This company is commonly known as Belle Vue 179 Management Limited. The company was founded 30 years ago and was given the registration number 02833460. The firm's registered office is in DORSET. You can find them at Flat 6, 179 Belle Vue Road, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | BELLE VUE 179 MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02833460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1993 |
End of financial year | : | 21 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 6, 179 Belle Vue Road, Bournemouth, Dorset, BH6 3EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
214 Iford Lane, Christchurch, England, BH6 5NE | Director | 29 October 1999 | Active |
Flat 3, 179 Belle Vue Road, Bournemouth, BH6 3EP | Secretary | 19 December 2006 | Active |
Flat 12a Pencraig 40 Lindsay Road, Branksome Park, Poole, BH13 6AZ | Secretary | 07 October 1993 | Active |
Flat 3, 179 Belle Vue Road, Bournemouth, BH6 3EP | Secretary | 29 October 1999 | Active |
Flat 4, 179 Belle Vue Road Southbourne, Bournemouth, BH6 3EP | Secretary | 09 October 2001 | Active |
Flat 4, 179 Belle Vue Road Southbourne, Bournemouth, BH6 3EP | Secretary | 27 September 2001 | Active |
34 Glenferness Avenue, Bournemouth, BH4 9NQ | Secretary | 25 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 1993 | Active |
Crow Hill House, Crow Hill, Ringwood, BH24 3DE | Director | 07 October 1993 | Active |
Rooks Acre Bisterne Close, Burley, Hampshire, BH24 4AZ | Director | 25 June 1998 | Active |
34 Glenferness Avenue, Bournemouth, BH4 9NQ | Director | 07 October 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 July 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 06 July 1993 | Active |
Mr Laurence John Pull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 214 Iford Lane, Christchurch, England, BH6 5NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-04 | Gazette | Gazette filings brought up to date. | Download |
2017-09-19 | Gazette | Gazette notice compulsory. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.