UKBizDB.co.uk

BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belle Court (manchester) Management Company Limited. The company was founded 41 years ago and was given the registration number 01653121. The firm's registered office is in MANCHESTER. You can find them at 114 Harper Fold Road, Radcliffe, Manchester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED
Company Number:01653121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:114 Harper Fold Road, Radcliffe, Manchester, M26 3RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Corporate Secretary01 October 2022Active
52, Chester Road, Macclesfield, England, SK11 8DJ

Director18 January 2022Active
114, Harper Fold Road, Radcliffe, Manchester, United Kingdom, M26 3RG

Secretary22 June 1997Active
36 Ellen Wilkinson Crescent, Manchester, M12 4JU

Secretary10 September 1992Active
22 Ingleborough Way, Leyland, Preston, PR5 2ZR

Secretary-Active
32, Ellen Wilkinson Crescent, Manchester, M12 4JU

Director13 January 2009Active
8 Fern Chase Bay Horse Lane, Scarcroft, Leeds, LS14 3JL

Director-Active
Dempster Management Services, Office 1 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director10 September 1992Active
Flat 3, 50 Temple Road, Sale, M33 2FG

Director14 January 1996Active
46 Ellen Wilkinson Crescent, Belle Vue, Manchester, M12 4JU

Director13 January 2004Active
39 Ellen Wilkinson Crescent, Manchester, M12 4JU

Director11 March 2001Active
1 White Oaks Drive, Northop Hall, Mold, CH7 6LL

Director-Active
Flat 2, Laurel Court, Laurel Road, Stockport, England, SK4 4PP

Director13 January 2004Active
52 Ellen Wilkinson Crescent, Manchester, M12 4JU

Director10 September 1992Active
534 Wilbraham Road, Chorlton, Manchester, M21 9LD

Director18 November 2002Active
56 Landswood Park, Hartford, Northwich, CW8 1NF

Director-Active
32 Ellen Wilkinson Crescent, Manchester, M12 4JU

Director10 September 1992Active

People with Significant Control

Dr Anthony Steven Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Stockport, England, SK6 6NE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-11-08Officers

Change corporate secretary company with change date.

Download
2023-05-05Accounts

Accounts with accounts type dormant.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-04Officers

Appoint corporate secretary company with name date.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2018-01-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.