UKBizDB.co.uk

BELLOMONT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Bellomont Residents Association Limited. The company was founded 32 years ago and was given the registration number 02648666. The firm's registered office is in RICHMOND. You can find them at 3 Ormond House, Ormond Road, Richmond, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BELLOMONT RESIDENTS ASSOCIATION LIMITED
Company Number:02648666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Ormond House, Ormond Road, Richmond, Surrey, TW10 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Ormond House, Ormond Road, Richmond Upon Thames, TW10 6TH

Director16 September 2009Active
Flat 2 Ormond House, Ormond Road, Richmond, United Kingdom, TW10 6TH

Director14 October 2019Active
Flat 4, Ormond Road, Richmond, England, TW10 6TH

Director10 October 2016Active
Flat 3 Ormond House, Ormond Road, Richmond, TW10 6TH

Secretary23 February 1994Active
56 Woodcote Road, Leigh On Sea, SS9 3NP

Secretary02 September 1996Active
56 Woodcote Road, Leigh On Sea, SS9 3NP

Secretary25 September 1991Active
44, Essex Street, London, United Kingdom, WC2R 3JF

Corporate Secretary16 September 2009Active
44 Essex Street, Strand, London, WC2R 3JF

Corporate Secretary31 December 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 September 1991Active
Flat 2 Ormond House, Ormond Road, Richmond, TW10 6TH

Director11 March 1999Active
3 Ormond House, Ormond Road, Richmond, TW10 6TH

Director23 February 1994Active
Flat 3 Ormond House, Ormond Road, Richmond, TW10 6TH

Director18 July 1997Active
Flat 3 Ormond House, Ormond Road, Richmond, TW10 6TH

Director01 October 2001Active
Flat 2, Ormond House, Ormond Road, Richmond, England, TW10 6TH

Director17 March 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 September 1991Active
44, Essex Street, London, WC2R 3JF

Director16 September 2009Active
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP

Director25 September 1991Active
Flat 3 Ormond House, Ormond Road, Richmond, TW10 6TH

Director18 July 1997Active
Flat 1, Ormond House, Ormond Road Richmond, London, TW10 6TH

Director04 May 2000Active

People with Significant Control

Ms Anita Chaplin Quinn-Raszkiewicz
Notified on:26 September 2019
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Flat 2, 3 Ormond Road, Richmond, England, TW10 6TH
Nature of control:
  • Significant influence or control
Mr Mark Nicholas Forster
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Flat 2, Ormond Road, Richmond, England, TW10 6TH
Nature of control:
  • Significant influence or control
Mrs Gunn Margareta Hansson Forster
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Norwegian
Country of residence:England
Address:Flat 2, Ormond Road, Richmond, England, TW10 6TH
Nature of control:
  • Significant influence or control
Ms Joanne Margaret Elliott
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Flat 4, Ormond Road, Richmond, England, TW10 6TH
Nature of control:
  • Significant influence or control
Ms Elisabetta Minervini
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Flat 3, Ormond Road, Richmond, England, TW10 6TH
Nature of control:
  • Significant influence or control
Mrs Sejal Kapoor
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Flat 1, Ormond Road, Richmond, England, TW10 6TH
Nature of control:
  • Significant influence or control
Mr Alessandro Gallenzi
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Italian
Address:3 Ormond House, Ormond Road, Richmond, TW10 6TH
Nature of control:
  • Significant influence or control
Mr James Paul Kenneth Wrighton
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Flat 4, Ormond Road, Richmond, England, TW10 6TH
Nature of control:
  • Significant influence or control as trust

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 (7 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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Officers

Second filing of director appointment with name.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-05-13Resolution

Resolution.

Download
2017-05-13Change of name

Change of name notice.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.