Background WavePink WaveYellow Wave

BALMORAL GARDENS (WHITTLE LE WOODS) MANAGEMENT COMPANY LIMITED (08820191)

BALMORAL GARDENS (WHITTLE LE WOODS) MANAGEMENT COMPANY LIMITED (08820191) is an active UK company. incorporated on 19 December 2013. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in residents property management. BALMORAL GARDENS (WHITTLE LE WOODS) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include AMPHLETT, Marc, HOWARTH, Richard John, KING, Andrew John.

Company Number
08820191
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2013
Age
12 years
Address
2 Jubilee Close, Chorley, PR6 7FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMPHLETT, Marc, HOWARTH, Richard John, KING, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMORAL GARDENS (WHITTLE LE WOODS) MANAGEMENT COMPANY LIMITED

BALMORAL GARDENS (WHITTLE LE WOODS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 2013 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALMORAL GARDENS (WHITTLE LE WOODS) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08820191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 19 December 2013

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 27 August 2025 (7 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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

2 Jubilee Close Whittle-Le-Woods Chorley, PR6 7FS,

Previous Addresses

Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 27 February 2015To: 18 April 2016
C/O Glaisyers Solicitors Llp One St. James's Square Manchester M2 6DN United Kingdom
From: 19 December 2013To: 27 February 2015
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AMPHLETT, Marc

Active
Jubilee Close, ChorleyPR6 7FS
Born March 1975
Director
Appointed 06 Dec 2024

HOWARTH, Richard John

Active
Jubilee Close, ChorleyPR6 7FS
Born March 1974
Director
Appointed 14 Dec 2022

KING, Andrew John

Active
Jubilee Close, ChorleyPR6 7FS
Born January 1984
Director
Appointed 03 Aug 2015

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 29 Jan 2015
Resigned 21 Mar 2016

BELL, Anthony James

Resigned
Jubilee Close, ChorleyPR6 7FS
Born January 1980
Director
Appointed 03 Aug 2015
Resigned 14 Dec 2022

SHARPE, Gary

Resigned
Jubilee Close, ChorleyPR6 7FS
Born August 1960
Director
Appointed 03 Aug 2015
Resigned 06 Dec 2024

WILLIAMS, Gareth Richard

Resigned
2 Kelvin Close, WarringtonWA3 7PB
Born October 1968
Director
Appointed 19 Dec 2013
Resigned 08 Oct 2015

WOOD, Sharon Michelle

Resigned
2 Kelvin Close, WarringtonWA3 7PB
Born October 1962
Director
Appointed 19 Dec 2013
Resigned 08 Oct 2015
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
27 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Incorporation Company
19 December 2013
NEWINCIncorporation