BELMONT MANAGEMENT COMPANY LIMITED
Overview
Company Name | BELMONT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04957262 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BELMONT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BELMONT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Radnor House Radnor Street SN1 3PS Swindon Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BELMONT MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
HERITAGE PARK APARTMENTS LIMITED | Nov 07, 2003 | Nov 07, 2003 |
What are the latest accounts for BELMONT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BELMONT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2025 |
---|---|
Next Confirmation Statement Due | Jul 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2024 |
Overdue | No |
What are the latest filings for BELMONT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Dynaxo Limited on Jun 26, 2024 | 2 pages | CH04 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from The Manor Main Street Grove Wantage OX12 7JJ England to Radnor House Radnor Street Swindon Wiltshire SN1 3PS on Jul 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Jean Maria Dalziel as a director on Jan 04, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 144a Broadway Didcot OX11 8RJ England to The Manor Main Street Grove Wantage OX12 7JJ on Jul 01, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with updates | 6 pages | CS01 | ||
Appointment of Dynaxo Limited as a secretary on Feb 01, 2019 | 2 pages | AP04 | ||
Termination of appointment of David Allen Betteridge as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Appointment of Mr Richard Hands as a director on Sep 25, 2018 | 2 pages | AP01 | ||
Previous accounting period shortened from Nov 30, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Director's details changed for Mr Russell Williams on Sep 03, 2018 | 2 pages | CH01 | ||
Appointment of Mr Russell Williams as a director on Jul 26, 2018 | 2 pages | AP01 | ||
Appointment of Mr Michael John Cumberland as a director on Jul 26, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||
Who are the officers of BELMONT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYNAXO LIMITED | Secretary | Radnor Street SN1 3PS Swindon 89/90 England |
| 255386030001 | ||||||||||||||
CUMBERLAND, Michael John | Director | Radnor Street SN1 3PS Swindon Radnor House Wiltshire England | United Kingdom | British | Company Director | 249299960001 | ||||||||||||
HANDS, Richard Michael | Director | Radnor Street SN1 3PS Swindon Radnor House Wiltshire England | United Kingdom | British | Retired | 250991860001 | ||||||||||||
WILLIAMS, Russell | Director | Radnor Street SN1 3PS Swindon Radnor House Wiltshire England | United Kingdom | British | Digital Banking Communications, Customer Services | 249309490002 | ||||||||||||
BETTERIDGE, David Allen | Secretary | Broadway OX11 8RJ Didcot 144a England | 242935960001 | |||||||||||||||
FILMORE, Carolyn Anne | Secretary | Coate SN10 3JZ Devizes Lomond House Wiltshire | British | 132564650001 | ||||||||||||||
GOOCH, Barry John | Secretary | Sarsen Court Horton Avenue Cannings Hill SN10 2AZ Devizes Wiltshire | 190653510001 | |||||||||||||||
MURPHY, Niall Peter | Secretary | 4 Berry Close Old Post Office Lane SP4 9QH Netherton Wiltshire | Irish | Corporate Services Director | 110155160001 | |||||||||||||
SMITH, Douglas Eric | Secretary | Greenwich Way SP10 4BF Andover Testway House Hampshire England | 191665360001 | |||||||||||||||
M & B NOMINEES LIMITED | Secretary | 11 The Avenue SO17 1XF Southampton Hampshire | 86028110001 | |||||||||||||||
M & B SECRETARIES LIMITED | Secretary | 11 The Avenue SO17 1XF Southampton Hampshire | 91006920001 | |||||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
DALZIEL, Jean Maria | Director | Main Street Grove OX12 7JJ Wantage The Manor England | England | British | Housing, Care & Support Director | 203183420001 | ||||||||||||
DAVIES, Stuart | Director | Sarsen Court Horton Avenue Cannings Hill SN10 2AZ Devizes Wiltshire | England | British | Managing Director | 140951130001 | ||||||||||||
PAINE, Julian | Director | Sarsen Court Horton Avenue Cannings Hill SN10 2AZ Devizes Wiltshire | England | British | Regional Director | 121013860001 | ||||||||||||
SMITH, Jonathan Richard | Director | Pound Cottage Church Hill Bourton SN14 7LS Chippenham Wiltshire | British | Housing Director | 120505080001 | |||||||||||||
WRIGHT, Margaret Anne | Director | 2 Cathedral Avenue BA5 1FD Wells Flourish House Somerset England | England | British | Director Of Housing | 202799250001 | ||||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||||||
M & B NOMINEES LIMITED | Director | 11 The Avenue SO17 1XF Southampton Hampshire | 86028110001 | |||||||||||||||
M & B SECRETARIES LIMITED | Director | 11 The Avenue SO17 1XF Southampton Hampshire | 91006920001 | |||||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for BELMONT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0