Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED
Company Information for

BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED

6 POOLE HILL, BOURNEMOUTH, BH2 5PS,
Company Registration Number
02044423
Private Limited Company
Active

Company Overview

About Bellevue Court (poole) Management Company Ltd
BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED was founded on 1986-08-07 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Bellevue Court (poole) Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6 POOLE HILL
BOURNEMOUTH
BH2 5PS
Other companies in BH4
 
Filing Information
Company Number 02044423
Company ID Number 02044423
Date formed 1986-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:46:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FOXES PROPERTY MANAGEMENT LIMITED
Company Secretary 2016-12-09
PAUL DYRYNDA
Director 2016-02-20
VICTORIA ELISE LOMBARD
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MELLERY-PRATT
Company Secretary 2014-12-10 2016-12-09
MARK WINTHROP-WALLACE
Director 2015-02-24 2016-02-19
ROBERT DAVID HARDING
Director 2014-05-01 2015-02-24
GARY POPE
Director 2010-12-15 2015-02-24
JWT (SOUTH) LIMITED
Company Secretary 2011-09-26 2014-12-10
JOHN ANDREW WOODHOUSE
Company Secretary 2005-01-17 2011-09-26
ROBERT DAVID HARDING
Director 2009-03-12 2010-12-15
DEBORAH TRACY MCCLELLAN
Director 2005-02-02 2009-03-12
TERENCE JOSEPH MCIVER
Director 2003-01-20 2006-07-24
AMANDA BREDDA
Company Secretary 2003-01-20 2005-01-17
DEBORAH TRACY MCCLELLAN
Company Secretary 2002-01-21 2003-01-20
LEE RUTTER
Director 2002-01-21 2003-01-20
MICHAEL JOHN NAWROCKI
Director 2002-01-21 2002-10-18
VALERIE GOMEZ
Company Secretary 1998-02-09 2002-01-21
TERENCE JOSEPH MCIVER
Director 1999-01-01 2002-01-21
JOHN DAVID METCALFE
Director 1997-05-27 1998-12-01
MIRIAM FAY WEBB
Company Secretary 1990-12-31 1998-02-09
THEODORE KNOWLES
Director 1997-05-27 1997-11-19
DAVID BENJAMIN WEBB
Director 1990-12-31 1997-11-19
GERARD BYRNE
Director 1995-03-21 1997-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22APPOINTMENT TERMINATED, DIRECTOR PAUL DYRYNDA
2023-02-22DIRECTOR APPOINTED MR PAUL DYRYNDA
2022-12-30Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-30AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-06-23AP01DIRECTOR APPOINTED MR KENNETH NELSON
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELISE LOMBARD
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELISE LOMBARD
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-06-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AP01DIRECTOR APPOINTED MRS VICTORIA ELISE LOMBARD
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 14
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-02-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 14
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-04-05DISS40Compulsory strike-off action has been discontinued
2017-04-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04AP01DIRECTOR APPOINTED MR PAUL DYRYNDA
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WINTHROP-WALLACE
2017-03-07GAZ1FIRST GAZETTE
2017-03-07GAZ1FIRST GAZETTE
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN
2016-12-09AP03Appointment of Foxes Property Management Limited as company secretary on 2016-12-09
2016-12-09TM02Termination of appointment of Anthony John Mellery-Pratt on 2016-12-09
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 14
2016-05-06AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10ANNOTATIONClarification
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 14
2015-03-31AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-31TM01Termination of appointment of a director
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY POPE
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY POPE
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDING
2015-03-30AP01DIRECTOR APPOINTED MR MARK WINTHROP-WALLACE
2014-12-10AP03Appointment of Mr Anthony John Mellery-Pratt as company secretary on 2014-12-10
2014-12-10TM02Termination of appointment of Jwt (South) Limited on 2014-12-10
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/14 FROM 1-3 Seamoor Road Bournemouth BH4 9AA
2014-07-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18AP01DIRECTOR APPOINTED ROBERT DAVID HARDING
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 14
2014-04-25AR0121/03/14 FULL LIST
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-27AR0121/03/13 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-13AR0121/03/12 FULL LIST
2011-10-25AP04CORPORATE SECRETARY APPOINTED JWT (SOUTH) LIMITED
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM HOMECARE PROPERTY MANAGEMENT SUITE 9, BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE
2011-06-20AA31/03/11 TOTAL EXEMPTION FULL
2011-03-28AR0121/03/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDING
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-12-16AP01DIRECTOR APPOINTED MR GARY POPE
2010-04-07AR0121/03/10 FULL LIST
2009-05-21AA31/03/09 TOTAL EXEMPTION FULL
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH MCCLELLAN
2009-04-08288aDIRECTOR APPOINTED ROBERT DAVID HARDING
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY
2008-07-10AA31/03/08 TOTAL EXEMPTION FULL
2008-05-07363sRETURN MADE UP TO 21/03/08; CHANGE OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288bDIRECTOR RESIGNED
2006-04-04363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 78 BRACKENDALE ROAD BOURNEMOUTH DORSET BH8 9HZ
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-02288bSECRETARY RESIGNED
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-04-06288aNEW SECRETARY APPOINTED
2003-04-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-22363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-04-05288bSECRETARY RESIGNED
2002-04-05288bDIRECTOR RESIGNED
2002-04-05288aNEW SECRETARY APPOINTED
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-05288aNEW DIRECTOR APPOINTED
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-02363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-16363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: FLAT 4 BELLE VUE COURT 17 BELLE VUE ROAD POOLE DORSET BH14 8TW
1999-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/99
1999-04-17363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1999-01-20288bDIRECTOR RESIGNED
1999-01-20288aNEW DIRECTOR APPOINTED
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-24287REGISTERED OFFICE CHANGED ON 24/04/98 FROM: FLAT 5, BELLE VUE COURT 17 BELLE VUE ROAD PARKSTONE, POOLE DORSET BH14 8TW
1998-04-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1