UKBizDB.co.uk

BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hillsdon House, High Street, Sidmouth, England, EX10 8LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Secretary01 January 2018Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director19 December 2023Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director20 October 2022Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director20 October 2022Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director10 June 2013Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director10 June 2013Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director20 October 2022Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director20 October 2022Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director30 September 2021Active
14, Cathedral Close, Exeter, England, EX1 1HA

Secretary01 January 2013Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director30 September 2021Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director28 June 2014Active
East Lilling Grange, Lilling, York, YO60 6RW

Director24 June 2009Active
14, Cathedral Close, Exeter, EX1 1HA

Director07 December 2016Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director28 June 2014Active
14, Cathedral Close, Exeter, United Kingdom, EX1 1HA

Director10 June 2013Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director10 June 2013Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director10 June 2013Active
14, Cathedral Close, Exeter, EX1 1HA

Director28 June 2014Active
Apartment 5, Belvedere Court, Hillside Road, Sidmouth, United Kingdom, EX10 8FD

Director27 September 2012Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director27 September 2012Active
Hillsdon House, High Street, Sidmouth, England, EX10 8LD

Director10 June 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-19Officers

Appoint person director company with name date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.