This company is commonly known as Belmont Heights Residents Company Limited. The company was founded 29 years ago and was given the registration number 02946835. The firm's registered office is in WALLINGTON. You can find them at 1 South Parade, 5 Stafford Road, Wallington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BELMONT HEIGHTS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02946835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 South Parade, 5 Stafford Road, Wallington, Surrey, United Kingdom, SM6 9AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 South Parade, 5 Stafford Road, Wallington, United Kingdom, SM6 9AJ | Secretary | 01 October 2017 | Active |
88, Park Lane, Wallington, England, SM6 0TL | Director | 17 May 2017 | Active |
111 Mulgrave Road, Sutton, SM2 6JU | Director | 30 April 2002 | Active |
1 South Parade, 5 Stafford Road, Wallington, United Kingdom, SM6 9AJ | Director | 16 November 2017 | Active |
39 Cordrey Gardens, Coulsdon, CR5 2SP | Secretary | 07 May 1997 | Active |
23 Autumn Drive, Belmont, Sutton, SM2 5BB | Secretary | 13 July 2000 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 08 July 1994 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 08 July 1994 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
21 Autumn Drive, Sutton, SM2 5BB | Secretary | 02 May 2006 | Active |
7 Autumn Drive, Sutton, SM2 5BB | Secretary | 17 July 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 July 1994 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 08 July 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 July 1994 | Active |
23 Autumn Drive, Belmont, Sutton, SM2 5BB | Director | 01 August 1998 | Active |
45, Autumn Drive, Sutton, SM2 5BB | Director | 19 February 2009 | Active |
39 Autumn Drive, Sutton, SM2 5BB | Director | 30 April 2002 | Active |
12, Lilley Drive, Kingswood, Tadworth, KT20 6JA | Director | 16 February 2009 | Active |
12, Lilley Drive, Kingswood, Tadworth, KT20 6JA | Director | 09 March 2005 | Active |
58 William Way, Letchworth, SG6 2HL | Director | 08 July 1996 | Active |
1 South Parade, 5 Stafford Road, Wallington, United Kingdom, SM6 9AJ | Director | 27 May 2022 | Active |
55 Autumn Drive, Sutton, SM2 5BD | Director | 25 April 1998 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | 01 July 1995 | Active |
25 Autumn Drive, Sutton, SM2 5BB | Director | 29 January 1996 | Active |
25 Autumn Drive, Sutton, SM2 5BB | Director | 30 April 2002 | Active |
9 Autumn Drive, Sutton, SM2 5BB | Director | 17 June 1998 | Active |
9 Autumn Drive, Sutton, SM2 5BB | Director | 29 January 1997 | Active |
21 Autumn Drive, Sutton, SM2 5BB | Director | 09 March 2005 | Active |
59 Autumn Drive, Sutton, SM2 5BD | Director | 01 April 1997 | Active |
59 Autumn Drive, Sutton, SM2 5BD | Director | 29 January 1997 | Active |
13 Autumn Drive, Sutton, SM2 5BB | Director | 17 July 2003 | Active |
2 Prentice Court, Leopold Avenue Wimbledon, London, SW19 7HA | Director | 25 September 2007 | Active |
163 Cassiobury Drive, Watford, WD1 3AL | Director | 08 July 1996 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | 08 July 1994 | Active |
18 Brokes Road, Reigate, RH2 9LJ | Director | 01 July 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Appoint person secretary company with name date. | Download |
2017-11-03 | Address | Change registered office address company with date old address new address. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.