This company is commonly known as Belmont Park Limited. The company was founded 29 years ago and was given the registration number 03028367. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 1 Bath Street, Cheltenham, Gloucestershire, . This company's SIC code is 68310 - Real estate agencies.
Name | : | BELMONT PARK LIMITED |
---|---|---|
Company Number | : | 03028367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bath Street, Cheltenham, Gloucestershire, GL50 1YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evergreen, Bowbridge Lane Prestbury, Cheltenham, GL52 3BJ | Director | 02 March 1995 | Active |
1 Bath Street, Cheltenham, Gloucestershire, GL50 1YE | Director | 05 July 2022 | Active |
Ingleside High Street, Bisley, Stroud, GL6 7AA | Secretary | 02 March 1995 | Active |
Hilden Lodge 271 London Road, Charlton Kings, Cheltenham, GL52 6YL | Secretary | 05 January 1996 | Active |
46 Maple Close, Hardwicke, Gloucester, GL2 6YH | Secretary | 04 April 1996 | Active |
Evergreen, Bowbridge Lane Prestbury, Cheltenham, GL52 3BJ | Secretary | 11 August 2003 | Active |
21 Baytree Road, Abbeymead, Gloucester, GL4 5WD | Secretary | 30 November 1998 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 02 March 1995 | Active |
Ingleside High Street, Bisley, Stroud, GL6 7AA | Director | 02 March 1995 | Active |
Evergreen, Bowbridge Lane Prestbury, Cheltenham, GL52 3BJ | Director | 01 December 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 02 March 1995 | Active |
Mr Justin Prosser | ||
Notified on | : | 05 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 1 Bath Street, Gloucestershire, GL50 1YE |
Nature of control | : |
|
Belmont Park Holdings Limited | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bath Street, Cheltenham, England, GL50 1YE |
Nature of control | : |
|
Mr Jeremy Charles Prosser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | 1 Bath Street, Gloucestershire, GL50 1YE |
Nature of control | : |
|
Mrs Janice Lesley Prosser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 1 Bath Street, Gloucestershire, GL50 1YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Resolution | Resolution. | Download |
2022-07-15 | Capital | Capital alter shares subdivision. | Download |
2022-07-15 | Incorporation | Memorandum articles. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.