Background WavePink WaveYellow Wave

BALMORAL GRANGE (NO 1) MANAGEMENT COMPANY LIMITED (04225443)

BALMORAL GRANGE (NO 1) MANAGEMENT COMPANY LIMITED (04225443) is an active UK company. incorporated on 30 May 2001. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BALMORAL GRANGE (NO 1) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include TOMLINSON, Alan.

Company Number
04225443
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2001
Age
24 years
Address
356 Meadowhead, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TOMLINSON, Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMORAL GRANGE (NO 1) MANAGEMENT COMPANY LIMITED

BALMORAL GRANGE (NO 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 May 2001 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BALMORAL GRANGE (NO 1) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04225443

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 30 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 23 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

356 Meadowhead Sheffield, S8 7UJ,

Previous Addresses

Norfolk House Stafford Lane Sheffield South Yorkshire S2 5HR
From: 30 May 2001To: 23 January 2024
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Left
Apr 10
Director Left
Jun 10
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 15
Director Left
Sept 20
Director Left
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, SheffieldS8 7UJ
Corporate secretary
Appointed 23 Jan 2024

TOMLINSON, Alan

Active
Meadowhead, SheffieldS8 7UJ
Born April 1965
Director
Appointed 15 Jul 2008

ANDREWS, Lucy Joanna

Resigned
Norfolk House, SheffieldS2 5HR
Secretary
Appointed 08 Jun 2010
Resigned 24 Jul 2019

ANDREWS, Lucy Joanna

Resigned
3 Gisborne Rd, SheffieldS11 7HA
Secretary
Appointed 11 Sept 2007
Resigned 10 Mar 2009

HURST, Christopher Michael

Resigned
Norfolk House, SheffieldS2 5HR
Secretary
Appointed 24 Jul 2019
Resigned 20 Dec 2023

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 30 May 2001
Resigned 31 Mar 2004

PUPIUS, Jennifer Margaret

Resigned
140 Chelsea Road, SheffieldS11 9BR
Secretary
Appointed 30 Mar 2004
Resigned 11 Sept 2007

WARD, Julie Clare

Resigned
Leebrook Avenue, SheffieldS20 6QH
Secretary
Appointed 10 Mar 2009
Resigned 08 Jun 2010

ANDREWS, Lucy Joanna

Resigned
3 Gisborne Rd, SheffieldS11 7HA
Born March 1975
Director
Appointed 11 Sept 2007
Resigned 12 Nov 2007

FOSTER, Russell Lee

Resigned
Norfolk House, SheffieldS2 5HR
Born June 1970
Director
Appointed 14 Jun 2015
Resigned 31 Aug 2023

GLOVER, David

Resigned
23 Fretson Green, SheffieldS2 1JY
Born May 1978
Director
Appointed 27 Apr 2006
Resigned 29 Apr 2008

HILL, Becky Louise

Resigned
Norfolk House, SheffieldS2 5HR
Born February 1982
Director
Appointed 15 Jul 2008
Resigned 25 Feb 2020

JOHNSON, Angela Mary

Resigned
104 Wulfric Road, SheffieldS2 1GW
Born September 1954
Director
Appointed 29 Jan 2008
Resigned 03 Feb 2010

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 30 May 2001
Resigned 27 Apr 2006

TOMLINSON, Joanne

Resigned
Norfolk House, SheffieldS2 5HR
Born April 1971
Director
Appointed 15 Jul 2008
Resigned 04 Jun 2013

WATLING, Antony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 30 May 2001
Resigned 27 Apr 2006

WATTS, Cleo

Resigned
206 Queen Mary Road, SheffieldS2 1JJ
Born September 1980
Director
Appointed 27 Apr 2006
Resigned 20 May 2010
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2011
AD02Notification of Single Alternative Inspection Location
Resolution
16 September 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Legacy
26 June 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Resolution
6 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
10 June 2002
363sAnnual Return (shuttle)
Incorporation Company
30 May 2001
NEWINCIncorporation