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.
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 | : |
|
Registered Address | : | 218 Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Corporate Secretary | 05 April 2012 | Active |
12a Belvedere Square, 55 Peel Hall Road Peel Hall, Manchester, M22 5DT | Director | 31 January 2007 | Active |
2, Eton Drive, Park Royal, Cheadle, SK8 3WA | Director | 12 November 2008 | Active |
276, Styal Road, Heald Green, Cheadle, England, SK8 3TX | Director | 12 November 2008 | Active |
218 Finney Lane, Heald Green, Cheadle, SK8 3QA | Director | 02 February 2018 | Active |
50 Meadway, Poynton, Stockport, SK12 1DZ | Secretary | 01 April 2002 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 11 April 2000 | Active |
13, Rossendale Road, Heald Green, SK8 3HE | Secretary | 01 August 2009 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 11 February 2000 | Active |
1 Belvedere Square, Peel Hall Road, Manchester, M22 5DT | Director | 23 January 2002 | Active |
4 Belvedere Square, Peel Hall Road, Peel Hall, M22 5DT | Director | 25 March 2003 | Active |
Apt 23, Belvedere Square, Wythenshawe, Manchester, M22 5DT | Director | 12 November 2008 | Active |
Flat 1 Belvedere Square 55, Peel Hall Road, Manchester, M22 5DT | Director | 12 November 2008 | Active |
Flat 8 Belvedere Square, Peel Hall Road, Peel Hall, M22 5DT | Director | 11 April 2003 | Active |
1a Welton Drive, Wilmslow, SK9 6HF | Director | 11 April 2000 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 11 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Officers | Change person director company with change date. | Download |
2014-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.