Background WavePink WaveYellow Wave

BALCOMBE ROAD MANAGEMENT COMPANY LIMITED (07372847)

BALCOMBE ROAD MANAGEMENT COMPANY LIMITED (07372847) is an active UK company. incorporated on 10 September 2010. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. BALCOMBE ROAD MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include COURY, Malcolm Richard, LEONARD, Janet.

Company Number
07372847
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2010
Age
15 years
Address
29 West Street, Ringwood, BH24 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COURY, Malcolm Richard, LEONARD, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALCOMBE ROAD MANAGEMENT COMPANY LIMITED

BALCOMBE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 2010 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALCOMBE ROAD MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07372847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 10 September 2010

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

29 West Street Ringwood, BH24 1DY,

Previous Addresses

C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
From: 9 November 2022To: 16 September 2025
, C/O Vantage Accounting 6 st. Cross Road, Winchester, SO23 9HX, England
From: 8 June 2022To: 9 November 2022
, Pintail House Duck Island Lane, Ringwood, BH24 3AA, England
From: 12 March 2020To: 8 June 2022
, Bourne Gardens Exeter Park Road, Bournemouth, BH2 5BD, England
From: 8 February 2020To: 12 March 2020
, 10 Exeter Road Bournemouth, Dorset, BH2 5AN, United Kingdom
From: 17 November 2016To: 8 February 2020
, Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom
From: 11 January 2016To: 17 November 2016
, Castleford Management 314-316 Bournemouth Road, Poole, Dorset, BH14 9AP
From: 13 May 2013To: 11 January 2016
, 5a New Orchard, Poole, BH15 1LY, United Kingdom
From: 10 September 2010To: 13 May 2013
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Oct 14
Director Left
May 15
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WOODLEY & ASSOCIATES LIMITED

Active
West Street, RingwoodBH24 1DY
Corporate secretary
Appointed 02 Jan 2020

COURY, Malcolm Richard

Active
7 Balcombe Road, PooleBH13 6DX
Born August 1959
Director
Appointed 01 Jul 2024

LEONARD, Janet

Active
West Street, RingwoodBH24 1DY
Born July 1953
Director
Appointed 21 Nov 2022

FORD, Anthony

Resigned
Gulliver Close, PooleBH14 8LB
Secretary
Appointed 10 Sept 2010
Resigned 04 Feb 2014

MELLERY-PRATT, Anthony

Resigned
BournemouthBH2 5AN
Secretary
Appointed 17 Nov 2016
Resigned 01 Jan 2020

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014
Resigned 17 Nov 2016

BAKER, Ronald Thomas

Resigned
1 Cedar Office Park, Cobham Road, WimborneBH21 7SB
Born May 1944
Director
Appointed 02 May 2019
Resigned 24 Dec 2023

BAKER, Ronald Thomas

Resigned
7 Balcombe Road, PooleBH13 6DX
Born May 1944
Director
Appointed 30 Oct 2012
Resigned 25 May 2018

CUBITT, Peter Charles Alfred

Resigned
7 Balcombe Road, PooleBH13 6DX
Born October 1928
Director
Appointed 30 Oct 2012
Resigned 25 May 2015

DARRAGH, David William

Resigned
1 Cedar Office Park, Cobham Road, WimborneBH21 7SB
Born April 1948
Director
Appointed 21 Nov 2022
Resigned 24 Dec 2023

DOUGLASS, David Alleyn

Resigned
7 Balcombe Road, PooleBH13 6DX
Born May 1939
Director
Appointed 30 Oct 2012
Resigned 23 Sept 2013

GAYDON, Frederick Alfred

Resigned
1 Cedar Office Park, Cobham Road, WimborneBH21 7SB
Born March 1943
Director
Appointed 29 Dec 2022
Resigned 31 May 2024

HARLE, Michael Richrdson

Resigned
1 Cedar Office Park, Cobham Road, WimborneBH21 7SB
Born August 1958
Director
Appointed 03 Nov 2022
Resigned 24 Dec 2023

HOGG, Martin Graham Wells

Resigned
New Orchard, PooleBH15 1LY
Born January 1951
Director
Appointed 10 Sept 2010
Resigned 16 Jul 2013

PURDY, Nigel Ian

Resigned
BournemouthBH2 5AN
Born August 1961
Director
Appointed 25 May 2018
Resigned 02 May 2019

PURDY, Nigel Ian

Resigned
Bournemouth Road, PooleBH14 9AP
Born August 1961
Director
Appointed 23 Jul 2013
Resigned 08 May 2018

SPARY, Keith Douglas

Resigned
BournemouthBH2 5AN
Born September 1957
Director
Appointed 25 May 2018
Resigned 16 Apr 2019

WOODLEY, Thomas James

Resigned
New Orchard, PooleBH15 1LY
Born September 1985
Director
Appointed 10 Sept 2010
Resigned 16 Jul 2013
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 July 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Resolution
5 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2013
AR01AR01
Termination Director Company With Name
29 September 2013
TM01Termination of Director
Termination Director Company With Name
29 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 October 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Incorporation Company
10 September 2010
NEWINCIncorporation