This company is commonly known as Belmont Park Residents Limited. The company was founded 26 years ago and was given the registration number 03508854. The firm's registered office is in KENT. You can find them at 2 Manor Road, West Kingsdown, Kent, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BELMONT PARK RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03508854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Manor Road, West Kingsdown, Kent, TN15 6AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Manor Road, West Kingsdown, Uk, TN15 6AQ | Director | 16 November 2013 | Active |
1, Manor Road, West Kingsdown, Sevenoaks, England, TN15 6AQ | Director | 16 September 2005 | Active |
6 Manor Road, West Kingsdown, Sevenoaks, TN15 6AQ | Director | 16 December 1999 | Active |
1, Manor Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AQ | Director | 16 January 2013 | Active |
Ashleworth House Belmont Park, 2 Manor Road Otford Hills West, Kingsdown, Sevenoaks, TN15 6AQ | Director | 16 December 1999 | Active |
4 Manor Road, West Kingsdown, Sevenoaks, TN15 6AQ | Director | 16 December 1999 | Active |
Hazelpits Farm Ulcombe Road, Headcorn, Ashford, TN27 9LD | Secretary | 12 February 1998 | Active |
Ashleworth House Belmont Park, 2 Manor Road Otford Hills West, Kingsdown, Sevenoaks, TN15 6AQ | Secretary | 16 May 2003 | Active |
5 Manor Road, West Kingsdon, Sevenoaks, TN15 6AQ | Secretary | 19 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 February 1998 | Active |
Trotts Hall, Milstead, Sittingbourne, ME9 0SE | Director | 12 February 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 February 1998 | Active |
3 Manor Road, West Kingsdown, TN15 6AQ | Director | 19 November 1999 | Active |
1 Manor Road, West Kingsdown, TN15 6AQ | Director | 07 June 2007 | Active |
1 Manor Road, West Kingsdown, Sevenoaks, TN15 6AQ | Director | 16 December 1999 | Active |
5, Manor Road, West Kingsdown, Kent, United Kingdom, TN15 6AQ | Director | 19 November 1999 | Active |
Denge Wood Farm Garlinge Green, Petham, Canterbury, CT4 5RS | Director | 12 February 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Officers | Termination secretary company with name termination date. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Officers | Change person director company with change date. | Download |
2014-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.