This company is commonly known as Belle Vue Court(weymouth)limited. The company was founded 59 years ago and was given the registration number 00846428. The firm's registered office is in WEYMOUTH. You can find them at 3 Belle Vue Court, Belle Vue Road, Weymouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BELLE VUE COURT(WEYMOUTH)LIMITED |
---|---|---|
Company Number | : | 00846428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1965 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Belle Vue Court, Belle Vue Road, Weymouth, Dorset, DT4 8SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, High West Street, Dorchester, England, DT1 1UT | Corporate Secretary | 01 April 2023 | Active |
2 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA | Director | 10 January 2023 | Active |
9 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA | Director | 10 January 2023 | Active |
Flat 10 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA | Director | 10 January 2023 | Active |
Flat 12 Belle Vue Court Belle Vue Road, Weymouth, United Kingdom, DT5 8SA | Director | 10 January 2023 | Active |
Flat 11 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA | Director | 10 January 2023 | Active |
5 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Secretary | 16 November 2002 | Active |
10 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Secretary | 09 November 1995 | Active |
3 Belle Vue Court, Belle Vue Road, Weymouth, United Kingdom, | Secretary | 27 November 2014 | Active |
6 Durrington Road, Bournemouth, BH7 6QA | Secretary | 09 November 2006 | Active |
2 Belle Vue Court, Weymouth, DT4 8SA | Secretary | - | Active |
Flat 11 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA | Secretary | 10 January 2023 | Active |
12 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Secretary | 10 November 1994 | Active |
9 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Director | 04 November 1999 | Active |
2 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA | Director | 22 November 2017 | Active |
Flat 2 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Director | 09 November 2006 | Active |
9 Belle Vue Court, Weymouth, DT4 8SA | Director | - | Active |
Flat 1 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA | Director | 21 May 2022 | Active |
3 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA | Director | 18 December 2017 | Active |
Flat 9, Belle Vue Court, Belle Vue Road, Weymouth, United Kingdom, DT4 8SA | Director | 01 September 2015 | Active |
Flat 9, Belle Vue Court, Belle Vue Road, Weymouth, United Kingdom, DT4 8SA | Director | 30 April 2014 | Active |
5 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Director | 04 November 1993 | Active |
10 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Director | 10 November 2001 | Active |
10 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Director | - | Active |
11, Belle Vue Court, Weymouth, United Kingdom, DT4 8SA | Director | 01 September 2015 | Active |
11 Belle Vue Court, Weymouth, DT4 8SA | Director | - | Active |
Flat 12 Belle Vue Court Belle Vue Road, Weymouth, United Kingdom, DT5 8SA | Director | 23 November 2016 | Active |
Flat 12 Belle Vue Court, Belle Vue Road, Weymouth, United Kingdom, DT5 8SA | Director | 30 November 2012 | Active |
Flat 3 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Director | 17 December 2010 | Active |
8 Belle Vue Court, Weymouth, DT4 8SA | Director | - | Active |
2 Belle Vue Court, Weymouth, DT4 8SA | Director | - | Active |
Flat 11 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA | Director | 13 November 2021 | Active |
35 Bincleaves Road, Weymouth, DT4 8RS | Director | 09 November 2006 | Active |
3 Belle Vue Court, Weymouth, DT4 8SA | Director | 06 November 1997 | Active |
12 Belle Vue Court, Belle Vue Road, Weymouth, DT4 8SA | Director | 10 November 1994 | Active |
Mr Roger David Farr | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA |
Nature of control | : |
|
Mrs Valerie Irene Kirkham | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 12 Belle Vue Court Belle Vue Road, Weymouth, United Kingdom, DT5 8SA |
Nature of control | : |
|
Mrs Pamela Anderson | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA |
Nature of control | : |
|
Mrs Elsie Hague | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1924 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 10 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA |
Nature of control | : |
|
Mr Thomas John Stephen O'Connor | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 11 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA |
Nature of control | : |
|
Mrs Claire Frances Charlesworth | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA |
Nature of control | : |
|
Mrs Pamela Anderson | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA |
Nature of control | : |
|
Mrs Valerie Irene Kirkham | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 12 Belle Vue Court Belle Vue Road, Weymouth, United Kingdom, DT5 8SA |
Nature of control | : |
|
Mr Andrew Hartles | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Belle Vue Court, Belle Vue Road, Weymouth, United Kingdom, DT4 8SA |
Nature of control | : |
|
Mrs Jean Mackay Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Belle Vue Court, Belle Vue Road, Weymouth, England, DT4 8SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Officers | Appoint person secretary company with name date. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.