING, Michael Richard, Dr

Active
5 Eldon Road, ReadingRG1 4DN
Born October 1967
Director
Appointed 27 Jan 2005

LEITCH, Joanna, Dr

Active
59 Hemdean Road, ReadingRG4 7SS
Born October 1975
Director
Appointed 01 Mar 2021

POTTER, Samantha, Dr

Active
Winterbrook Close 8 Winterbrook, WallingfordOX10 9EA
Born May 1967
Director
Appointed 01 May 1999

BREWSTER, Andrew, Dr

Resigned
21 Ridge Hall Close, ReadingRG4 7EP
Secretary
Appointed 01 Apr 2004
Resigned 31 Mar 2022

FITZGERALD, Janet

Resigned
20 Glenrhondda, ReadingRG4 8LB
Secretary
Appointed 10 Jun 1994
Resigned 31 Mar 1999

REDPATH, Raewyn Ann

Resigned
46 Redhatch Drive, ReadingRG6 5QR
Secretary
Appointed 01 May 2001
Resigned 01 Apr 2004

STILES, Damaris

Resigned
46 Heather Drive, ThatchamRG18 4BU
Secretary
Appointed 31 Mar 1999
Resigned 01 May 2001

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Secretary
Appointed 02 Jun 1994
Resigned 10 Jun 1994

AITKEN, Fiona, Doctor

Resigned
2a Kidmore Road, ReadingRG4 7LU
Born November 1943
Director
Appointed 31 Dec 1994
Resigned 01 Apr 2004

ANDERSON, Patrick Mccormick Donald, Dr

Resigned
The Coppice Upper Warren Avenue, ReadingRG4 7EJ
Born January 1939
Director
Appointed 31 Dec 1994
Resigned 01 Apr 2004

BOON, Jean Evelyn

Resigned
15 Hunters Close, ReadingRG4 7XE
Born February 1954
Director
Appointed 01 Oct 1995
Resigned 31 Mar 1998

BREWSTER, Andrew, Dr

Resigned
21 Ridge Hall Close, ReadingRG4 7EP
Born February 1970
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2022

CUNNINGHAM, Hannah Deborah Louise, Dr

Resigned
Peppard Road, ReadingRG4 8UB
Born January 1985
Director
Appointed 03 Oct 2016
Resigned 31 Jul 2019

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Born July 1964
Director
Appointed 02 Jun 1994
Resigned 10 Jun 1994

PAIGE, Graham John, Dr

Resigned
Brambles, ReadingRG4 9AG
Born February 1961
Director
Appointed 10 Jun 1994
Resigned 01 Mar 2021

PAIGE, Helen, Dr

Resigned
Brambles, ReadingRG4 9AG
Born October 1962
Director
Appointed 01 Apr 2002
Resigned 01 Mar 2021

PAYNE, Jacqueline, Dr

Resigned
Chalk House Road, ReadingRG4 9AF
Born December 1964
Director
Appointed 01 Apr 2004
Resigned 05 Dec 2024

SMITH, Roderick Andrew, Dr

Resigned
Blagrave House, ReadingRG4 7EB
Born January 1948
Director
Appointed 31 Dec 1994
Resigned 13 Nov 2013

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Born August 1959
Director
Appointed 02 Jun 1994
Resigned 10 Jun 1994

Persons with significant control

5

2 Active
3 Ceased

Dr Samantha Potter

Active
Hemdean Road, ReadingRG4 7SS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022

Dr Andrew Brewster

Ceased
Hemdean Road, ReadingRG4 7SS
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 31 Mar 2022

Dr Andrew Brewster

Ceased
Hemdean Road, ReadingRG4 7SS
Born March 2021

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 01 Mar 2021

Dr Thomas Michael Back

Active
Hemdean Road, ReadingRG4 7SS
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Dr Graham John Paige

Ceased
Balmore Park Surgery, ReadingRG4 7SS
Born February 1961

Nature of Control

Significant influence or control
Notified 02 Jun 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
13 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
88(2)R88(2)R
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
88(2)R88(2)R
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
88(2)R88(2)R
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
27 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1996
AAAnnual Accounts
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
21 November 1995
288288
Legacy
8 November 1995
88(2)R88(2)R
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Legacy
6 September 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
287Change of Registered Office
Legacy
27 June 1994
224224
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Incorporation Company
2 June 1994
NEWINCIncorporation