This company is commonly known as Belmond Management Limited. The company was founded 41 years ago and was given the registration number 01680876. The firm's registered office is in LONDON. You can find them at 1st Floor Shackleton House, 4 Battle Bridge Lane, London, . This company's SIC code is 79120 - Tour operator activities.
Name | : | BELMOND MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01680876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 18 March 2015 | Active |
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 12 May 2020 | Active |
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP | Secretary | 08 July 2011 | Active |
Two Hoots, Yester Park, Chislehurst, BR7 5DG | Secretary | - | Active |
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW | Secretary | 01 April 2003 | Active |
49, Danbury Street, London, N1 8LE | Secretary | 07 October 2005 | Active |
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP | Director | 25 March 2013 | Active |
Tremoren, St Kew, Bodmin, PL30 3HA | Director | 28 August 2009 | Active |
19 Shrewsbury House, 42 Cheyne Walk, London, SW3 5LN | Director | 20 September 1993 | Active |
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP | Director | 16 February 2017 | Active |
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP | Director | 08 July 2011 | Active |
Two Hoots, Yester Park, Chislehurst, BR7 5DG | Director | - | Active |
Otterwood, Noads Way, Dibden Purlieu, Southampton, SO45 4PB | Director | - | Active |
29 Blackbrook Lane, Bickley, BR2 8AU | Director | 31 July 2007 | Active |
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP | Director | 25 March 2013 | Active |
24 The Boltons, London, SW10 9SU | Director | - | Active |
6 Glebe Place, London, SW3 5LB | Director | 11 July 1994 | Active |
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW | Director | 31 October 2000 | Active |
49, Danbury Street, London, N1 8LE | Director | 07 October 2005 | Active |
Belmond Finance Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4b, Victoria House, London, United Kingdom, WC1B 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-12 | Resolution | Resolution. | Download |
2017-07-10 | Resolution | Resolution. | Download |
2017-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.