Background WavePink WaveYellow Wave

76 BALCOMBE STREET MANAGEMENT COMPANY LIMITED (06130929)

76 BALCOMBE STREET MANAGEMENT COMPANY LIMITED (06130929) is an active UK company. incorporated on 28 February 2007. with registered office in 76 Balcombe Street. The company operates in the Real Estate Activities sector, engaged in residents property management. 76 BALCOMBE STREET MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HOLLAND, Gerard Joseph.

Company Number
06130929
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2007
Age
19 years
Address
76 Balcombe Street, NW1 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLLAND, Gerard Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

76 BALCOMBE STREET MANAGEMENT COMPANY LIMITED

76 BALCOMBE STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 February 2007 with the registered office located in 76 Balcombe Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 76 BALCOMBE STREET MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06130929

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

76 Balcombe Street London , NW1 6NE,

Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 16
Director Left
Feb 16
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOLLAND, Gerard Joseph

Active
Balcombe Street, LondonNW1 6NE
Secretary
Appointed 19 Jun 2008

HOLLAND, Gerard Joseph

Active
Balcombe Street, LondonNW1 6NE
Born April 1973
Director
Appointed 19 Jun 2008

PEAKE, Deborah

Resigned
Flat 3, LondonNW1 6NE
Secretary
Appointed 28 Feb 2007
Resigned 23 Feb 2009

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 28 Feb 2007
Resigned 28 Feb 2007

KEEPING, Patricia Maud

Resigned
Flat 2, LondonNW1 6NE
Born September 1931
Director
Appointed 28 Feb 2007
Resigned 21 Dec 2015

PEAKE, Deborah

Resigned
Flat 3, LondonNW1 6NE
Born September 1967
Director
Appointed 28 Feb 2007
Resigned 02 Feb 2016

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 28 Feb 2007
Resigned 28 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Paul Foxe

Ceased
76 Balcombe StreetNW1 6NE
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2025
Ceased 31 Oct 2025

Mr Gerard Joseph Holland

Active
76 Balcombe StreetNW1 6NE
Born April 1973

Nature of Control

Significant influence or control
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
353353
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Incorporation Company
28 February 2007
NEWINCIncorporation