Active
Company Information for BELLE COURT MANAGEMENT LTD
QUEENSWAY HOUSE QUEENSWAY, UNITED KINGDOM, NEW MILTON, HAMPSHIRE, BH25 5NR,
|
Company Registration Number
06478698
Private Limited Company
Active |
Company Name | |
---|---|
BELLE COURT MANAGEMENT LTD | |
Legal Registered Office | |
QUEENSWAY HOUSE QUEENSWAY UNITED KINGDOM NEW MILTON HAMPSHIRE BH25 5NR Other companies in EX4 | |
Company Number | 06478698 | |
---|---|---|
Company ID Number | 06478698 | |
Date formed | 2008-01-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 19:18:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WHITTON & LAING (SOUTH WEST) LLP |
||
ROGER PHILIP DARK |
||
VIRGINIA FRANCES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MULLEN |
Director | ||
PHILIP WILLIAM MUZZLEWHITE |
Company Secretary | ||
IAN BRIAN SMITH |
Director | ||
SONIA MONEY |
Director | ||
PHILIP WILLIAM MUZZLEWHITE |
Director | ||
GRAHAM ROBERT CHILTON |
Director | ||
TANIA CAROL HARVEY |
Company Secretary | ||
TANIA CAROL HARVEY |
Director |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Whitton & Laing (South West) Llp on 2024-09-18 | ||
Appointment of Innovus Company Secretaries Limited as company secretary on 2024-09-18 | ||
REGISTERED OFFICE CHANGED ON 30/09/24 FROM Whitton & Laing 20 Queen Street Exeter Devon EX4 3SN | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES TAYLOR | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR VIRGINIA FRANCES SMITH | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES GUSH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER PHILIP DARK | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Virginia Frances Smith on 2018-12-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MULLEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AP01 | DIRECTOR APPOINTED MRS VIRGINIA FRANCES SMITH | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Whitton & Laing (South West) Llp as company secretary on 2016-01-01 | |
TM02 | Termination of appointment of Philip William Muzzlewhite on 2016-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BRIAN SMITH | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROGER PHILIP DARK | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONIA MONEY | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MUZZLEWHITE | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SONIA MONEY | |
AP01 | DIRECTOR APPOINTED MR GARY MULLEN | |
AP01 | DIRECTOR APPOINTED MR IAN BRIAN SMITH | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP WILLIAM MUZZLEWHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHILTON | |
AR01 | 21/01/12 FULL LIST | |
AP03 | SECRETARY APPOINTED PHILIP WILLIAM MUZZLEWHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 6 BLACKBOY ROAD EXETER DEVON EX4 6SG ENGLAND | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 8 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT CHILTON / 26/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TANIA HARVEY | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM THE MEWS, BELLE COURT HIGH STREET CREDITON DEVON EX17 3LF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 BELLE COURT MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BELLE COURT MANAGEMENT LTD are:
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. |