Background WavePink WaveYellow Wave

BALATON PLACE MANAGEMENT COMPANY LIMITED (04252538)

BALATON PLACE MANAGEMENT COMPANY LIMITED (04252538) is an active UK company. incorporated on 16 July 2001. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in residents property management. BALATON PLACE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ELSOM, Steven Paul, MCAULEY, Joseph Desmond.

Company Number
04252538
Status
active
Type
ltd
Incorporated
16 July 2001
Age
24 years
Address
3b Rosemary House Lanwades Business Park, Newmarket, CB8 7PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELSOM, Steven Paul, MCAULEY, Joseph Desmond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALATON PLACE MANAGEMENT COMPANY LIMITED

BALATON PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 July 2001 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALATON PLACE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04252538

LTD Company

Age

24 Years

Incorporated 16 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

3b Rosemary House Lanwades Business Park Kennett Newmarket, CB8 7PN,

Previous Addresses

90 High Street Newmarket Suffolk CB8 8FE
From: 15 June 2012To: 9 April 2025
New Burlington House 1075 Finchley Road London NW11 0PU
From: 16 July 2001To: 15 June 2012
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Nov 10
Director Left
Jun 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Mar 16
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELSOM, Steven Paul

Active
Snailwell Road, NewmarketCB8 7YP
Born August 1960
Director
Appointed 01 Jan 2016

MCAULEY, Joseph Desmond

Active
Snailwell Road, NewmarketCB8 7YP
Born July 1957
Director
Appointed 01 Jan 2024

SPENSER MORRIS, Judith Anne

Resigned
The Courtyard, NewmarketCB8 7YP
Secretary
Appointed 16 Jul 2001
Resigned 10 Jun 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Jul 2001
Resigned 16 Jul 2001

ELSOM, Steven Paul

Resigned
4 Balaton Place, NewmarketCB8 7YP
Born August 1960
Director
Appointed 12 Mar 2003
Resigned 11 Nov 2010

FRASER, Alistair, Dr

Resigned
2 Balaton Place, NewmarketCB8 7YP
Born March 1949
Director
Appointed 12 Mar 2003
Resigned 17 Nov 2003

GLOVER, David Roy, Doctor

Resigned
Balaton Place, NewmarketCB8 7YP
Born August 1952
Director
Appointed 20 Nov 2003
Resigned 10 Dec 2013

HAUSLER, Michael Johannes, Dr

Resigned
5 Balaton Place, NewmarketCB8 7YP
Born June 1959
Director
Appointed 12 Mar 2003
Resigned 12 Jun 2014

SPARKES, David John

Resigned
Balaton Place, NewmarketCB8 7YP
Born December 1936
Director
Appointed 10 Dec 2013
Resigned 31 Dec 2023

SPENSER MORRIS, Michael Paul

Resigned
The Courtyard, NewmarketCB8 7YP
Born May 1947
Director
Appointed 16 Jul 2001
Resigned 10 Jun 2011

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Jul 2001
Resigned 16 Jul 2001
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
23 July 2005
363aAnnual Return
Legacy
22 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
353353
Legacy
15 December 2003
287Change of Registered Office
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
88(2)R88(2)R
Legacy
10 December 2002
88(2)R88(2)R
Legacy
21 November 2002
122122
Legacy
16 October 2002
88(2)R88(2)R
Legacy
12 August 2002
363aAnnual Return
Legacy
17 July 2002
88(2)R88(2)R
Legacy
26 April 2002
225Change of Accounting Reference Date
Legacy
19 April 2002
88(2)R88(2)R
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
88(2)R88(2)R
Memorandum Articles
6 November 2001
MEM/ARTSMEM/ARTS
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Incorporation Company
16 July 2001
NEWINCIncorporation