11 BELMONT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 BELMONT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490611

Incorporation date

09/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Belmont Road, St. Andrews, Bristol, Avon BS6 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/10/2025
Cessation of Erika Sarah Vale as a person with significant control on 2025-10-06
dot icon06/10/2025
Termination of appointment of Erika Sarah Vale as a director on 2025-10-06
dot icon02/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-04-30
dot icon08/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon06/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/01/2022
Notification of Amy Elizabeth Tanner as a person with significant control on 2022-01-01
dot icon03/12/2021
Appointment of Ms Amy Elizabeth Tanner as a director on 2021-11-20
dot icon22/11/2021
Termination of appointment of Sarah Jane Dodds as a director on 2021-11-01
dot icon22/11/2021
Cessation of Sarah Jane Dodds as a person with significant control on 2021-11-01
dot icon09/09/2021
Notification of Gregory James Slater as a person with significant control on 2021-07-01
dot icon09/09/2021
Notification of Erika Sarah Vale as a person with significant control on 2021-07-01
dot icon26/07/2021
Appointment of Mr Gregory James Slater as a director on 2021-07-26
dot icon26/07/2021
Appointment of Miss Erika Sarah Vale as a director on 2021-07-26
dot icon10/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon09/06/2021
Termination of appointment of Carolyn Johnson as a director on 2021-06-09
dot icon20/05/2021
Micro company accounts made up to 2020-04-30
dot icon21/10/2020
Appointment of Miss Nicola Jane Kirk as a director on 2020-10-21
dot icon21/10/2020
Termination of appointment of Daniel Seiriol Morgan as a director on 2020-10-21
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon13/05/2019
Appointment of Dr Daniel Seiriol Morgan as a director on 2009-10-01
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon02/02/2018
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/02/2017
Micro company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon20/05/2010
Director's details changed for Carolyn Johnson on 2010-04-30
dot icon20/05/2010
Director's details changed for Sarah Jane Dodds on 2010-04-30
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/06/2009
Return made up to 30/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon13/05/2008
Appointment terminated director colin roper
dot icon13/05/2008
Appointment terminated secretary colin roper
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 30/04/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon22/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon11/05/2005
Return made up to 30/04/05; full list of members
dot icon08/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon27/04/2004
Return made up to 30/04/04; full list of members
dot icon25/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon26/04/2002
Return made up to 30/04/02; full list of members
dot icon22/04/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon25/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
Return made up to 30/04/01; full list of members
dot icon19/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon27/04/2000
Return made up to 30/04/00; full list of members
dot icon07/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon30/04/1999
Return made up to 30/04/99; full list of members
dot icon31/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon21/05/1998
Return made up to 30/04/98; full list of members
dot icon11/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon02/05/1997
Return made up to 30/04/97; full list of members
dot icon07/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon05/07/1996
Return made up to 30/04/96; full list of members
dot icon05/07/1996
New director appointed
dot icon25/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon16/02/1996
Director resigned;new director appointed
dot icon16/02/1996
Resolutions
dot icon17/05/1995
New secretary appointed
dot icon17/05/1995
Return made up to 30/04/95; no change of members
dot icon04/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon05/05/1994
Return made up to 30/04/94; no change of members
dot icon04/03/1994
Accounts for a dormant company made up to 1993-04-30
dot icon26/05/1993
Accounts for a dormant company made up to 1992-04-30
dot icon22/04/1993
Return made up to 30/04/93; full list of members
dot icon31/05/1992
Return made up to 30/04/92; full list of members
dot icon04/02/1992
New director appointed
dot icon04/02/1992
Secretary resigned;new secretary appointed
dot icon29/11/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Accounts for a dormant company made up to 1991-04-30
dot icon11/09/1991
Resolutions
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Ad 30/04/91--------- £ si 1@1
dot icon08/05/1991
Secretary resigned
dot icon08/05/1991
Director resigned;new director appointed
dot icon08/05/1991
Return made up to 30/04/91; full list of members
dot icon27/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.45K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Amy Elizabeth Tanner
Director
20/11/2021 - Present
-
Dr Sarah Jane Dodds
Director
11/03/2002 - 31/10/2021
-
Ms Erika Sarah Vale
Director
26/07/2021 - 06/10/2025
-
Mr Gregory James Slater
Director
26/07/2021 - Present
-
Roper, Colin
Director
20/07/1995 - 19/07/2007
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 BELMONT ROAD MANAGEMENT COMPANY LIMITED

11 BELMONT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/04/1990 with the registered office located at 11 Belmont Road, St. Andrews, Bristol, Avon BS6 5AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 BELMONT ROAD MANAGEMENT COMPANY LIMITED?

toggle

11 BELMONT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/04/1990 .

Where is 11 BELMONT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

11 BELMONT ROAD MANAGEMENT COMPANY LIMITED is registered at 11 Belmont Road, St. Andrews, Bristol, Avon BS6 5AN.

What does 11 BELMONT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

11 BELMONT ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 11 BELMONT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with updates.