UKBizDB.co.uk

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Belvedere Square Management Company Limited. The company was founded 24 years ago and was given the registration number 03924134. The firm's registered office is in CHEADLE. You can find them at 218 Finney Lane, Heald Green, Cheadle, Cheshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED
Company Number:03924134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:218 Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Corporate Secretary05 April 2012Active
12a Belvedere Square, 55 Peel Hall Road Peel Hall, Manchester, M22 5DT

Director31 January 2007Active
2, Eton Drive, Park Royal, Cheadle, SK8 3WA

Director12 November 2008Active
276, Styal Road, Heald Green, Cheadle, England, SK8 3TX

Director12 November 2008Active
218 Finney Lane, Heald Green, Cheadle, SK8 3QA

Director02 February 2018Active
50 Meadway, Poynton, Stockport, SK12 1DZ

Secretary01 April 2002Active
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB

Secretary11 April 2000Active
13, Rossendale Road, Heald Green, SK8 3HE

Secretary01 August 2009Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary11 February 2000Active
1 Belvedere Square, Peel Hall Road, Manchester, M22 5DT

Director23 January 2002Active
4 Belvedere Square, Peel Hall Road, Peel Hall, M22 5DT

Director25 March 2003Active
Apt 23, Belvedere Square, Wythenshawe, Manchester, M22 5DT

Director12 November 2008Active
Flat 1 Belvedere Square 55, Peel Hall Road, Manchester, M22 5DT

Director12 November 2008Active
Flat 8 Belvedere Square, Peel Hall Road, Peel Hall, M22 5DT

Director11 April 2003Active
1a Welton Drive, Wilmslow, SK9 6HF

Director11 April 2000Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director11 February 2000Active

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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Change person director company with change date.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Change person director company with change date.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.