This company is commonly known as Belmont Park Management (derbyshire) Limited. The company was founded 16 years ago and was given the registration number 06576054. The firm's registered office is in CHESTERFIELD. You can find them at 23 Belmont Park, Holymoorside, Chesterfield, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BELMONT PARK MANAGEMENT (DERBYSHIRE) LIMITED |
---|---|---|
Company Number | : | 06576054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Belmont Park, Holymoorside, Chesterfield, Derbyshire, England, S42 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, Foxwood Road, Chesterfield, United Kingdom, S41 9RF | Director | 13 October 2008 | Active |
Phoenix House, Foxwood Road, Chesterfield, United Kingdom, S41 9RF | Director | 30 April 2018 | Active |
91, - 97, Saltergate, Chesterfield, England, S40 1LA | Secretary | 13 October 2008 | Active |
14, Hall View, Mattersey, DN10 5HY | Secretary | 24 April 2008 | Active |
91, - 97, Saltergate, Chesterfield, S40 1LA | Director | 30 April 2018 | Active |
91, - 97, Saltergate, Chesterfield, England, S40 1LA | Director | 13 October 2008 | Active |
13a, Sharrow View, Sheffield, S7 1ND | Director | 24 April 2008 | Active |
14, Hall View, Mattersey, DN10 5HY | Director | 24 April 2008 | Active |
Mr Michael Stephen Clark | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Phoenix House, Foxwood Road, Chesterfield, United Kingdom, S41 9RF |
Nature of control | : |
|
Ms Jayne Elizabeth Ann Clark | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Phoenix House, Foxwood Road, Chesterfield, United Kingdom, S41 9RF |
Nature of control | : |
|
Mr Stephen Bryan Paul Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | 91, - 97, Chesterfield, S40 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.