36 BELMONT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

36 BELMONT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02294051

Incorporation date

08/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

36 Belmont Road, St. Andrews, Bristol BS6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1988)
dot icon31/03/2026
Termination of appointment of Jennifer Louise Harding as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr David John Lockyer as a director on 2026-03-31
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon16/12/2024
Appointment of Ms Celine Petitjean as a director on 2024-12-02
dot icon14/12/2024
Termination of appointment of Catherine Louise Lancastle as a director on 2024-12-02
dot icon14/12/2024
Termination of appointment of Catherine Louise Lancastle as a secretary on 2024-12-02
dot icon14/12/2024
Appointment of Miss Camille Lemercier as a secretary on 2024-12-02
dot icon17/08/2024
Micro company accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon20/08/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon01/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon22/04/2021
Appointment of Mr Joel Kershaw Edwards as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of Frances Ruth Mussellwhite as a director on 2021-04-21
dot icon22/04/2021
Termination of appointment of Frances Ruth Mussellwhite as a secretary on 2021-04-22
dot icon22/04/2021
Appointment of Mrs Catherine Louise Lancastle as a secretary on 2021-04-22
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon06/07/2020
Appointment of Ms Camille Francoise Monique Lemercier as a director on 2020-06-08
dot icon06/07/2020
Termination of appointment of Simon Duffy as a director on 2020-06-07
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon01/01/2019
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon20/01/2018
Appointment of Ms Catherine Louise Lancastle as a director on 2018-01-05
dot icon20/01/2018
Termination of appointment of Sara Benyon as a director on 2018-01-05
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/12/2017
Appointment of Ms Jennifer Louise Harding as a director on 2017-11-03
dot icon17/12/2017
Termination of appointment of Sian Frances Creagh-Osborne as a director on 2017-11-03
dot icon24/09/2017
Termination of appointment of Sian Frances Creagh-Osborne as a secretary on 2017-09-24
dot icon24/09/2017
Appointment of Ms Frances Ruth Mussellwhite as a secretary on 2017-09-24
dot icon24/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Appointment of Mr Simon Duffy as a director on 2015-07-05
dot icon22/07/2015
Termination of appointment of Sally Ann Hobson as a director on 2015-07-05
dot icon22/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon02/01/2015
Appointment of Miss Frances Ruth Mussellwhite as a director on 2014-11-07
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Termination of appointment of Philippa Marie Thorne as a director on 2014-11-06
dot icon28/08/2014
Appointment of Ms Sara Benyon as a director on 2014-04-16
dot icon23/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon23/07/2014
Registered office address changed from C/O Jonathan Swan 36 Belmont Road St. Andrews Bristol BS6 5AS England to 36 Belmont Road St. Andrews Bristol BS6 5AS on 2014-07-23
dot icon16/06/2014
Appointment of Miss Sian Frances Creagh-Osborne as a director
dot icon15/06/2014
Termination of appointment of Jonathan Swan as a director
dot icon15/06/2014
Appointment of Miss Sian Frances Creagh-Osborne as a secretary
dot icon15/06/2014
Termination of appointment of Jonathan Swan as a secretary
dot icon21/03/2014
Termination of appointment of Sara Benyon as a director
dot icon14/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon24/01/2013
Director's details changed for Dr Sally Ann Mahoney on 2013-01-24
dot icon09/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon30/06/2012
Registered office address changed from 13 Cranbrook Road Redland Bristol BS6 7BJ on 2012-06-30
dot icon30/06/2012
Appointment of Mr Jonathan Swan as a secretary
dot icon30/06/2012
Appointment of Mr Jonathan Swan as a director
dot icon30/06/2012
Termination of appointment of Sally Mahoney as a secretary
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon11/07/2011
Director's details changed for Dr Sally Ann Mahoney on 2011-03-01
dot icon11/07/2011
Termination of appointment of Joe Lawson as a director
dot icon11/07/2011
Director's details changed for Sara Benyon on 2010-12-15
dot icon11/07/2011
Termination of appointment of Sarah Hamer as a director
dot icon11/07/2011
Secretary's details changed for Dr Sally Ann Mahoney on 2011-03-01
dot icon27/05/2011
Appointment of Philippa Marie Thorne as a director
dot icon27/05/2011
Registered office address changed from Garden Flat 36 Belmont Road St Andrews Bristol BS6 5AS on 2011-05-27
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Sarah Hamer as a secretary
dot icon13/08/2010
Appointment of Dr Sally Ann Mahoney as a secretary
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 04/07/09; full list of members
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 04/07/08; no change of members
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Registered office changed on 22/01/08 from: 2 dorset grove st werburghs bristol BS2 9QY
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 04/07/07; no change of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 04/07/06; full list of members
dot icon16/06/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon10/05/2006
Registered office changed on 10/05/06 from: 36 belmont road st. Andrews bristol avon BS6 5AS
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 04/07/05; full list of members
dot icon28/01/2005
New secretary appointed
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 04/07/04; full list of members
dot icon29/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/07/2003
Return made up to 04/07/03; full list of members
dot icon17/07/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon04/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 04/07/02; full list of members
dot icon04/10/2001
Return made up to 04/07/01; full list of members
dot icon14/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 04/07/00; full list of members
dot icon18/08/2000
Return made up to 04/07/99; full list of members
dot icon18/08/2000
New secretary appointed
dot icon04/08/2000
Registered office changed on 04/08/00 from: 4 st pauls road clifton bristol. BS8 1QT
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon30/04/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon14/09/1998
Return made up to 04/07/98; full list of members
dot icon27/04/1998
Director resigned
dot icon27/04/1998
New director appointed
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon23/09/1997
Return made up to 04/07/97; no change of members
dot icon23/09/1997
Director resigned
dot icon23/09/1997
New secretary appointed
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Return made up to 04/07/96; no change of members
dot icon20/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
Director resigned
dot icon01/08/1995
Return made up to 04/07/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/08/1994
Return made up to 04/07/94; no change of members
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon25/07/1993
Return made up to 04/07/93; no change of members
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Return made up to 04/07/92; full list of members
dot icon24/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1991
Director's particulars changed;new director appointed
dot icon20/08/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 04/07/91; no change of members
dot icon28/02/1991
New director appointed
dot icon04/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 03/09/90; full list of members
dot icon22/09/1989
Full accounts made up to 1989-03-31
dot icon22/09/1989
Return made up to 04/07/89; full list of members
dot icon01/02/1989
Wd 10/01/89 ad 09/12/88--------- £ si 2@1=2 £ ic 2/4
dot icon12/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1988
Registered office changed on 12/12/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/09/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.82K
-
0.00
-
-
2023
0
2.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamer, Sarah Jennifer
Director
10/05/2006 - 31/08/2010
-
Swan, Jonathan
Director
29/06/2012 - 15/04/2014
-
Jesson, Nicola Ruth
Director
30/07/1991 - 02/05/1999
-
Patterson, Noel John
Director
15/02/1998 - 07/02/2003
1
Benyon, Sara
Director
15/04/2014 - 04/01/2018
-

Persons with Significant Control

1
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 36 BELMONT ROAD MANAGEMENT COMPANY LIMITED

36 BELMONT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/09/1988 with the registered office located at 36 Belmont Road, St. Andrews, Bristol BS6 5AS. There are currently 5 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 36 BELMONT ROAD MANAGEMENT COMPANY LIMITED?

toggle

36 BELMONT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/09/1988 .

Where is 36 BELMONT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

36 BELMONT ROAD MANAGEMENT COMPANY LIMITED is registered at 36 Belmont Road, St. Andrews, Bristol BS6 5AS.

What does 36 BELMONT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

36 BELMONT ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 BELMONT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Jennifer Louise Harding as a director on 2026-03-31.