Background WavePink WaveYellow Wave

57 BALCOMBE STREET LIMITED (03805492)

57 BALCOMBE STREET LIMITED (03805492) is an active UK company. incorporated on 12 July 1999. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 57 BALCOMBE STREET LIMITED has been registered for 26 years. Current directors include BRENNOCK, Martine, SMITH, Ian.

Company Number
03805492
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRENNOCK, Martine, SMITH, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 BALCOMBE STREET LIMITED

57 BALCOMBE STREET LIMITED is an active company incorporated on 12 July 1999 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 57 BALCOMBE STREET LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03805492

LTD Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom
From: 14 September 2020To: 9 June 2025
2nd Floor Brentmead House Britannia Road London N12 9RU
From: 12 July 1999To: 14 September 2020
Timeline

13 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 10
Director Left
Sept 11
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Sept 22
Director Left
Aug 23
Director Joined
Sept 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HEATHMORE ESTATE MANAGEMENT LTD

Active
Bell Yard, LondonWC2A 2JR
Corporate secretary
Appointed 01 Jan 2025

BRENNOCK, Martine

Active
Building 6, WatfordWD18 8YH
Born May 1962
Director
Appointed 21 Aug 2023

SMITH, Ian

Active
23 Cheriton Close, NewburyRG14 7JT
Born September 1963
Director
Appointed 31 Dec 2003

ROONEY, Frank

Resigned
Woodfield House, LedburyHR8 1LT
Secretary
Appointed 12 Jul 1999
Resigned 07 Feb 2005

ROTH, Brian Stuart

Resigned
32 Bracknell Gardens, LondonNW3 7EH
Secretary
Appointed 07 Feb 2005
Resigned 25 Jul 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 12 Jul 1999

BARRY, Siobhan

Resigned
Flat 4 57 Balcombe Street, LondonNW1 6HD
Born March 1972
Director
Appointed 13 Oct 1999
Resigned 01 Oct 2009

CHAPMAN, Francoise Nioukleen

Resigned
10 One Tree Lane, BeaconsfieldHP9 2BU
Born June 1948
Director
Appointed 12 Jul 1999
Resigned 17 Aug 2010

COLOMB, Julien

Resigned
57, LondonNW1 6HD
Born May 1983
Director
Appointed 03 Jan 2013
Resigned 14 Feb 2014

MARSLAND, Michael

Resigned
7c Selborne Road, HoveBN3 3AJ
Born March 1980
Director
Appointed 18 Dec 2014
Resigned 17 Jul 2018

MULLER-COX, Alida Irene

Resigned
Church Lane, Chipping NortonOX7 6RU
Born December 1943
Director
Appointed 17 Jul 2018
Resigned 19 Aug 2022

ROONEY, Frank

Resigned
Woodfield House, LedburyHR8 1LT
Born February 1925
Director
Appointed 12 Jul 1999
Resigned 07 Feb 2005

ROTH, Brian Stuart

Resigned
32 Bracknell Gardens, LondonNW3 7EH
Born November 1944
Director
Appointed 12 Jul 1999
Resigned 16 Aug 2023

SMITH, Sarah Anne

Resigned
23 Cheriton Close, NewburyRG14 7JT
Born May 1965
Director
Appointed 12 Jul 1999
Resigned 17 Jul 2018

WEAVER, Nigel David Warwick

Resigned
Walsingham House 35 Castle Street, Saffron WaldenCB10 1BD
Born May 1938
Director
Appointed 12 Jul 1999
Resigned 14 Dec 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jul 1999
Resigned 12 Jul 1999
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
190190
Legacy
6 August 2009
287Change of Registered Office
Legacy
6 August 2009
353353
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
88(2)Return of Allotment of Shares
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation