Background WavePink WaveYellow Wave

BALLS POND PLACE MANAGEMENT COMPANY LIMITED (04223353)

BALLS POND PLACE MANAGEMENT COMPANY LIMITED (04223353) is an active UK company. incorporated on 25 May 2001. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BALLS POND PLACE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include FAIMAN, Adrienne Rita, FAIMAN, Geoffrey Max.

Company Number
04223353
Status
active
Type
ltd
Incorporated
25 May 2001
Age
24 years
Address
Eldo House, Bury St. Edmunds, IP32 7AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAIMAN, Adrienne Rita, FAIMAN, Geoffrey Max
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLS POND PLACE MANAGEMENT COMPANY LIMITED

BALLS POND PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 2001 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BALLS POND PLACE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04223353

LTD Company

Age

24 Years

Incorporated 25 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Eldo House Kempson Way Bury St. Edmunds, IP32 7AR,

Previous Addresses

209 Albury Drive Pinner Middlesex HA5 3RH
From: 9 August 2011To: 7 June 2018
Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA
From: 14 June 2010To: 9 August 2011
10 Bridge Street Christchurch Dorset BH23 1EF
From: 25 May 2001To: 14 June 2010
Timeline

2 key events • 2001 - 2009

Funding Officers Ownership
Company Founded
May 01
Director Left
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FAIMAN, Adrienne Rita

Active
Kempson Way, Bury St EdmundsIP32 7AR
Secretary
Appointed 17 Aug 2009

FAIMAN, Adrienne Rita

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born November 1948
Director
Appointed 17 Aug 2009

FAIMAN, Geoffrey Max

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born December 1948
Director
Appointed 17 Aug 2009

MITCHELL, Ian Couper

Resigned
49 Parkfield Crescent, HitchinSG4 8EQ
Secretary
Appointed 30 May 2002
Resigned 17 Oct 2009

SEABROOK, John

Resigned
Takeley Manor, EppingCM16 6PB
Secretary
Appointed 25 May 2001
Resigned 30 May 2002

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 25 May 2001
Resigned 25 May 2001

ROAT, Martin Arthur

Resigned
Church End, WareSG11 2PZ
Born March 1945
Director
Appointed 30 May 2002
Resigned 17 Aug 2009

ROBERTS, Philip Grant

Resigned
Great Canfield Park Canfield Road, Bishops StortfordCM22 6ST
Born August 1960
Director
Appointed 25 May 2001
Resigned 17 Aug 2009

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 25 May 2001
Resigned 25 May 2001

Persons with significant control

1

Mr Geoffrey Max Faiman

Active
Kempson Way, Bury St. EdmundsIP32 7AR
Born December 1948

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
4 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Incorporation Company
25 May 2001
NEWINCIncorporation