This company is commonly known as Belfairs Point Management Company Limited. The company was founded 18 years ago and was given the registration number 05577799. The firm's registered office is in LEIGH-ON-SEA. You can find them at Flat 6, Belfairs Point, 277 Eastwood Road North, Leigh-on-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BELFAIRS POINT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05577799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 6, Belfairs Point, 277 Eastwood Road North, Leigh-on-sea, United Kingdom, SS9 4NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6 Belfairs Point, 277 Eastwood Road, Leigh On Sea, SS9 4ND | Director | 26 March 2008 | Active |
Flat 6, Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea, United Kingdom, SS9 4NG | Director | 26 February 2021 | Active |
7 Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea, SS9 4NG | Secretary | 26 March 2008 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 29 September 2005 | Active |
Mole Hill, Sugden Avenue, Wickford, SS12 0JB | Secretary | 29 September 2005 | Active |
23 Tern Close, Mayland, Chelmsford, CM3 6TW | Secretary | 14 September 2006 | Active |
377, Ipswich Road, Colchester, England, CO4 0HL | Director | 08 October 2012 | Active |
7 Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea, SS9 4NG | Director | 26 March 2008 | Active |
Flat 4 Belfairs Point, Eastwood Road North, Leigh-On-Sea, SS9 4NG | Director | 26 March 2008 | Active |
Flat 4 Belfairs Point, Eastwood Road North, Leigh-On-Sea, SS9 4NG | Director | 18 July 2007 | Active |
Flat 4 Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea, SS9 4NG | Director | 21 September 2010 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 29 September 2005 | Active |
141 Eastern Esplanade, Canvey Island, SS8 7HY | Director | 02 October 2006 | Active |
Flat 3, Belfairs Point, Eastwood Road North, Leigh On Sea, SS9 4NG | Director | 26 March 2008 | Active |
30 Park Drive, Ingatestone, CM4 9DT | Director | 29 September 2005 | Active |
Flat 2, Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea, England, SS9 4NG | Director | 16 May 2012 | Active |
Flat 2 Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea, SS9 4NG | Director | 26 March 2008 | Active |
8, Belfairs Point, 277 Eastwood Road North, Leigh On Sea, SS9 4NG | Director | 26 March 2008 | Active |
Flat 8, Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea, England, SS9 4NG | Director | 08 September 2010 | Active |
Flat 8, Belfairs Point, Eastwood Road North, Leigh-On-Sea, England, SS9 4NG | Director | 16 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Address | Change registered office address company with date old address new address. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.