Background WavePink WaveYellow Wave

BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED (04260808)

BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED (04260808) is an active UK company. incorporated on 27 July 2001. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include POLLARD, James.

Company Number
04260808
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2001
Age
24 years
Address
356 Meadowhead, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
POLLARD, James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED

BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 2001 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BALMORAL GRANGE (NO 5) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04260808

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 27 July 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

356 Meadowhead Sheffield, S8 7UJ,

Previous Addresses

Norfolk House Stafford Lane Sheffield South Yorkshire S2 5HR
From: 27 July 2001To: 23 January 2024
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Aug 17
Director Left
Aug 18
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

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

POLLARD, James

Active
Meadowhead, SheffieldS8 7UJ
Born August 1986
Director
Appointed 19 Dec 2025

ANDREWS, Lucy Joanna

Resigned
Norfolk House, SheffieldS2 5HR
Secretary
Appointed 10 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 21 Dec 2023

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 27 Jul 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 10 Jun 2010

ANDREWS, Lucy Joanna

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

ASHTON, Claire Louise

Resigned
24 Stirling Way, SheffieldS2 1DT
Born January 1974
Director
Appointed 11 Sept 2007
Resigned 18 Feb 2011

BALLANTYNE, Sandra

Resigned
18 Stirling Way, SheffieldS2 1DT
Born September 1953
Director
Appointed 04 Jul 2006
Resigned 10 Feb 2011

FOX, Nigel Stephen

Resigned
Norfolk House, SheffieldS2 5HR
Born April 1967
Director
Appointed 28 Apr 2006
Resigned 02 Aug 2017

GLOSSOP, Denise

Resigned
146 Windy House Lane, SheffieldS2 1BY
Born August 1946
Director
Appointed 28 Apr 2006
Resigned 14 Jul 2010

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 27 Jul 2001
Resigned 28 Apr 2006

SMITH, Claire Louise

Resigned
Norfolk House, SheffieldS2 5HR
Born October 1985
Director
Appointed 14 Jul 2010
Resigned 10 Oct 2023

SMITH, Margaret

Resigned
Norfolk House, SheffieldS2 5HR
Born September 1946
Director
Appointed 28 Apr 2006
Resigned 20 Apr 2018

WATLING, Antony Richard

Resigned
3 Mawson Court, YorkshireYO1 9TX
Born September 1964
Director
Appointed 27 Jul 2001
Resigned 28 Apr 2006

ZHENG, Vanessa

Resigned
Meadowhead, SheffieldS8 7UJ
Born July 1973
Director
Appointed 10 Oct 2023
Resigned 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

105

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