BELVEDERE COURT DAWLISH RTM COMPANY LIMITED
Overview
| Company Name | BELVEDERE COURT DAWLISH RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05584662 |
| 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 BELVEDERE COURT DAWLISH RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BELVEDERE COURT DAWLISH RTM COMPANY LIMITED located?
| Registered Office Address | 10 Southernhay West EX1 1JG Exeter England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BELVEDERE COURT DAWLISH RTM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BELVEDERE COURT DAWLISH RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for BELVEDERE COURT DAWLISH RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Patricia Sharland on Sep 01, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Helena Karen Neale Mancey as a director on May 16, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Smart Estate Agent Limited on Feb 01, 2025 | 1 pages | CH04 | ||
Registered office address changed from 10 Southernhay West Southernhay West Exeter EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on Feb 27, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Bryan Gerald Hall on Feb 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Shirley Kay Palmer on Feb 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Primrose Yvonne Rees on Feb 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Smart Estate Agent Limited as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to 10 Southernhay West Southernhay West Exeter EX1 1JG on Dec 03, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francis Paul Master as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Irene Speers-Pitt as a director on Sep 11, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gillian Dorothy Brown as a director on Sep 11, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Mr Bryan Gerald Hall as a director on Feb 11, 2020 | 2 pages | AP01 | ||
Who are the officers of BELVEDERE COURT DAWLISH RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMART ESTATE AGENT LIMITED | Secretary | Southernhay West EX1 1JG Exeter 10 England |
| 328431530001 | ||||||||||||||
| HALL, Bryan Gerald | Director | Southernhay West EX1 1JG Exeter 10 England | England | British | 267649980001 | |||||||||||||
| MANCEY, Helena Karen Neale | Director | Southernhay West EX1 1JG Exeter 10 England | England | British | 216921710001 | |||||||||||||
| PALMER, Shirley Kay | Director | Southernhay West EX1 1JG Exeter 10 England | England | British | 252410590002 | |||||||||||||
| REES, Primrose Yvonne | Director | Southernhay West EX1 1JG Exeter 10 England | United Kingdom | British | 215702830001 | |||||||||||||
| SHARLAND, Patricia | Director | Southernhay West EX1 1JG Exeter 10 England | United Kingdom | British | 240457910002 | |||||||||||||
| GWILLIM, Susan Elizabeth | Secretary | c/o Hall & Scott High Street EX10 8LB Sidmouth 113 Devon | 204209770001 | |||||||||||||||
| HUXTABLE, Michael Thomas | Secretary | The Cedars Exeter Road EX14 1AN Honiton Devon | British | 22054780002 | ||||||||||||||
| OPIE, Stephen Ralph | Secretary | High Street EX10 8LB Sidmouth 113 Devon England | 193328730001 | |||||||||||||||
| TIMMS, Colin | Secretary | 31 Oakland Drive EX7 9RW Dawlish Devon | British | 89236230002 | ||||||||||||||
| WOOTTON, Jill Elaine | Secretary | c/o Hall & Scott High Street EX10 8LB Sidmouth 113 Devon England | 156468970001 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| WHITTON & LAING (SOUTH WEST) LLP | Secretary | Queen Street EX4 3SN Exeter 20 England |
| 228869080001 | ||||||||||||||
| BROWN, Gillian Dorothy | Director | Queen Street EX4 3SN Exeter 20 England | England | British | 211137800001 | |||||||||||||
| GREEN, Pamela | Director | Queen Street EX4 3SN Exeter 20 England | United Kingdom | British | 157006240001 | |||||||||||||
| LLEWELLYN, Herbert John | Director | c/o Halls Estate Agents High Street EX10 8LB Sidmouth 113 Devon England | United Kingdom | British | 124656100002 | |||||||||||||
| MASTER, Francis Paul | Director | Queen Street EX4 3SN Exeter 20 England | England | English | 181668550005 | |||||||||||||
| PAULEY, Raymond Pauley | Director | c/o Hall & Scott High Street EX10 8LB Sidmouth 113 Devon England | United Kingdom | British | 125130790002 | |||||||||||||
| REES, Primose Yvonne | Director | c/o Hall & Scott High Street EX10 8LB Sidmouth 113 Devon | United Kingdom | British | 215650510001 | |||||||||||||
| SPEERS-PITT, Irene | Director | Belvedere Court High Street EX7 9ST Dawlish Flat 27 England | England | British | 252882360001 | |||||||||||||
| TIMMS, Colin | Director | Queen Street EX4 3SN Exeter 20 England | England | British | 181668330001 | |||||||||||||
| TIMMS, Pauline Constance | Director | 35 Oakland Drive Oakland Park EX7 9RW Dawlish Devon | British | 108066320001 | ||||||||||||||
| WALKER, Derek Albert | Director | c/o Hall & Scott High Street EX10 8LB Sidmouth 113 Devon England | United Kingdom | British | 124656220002 | |||||||||||||
| WARNE, Amanda Joy | Director | 23 Oakland Drive EX7 9RW Dawlish Devon | British | 108066310001 |
What are the latest statements on persons with significant control for BELVEDERE COURT DAWLISH RTM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 06, 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