This company is commonly known as Belltower Management Limited. The company was founded 23 years ago and was given the registration number 04112137. The firm's registered office is in LIVERPOOL. You can find them at 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside. This company's SIC code is 98000 - Residents property management.
Name | : | BELLTOWER MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04112137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, England, L3 0AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Jesse Hartley Way, Central Docks, Liverpool, United Kingdom, L3 0AQ | Corporate Secretary | 21 December 2016 | Active |
C/O Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, United Kingdom, | Director | 14 February 2023 | Active |
18 New Road, Formby, Liverpool, L37 7EF | Secretary | 29 January 2004 | Active |
11 Baroncroft Road, Woolton, Liverpool, L25 6ED | Secretary | 21 November 2002 | Active |
Washington House, Butterfield Avenue, Rathfarnham, Ireland, IRISH | Secretary | 08 December 2000 | Active |
30a, Allerton Road, Woolton Village, Liverpool, L25 7RG | Secretary | 09 October 2009 | Active |
7 Clydesdale Road, Wirral, CH47 3AP | Secretary | 30 September 2005 | Active |
Drury House, 19 Water Street, Liverpool, L2 0RP | Corporate Secretary | 08 October 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 November 2000 | Active |
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 31 January 2011 | Active |
Apartment 31.02, 8 Brook Street, Liverpool, England, L3 9PH | Director | 31 July 2014 | Active |
125 Holywell, Upper Kilmacud Road, Dublin 14, Eire, | Director | 08 December 2000 | Active |
11 Baroncroft Road, Woolton, Liverpool, L25 6ED | Director | 29 January 2004 | Active |
11 Baroncroft Road, Woolton, Liverpool, L25 6ED | Director | 29 January 2004 | Active |
11 Baroncroft Road, Woolton, Liverpool, L25 6ED | Director | 29 January 2004 | Active |
C/O Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, United Kingdom, | Director | 31 January 2011 | Active |
5, Jesse Hartley Way, Central Docks, Liverpool, England, L3 0AY | Director | 01 July 2014 | Active |
C/O Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, United Kingdom, | Director | 01 March 2017 | Active |
Flat 17, 8 Norton Street, Liverpool, England, L3 8QA | Director | 01 July 2014 | Active |
4, Holmwood Close, Formby, Liverpool, England, L37 1XW | Director | 20 June 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Change corporate secretary company with change date. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-03-24 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.