UKBizDB.co.uk

BELMORE ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14, Queensway, New Milton, England, BH25 5NN

Corporate Secretary26 July 2022Active
Flat 2 Belmore Court, Belmore Road, Lymington, England, SO41 3NT

Director12 October 2022Active
3 Belmore Court, 36 Belmore Road, Lymington, SO41 3NT

Secretary27 February 2000Active
5 Belmore Court, 36 Belmore Road, Lymington, SO41 3NT

Secretary22 January 2004Active
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 Secretary15 March 2018Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, England, BH23 5ET

Director15 March 2018Active
295, Sandbanks Road, Poole, England, BH14 8LH

Director17 July 2011Active
2 Forest Way, Hastings, TN34 1UW

Director09 January 2005Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director21 August 2014Active
31 Stedman Close, Uxbridge, UB10 8DY

Director-Active
Unit 14, Queensway, New Milton, England, BH25 5NN

Director18 October 2021Active
Brooks House 138 Kenilworth Road, Gibbet Hill, Coventry, CV4 7AH

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint corporate secretary company with name date.

Download
2022-07-26Address

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

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint corporate secretary company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-02-27Address

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

Download

Copyright © 2024. All rights reserved.