Warning: file_put_contents(c/3625e519d9c88e1c8040c86264d9927f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Belle Vue 179 Management Limited, BH6 3EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELLE VUE 179 MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 6, 179 Belle Vue Road, Bournemouth, Dorset, BH6 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
214 Iford Lane, Christchurch, England, BH6 5NE

Director29 October 1999Active
Flat 3, 179 Belle Vue Road, Bournemouth, BH6 3EP

Secretary19 December 2006Active
Flat 12a Pencraig 40 Lindsay Road, Branksome Park, Poole, BH13 6AZ

Secretary07 October 1993Active
Flat 3, 179 Belle Vue Road, Bournemouth, BH6 3EP

Secretary29 October 1999Active
Flat 4, 179 Belle Vue Road Southbourne, Bournemouth, BH6 3EP

Secretary09 October 2001Active
Flat 4, 179 Belle Vue Road Southbourne, Bournemouth, BH6 3EP

Secretary27 September 2001Active
34 Glenferness Avenue, Bournemouth, BH4 9NQ

Secretary25 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 1993Active
Crow Hill House, Crow Hill, Ringwood, BH24 3DE

Director07 October 1993Active
Rooks Acre Bisterne Close, Burley, Hampshire, BH24 4AZ

Director25 June 1998Active
34 Glenferness Avenue, Bournemouth, BH4 9NQ

Director07 October 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director06 July 1993Active

People with Significant Control

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:
  • 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
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Address

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

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption small.

Download
2017-10-04Gazette

Gazette filings brought up to date.

Download
2017-09-19Gazette

Gazette notice compulsory.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.