Background WavePink WaveYellow Wave

BALFOUR VILLAS MANAGEMENT COMPANY LIMITED (10530785)

BALFOUR VILLAS MANAGEMENT COMPANY LIMITED (10530785) is an active UK company. incorporated on 17 December 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BALFOUR VILLAS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MEADEN, Andrew Michael George, SPALL, Adam James.

Company Number
10530785
Status
active
Type
ltd
Incorporated
17 December 2016
Age
9 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEADEN, Andrew Michael George, SPALL, Adam James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR VILLAS MANAGEMENT COMPANY LIMITED

BALFOUR VILLAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 December 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALFOUR VILLAS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10530785

LTD Company

Age

9 Years

Incorporated 17 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2025 (1 year 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

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 29 January 2020To: 25 March 2025
Bartons Suite 103 Qc30 30 Queen Charlotte Street Bristol BS1 4HJ
From: 17 December 2016To: 29 January 2020
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
May 18
Funding Round
Apr 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Feb 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Sept 25
Director Left
Oct 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2020

MEADEN, Andrew Michael George

Active
95 London Road, CroydonCR0 2RF
Born December 1985
Director
Appointed 28 Sept 2025

SPALL, Adam James

Active
95 London Road, CroydonCR0 2RF
Born August 1979
Director
Appointed 15 Mar 2021

JEANS, Lee Marcus

Resigned
CroydonCR0 1JB
Born April 1975
Director
Appointed 11 Mar 2021
Resigned 24 Feb 2025

O'BRIEN, Paul Dean

Resigned
30 Queen Charlotte Street, BristolBS1 4HJ
Born March 1966
Director
Appointed 17 Dec 2016
Resigned 24 Oct 2025

PHELPS, Adam James Salisbury

Resigned
30 Queen Charlotte Street, BristolBS1 4HJ
Born January 1971
Director
Appointed 17 Dec 2016
Resigned 11 Jan 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Adam James Salisbury Phelps

Ceased
30 Queen Charlotte Street, BristolBS1 4HJ
Born January 1971

Nature of Control

Right to appoint and remove directors
Notified 17 Dec 2016
Ceased 17 Dec 2016

Mr Paul Dean O'Brien

Ceased
30 Queen Charlotte Street, BristolBS1 4HJ
Born March 1966

Nature of Control

Right to appoint and remove directors
Notified 17 Dec 2016
Ceased 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Resolution
14 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Incorporation Company
17 December 2016
NEWINCIncorporation