This company is commonly known as Belmore Road Management Company Limited. The company was founded 35 years ago and was given the registration number 02297047. The firm's registered office is in CHRISTCHURCH. You can find them at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BELMORE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02297047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset, England, BH23 5ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Queensway, New Milton, England, BH25 5NN | Corporate Secretary | 26 July 2022 | Active |
Flat 2 Belmore Court, Belmore Road, Lymington, England, SO41 3NT | Director | 12 October 2022 | Active |
3 Belmore Court, 36 Belmore Road, Lymington, SO41 3NT | Secretary | 27 February 2000 | Active |
5 Belmore Court, 36 Belmore Road, Lymington, SO41 3NT | Secretary | 22 January 2004 | Active |
Brooks House 138 Kenilworth Road, Gibbet Hill, Coventry, CV4 7AH | Secretary | - | Active |
Hpm South Ltd, Suite 3 Brearley House, 278 Lymington Road, Highcliffe, England, BH23 5ET | Corporate Secretary | 15 March 2018 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, England, BH23 5ET | Director | 15 March 2018 | Active |
295, Sandbanks Road, Poole, England, BH14 8LH | Director | 17 July 2011 | Active |
2 Forest Way, Hastings, TN34 1UW | Director | 09 January 2005 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 21 August 2014 | Active |
31 Stedman Close, Uxbridge, UB10 8DY | Director | - | Active |
Unit 14, Queensway, New Milton, England, BH25 5NN | Director | 18 October 2021 | Active |
Brooks House 138 Kenilworth Road, Gibbet Hill, Coventry, CV4 7AH | Director | - | Active |
Mr Ronald David Best | ||
Notified on | : | 29 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 Brearley House, 278 Lymington Road, Christchurch, England, BH23 5ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.