This company is commonly known as Belvedere Court (sidmouth)management Company Limited. The company was founded 14 years ago and was given the registration number 06942845. The firm's registered office is in SIDMOUTH. You can find them at Hillsdon House, High Street, Sidmouth, . This company's SIC code is 98000 - Residents property management.
Name | : | BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06942845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillsdon House, High Street, Sidmouth, England, EX10 8LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Secretary | 01 January 2018 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 19 December 2023 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 20 October 2022 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 20 October 2022 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 10 June 2013 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 10 June 2013 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 20 October 2022 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 20 October 2022 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 30 September 2021 | Active |
14, Cathedral Close, Exeter, England, EX1 1HA | Secretary | 01 January 2013 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 30 September 2021 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 28 June 2014 | Active |
East Lilling Grange, Lilling, York, YO60 6RW | Director | 24 June 2009 | Active |
14, Cathedral Close, Exeter, EX1 1HA | Director | 07 December 2016 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 28 June 2014 | Active |
14, Cathedral Close, Exeter, United Kingdom, EX1 1HA | Director | 10 June 2013 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 10 June 2013 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 10 June 2013 | Active |
14, Cathedral Close, Exeter, EX1 1HA | Director | 28 June 2014 | Active |
Apartment 5, Belvedere Court, Hillside Road, Sidmouth, United Kingdom, EX10 8FD | Director | 27 September 2012 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 27 September 2012 | Active |
Hillsdon House, High Street, Sidmouth, England, EX10 8LD | Director | 10 June 2013 | Active |
Mrs Katharine Mary Frost | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 14, Cathedral Close, Exeter, EX1 1HA |
Nature of control | : |
|
Mr Barry Coombes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillsdon House, High Street, Sidmouth, England, EX10 8LD |
Nature of control | : |
|
Mr Michael Richard Goodliff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillsdon House, High Street, Sidmouth, England, EX10 8LD |
Nature of control | : |
|
Mr Thomas David Bemrose Jeffrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillsdon House, High Street, Sidmouth, England, EX10 8LD |
Nature of control | : |
|
Mr Anthony Philip Rees John | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillsdon House, High Street, Sidmouth, England, EX10 8LD |
Nature of control | : |
|
Mrs Jane Howard-Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillsdon House, High Street, Sidmouth, England, EX10 8LD |
Nature of control | : |
|
Mr David Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillsdon House, High Street, Sidmouth, England, EX10 8LD |
Nature of control | : |
|
Mr Paul Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillsdon House, High Street, Sidmouth, England, EX10 8LD |
Nature of control | : |
|
Mr Kenneth Brian Tolley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillsdon House, High Street, Sidmouth, England, EX10 8LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.