37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04264599

Incorporation date

03/08/2001

Size

Dormant

Contacts

Registered address

Registered address

1 Victoria Parade Sandycombe Rd (Next To 331), Kew, Richmond TW9 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2001)
dot icon15/10/2025
Appointment of Ms Brooke Dunlop as a director on 2025-10-15
dot icon30/09/2025
Withdrawal of a person with significant control statement on 2025-09-30
dot icon30/09/2025
Notification of David Anthony Scott as a person with significant control on 2025-09-01
dot icon15/09/2025
Appointment of Mr David Anthony Scott as a director on 2025-09-12
dot icon15/09/2025
Termination of appointment of Rachel Charlotte Louise Rowlands as a director on 2025-09-12
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon26/06/2025
Director's details changed for Ms Rachel Rowlands on 2025-06-26
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon20/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon01/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon18/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon04/09/2023
Termination of appointment of Maureen Rowlands as a director on 2023-09-04
dot icon04/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon28/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon09/02/2023
Notification of a person with significant control statement
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon08/09/2022
Registered office address changed from , 39 Belmont Road, Twickenham, Middlesex, TW2 5DA to 1 Victoria Parade Sandycombe Rd (Next to 331) Kew Richmond TW9 3NB on 2022-09-08
dot icon15/08/2022
Termination of appointment of James Patrick Stone as a director on 2022-08-15
dot icon15/08/2022
Cessation of James Patrick Stone as a person with significant control on 2022-08-15
dot icon15/08/2022
Termination of appointment of Eleanore Charlotte Cole as a director on 2022-08-15
dot icon12/08/2022
Appointment of Ms Rachel Rowlands as a director on 2022-08-12
dot icon13/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon07/02/2020
Notification of James Patrick Stone as a person with significant control on 2020-02-07
dot icon07/02/2020
Cessation of Alexander James William Simpson as a person with significant control on 2019-11-15
dot icon07/01/2020
Appointment of Mr James Patrick Stone as a director on 2020-01-07
dot icon07/01/2020
Appointment of Miss Eleanore Charlotte Cole as a director on 2020-01-07
dot icon24/11/2019
Termination of appointment of Alexander James William Simpson as a director on 2019-11-15
dot icon24/11/2019
Termination of appointment of Emma Joanne Simpson as a secretary on 2019-11-15
dot icon26/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon28/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon25/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon28/08/2016
Appointment of Mrs Lynda Rose Head as a director on 2016-08-27
dot icon27/08/2016
Secretary's details changed for Miss Emma Joanne Wright on 2015-10-10
dot icon27/08/2016
Termination of appointment of Anita Cecilia Payne as a director on 2015-11-01
dot icon22/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon29/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon17/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon28/08/2014
Director's details changed for Anita Cecilia Payne on 2014-08-25
dot icon18/08/2014
Appointment of Miss Emma Joanne Wright as a secretary on 2014-08-16
dot icon16/08/2014
Appointment of Mr Alexander James William Simpson as a director on 2014-08-16
dot icon16/08/2014
Termination of appointment of Barry Sizer as a director on 2014-08-16
dot icon16/08/2014
Termination of appointment of Barry Sizer as a secretary on 2014-08-16
dot icon19/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon20/11/2013
Appointment of Mrs Maureen Rowlands as a director
dot icon31/10/2013
Termination of appointment of John Rowlands as a director
dot icon20/08/2013
Annual return made up to 2013-08-03
dot icon24/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-03
dot icon15/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon25/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-08-03
dot icon17/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon12/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon02/12/2009
Annual return made up to 2009-08-03 with full list of shareholders
dot icon02/12/2009
Termination of appointment of John Rowlands as a secretary
dot icon02/12/2009
Termination of appointment of Maureen Rowlands as a secretary
dot icon02/12/2009
Registered office address changed from , 477 Upper Richmond Road West, East Sheen, London, SW14 7PU on 2009-12-02
dot icon26/11/2009
Annual return made up to 2009-08-03
dot icon28/08/2009
Director and secretary appointed barry sizer
dot icon24/08/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/10/2008
Return made up to 03/08/08; no change of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon07/09/2007
Return made up to 03/08/07; full list of members
dot icon28/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon18/04/2007
Ad 26/06/06-30/03/07 £ si 4@1
dot icon20/03/2007
New director appointed
dot icon08/09/2006
Return made up to 03/08/06; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon26/06/2006
Certificate of change of name
dot icon09/09/2005
Return made up to 03/08/05; full list of members
dot icon21/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon22/09/2004
Return made up to 03/08/04; full list of members
dot icon22/09/2004
New secretary appointed
dot icon14/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon26/09/2003
Return made up to 03/08/03; full list of members
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon09/09/2002
New secretary appointed;new director appointed
dot icon09/09/2002
Return made up to 03/08/02; full list of members
dot icon25/10/2001
New director appointed
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Registered office changed on 02/10/01 from: 13 lichfield road, kew, richmond TW9 3JR
dot icon10/09/2001
Registered office changed on 10/09/01 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon10/09/2001
Secretary resigned
dot icon10/09/2001
Director resigned
dot icon03/08/2001
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
31/08/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Head, Lynda Rose
Director
27/08/2016 - Present
-
Rowlands, Maureen
Director
20/11/2013 - 04/09/2023
14
Rowlands, Rachel Charlotte Louise
Director
12/08/2022 - 12/09/2025
12
Mr David Anthony Scott
Director
12/09/2025 - Present
2
Dunlop, Brooke
Director
15/10/2025 - Present
-

Persons with Significant Control

3
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 37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED

37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/2001 with the registered office located at 1 Victoria Parade Sandycombe Rd (Next To 331), Kew, Richmond TW9 3NB. 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 37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED?

toggle

37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/2001 .

Where is 37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED is registered at 1 Victoria Parade Sandycombe Rd (Next To 331), Kew, Richmond TW9 3NB.

What does 37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

37-43 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 37-43 BELMONT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/10/2025: Appointment of Ms Brooke Dunlop as a director on 2025-10-15.