This company is commonly known as 22 Belmont Road Management Company Limited. The company was founded 36 years ago and was given the registration number 02192918. The firm's registered office is in HARROGATE. You can find them at 22 Belmont Road, , Harrogate, . This company's SIC code is 98000 - Residents property management.
Name | : | 22 BELMONT ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02192918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Belmont Road, Harrogate, England, HG2 0LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65a Beresford Road, Harrow, Middlesex, United Kingdom, HA1 4QR | Director | 12 June 2014 | Active |
Flat 2, 22 Belmont Road, Harrogate, HG2 0LR | Director | 02 May 2001 | Active |
1 22 Belmont Rd, Belmont Road, Harrogate, England, HG2 0LR | Director | 19 June 2017 | Active |
22, Belmont Road, Harrogate, England, HG2 0LR | Secretary | 16 October 2017 | Active |
Lentinsmith, 13-15 Regent House, Albert Street, Harrogate, England, HG1 1JX | Secretary | 01 June 2016 | Active |
Flat 4, 22 Belmont Road, Harrogate, Uk, HG2 0LR | Secretary | 17 November 2004 | Active |
The Old Granary, School Lane Collingham, Wetherby, LS22 5BQ | Secretary | - | Active |
19 Aston Road Bramley, Leeds, LS13 2BH | Secretary | 04 September 2002 | Active |
Flat 1 22 Belmont Road, Harrogate, HG2 0LR | Director | 01 November 2002 | Active |
23, Long Meadows, Burley In Wharfedale, Ilkley, England, LS29 7RX | Director | 30 March 2010 | Active |
3 Mount Parade, York, YO24 4AP | Director | 03 May 2001 | Active |
Flat 4, 22 Belmont Road, Harrogate, Uk, HG2 0LR | Director | 20 July 2009 | Active |
16, Everleigh Street, London, England, N4 3AE | Director | 24 March 2016 | Active |
The Old Granary, School Lane Collingham, Wetherby, LS22 5BQ | Director | - | Active |
The Old Granary, School Lane Collingham, Wetherby, LS22 5BQ | Director | - | Active |
Ms Kirsteen Helen Scoble Hart | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Everleigh Street, London, England, N4 3AE |
Nature of control | : |
|
Lentinsmith Block Management Ltd | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent House, 13-15 Albert Street, Albert Street, Harrogate, England, HG1 1JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Officers | Termination director company with name termination date. | Download |
2024-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-13 | Officers | Termination secretary company with name termination date. | Download |
2018-05-13 | Address | Change registered office address company with date old address new address. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Officers | Appoint person secretary company with name date. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.