UKBizDB.co.uk

BELMONT PARK MANAGEMENT (DERBYSHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:23 Belmont Park, Holymoorside, Chesterfield, Derbyshire, England, S42 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, Foxwood Road, Chesterfield, United Kingdom, S41 9RF

Director13 October 2008Active
Phoenix House, Foxwood Road, Chesterfield, United Kingdom, S41 9RF

Director30 April 2018Active
91, - 97, Saltergate, Chesterfield, England, S40 1LA

Secretary13 October 2008Active
14, Hall View, Mattersey, DN10 5HY

Secretary24 April 2008Active
91, - 97, Saltergate, Chesterfield, S40 1LA

Director30 April 2018Active
91, - 97, Saltergate, Chesterfield, England, S40 1LA

Director13 October 2008Active
13a, Sharrow View, Sheffield, S7 1ND

Director24 April 2008Active
14, Hall View, Mattersey, DN10 5HY

Director24 April 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Address

Change registered office address company with date old address new address.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.