BELFAIRS POINT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELFAIRS POINT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05577799

Incorporation date

29/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 6, Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea SS9 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
dot icon12/02/2026
Confirmation statement made on 2026-01-06 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-12 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon18/10/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Mr Josh Hart-Hailes as a director on 2021-02-26
dot icon02/03/2021
Confirmation statement made on 2020-12-12 with updates
dot icon02/03/2021
Termination of appointment of William Thomas John Edward Hart as a director on 2020-12-31
dot icon02/03/2021
Termination of appointment of Robert James Brent as a director on 2020-12-31
dot icon16/02/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Registered office address changed from Flat 1, Belfairs Point 277 Eastwood Road North Leigh-on-Sea Essex SS9 4NG England to Flat 6, Belfairs Point 277 Eastwood Road North Leigh-on-Sea SS9 4NG on 2018-08-28
dot icon15/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Registered office address changed from Flat 8 Belfairs Point 277 Eastwood Road North Leigh-on-Sea Essex SS9 4NG to Flat 1, Belfairs Point 277 Eastwood Road North Leigh-on-Sea Essex SS9 4NG on 2016-11-22
dot icon21/11/2016
Termination of appointment of Craig Charles Tipper as a director on 2015-06-30
dot icon21/11/2016
Termination of appointment of Julia Francine Box as a director on 2016-01-28
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon22/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Mark James Charles Wetton as a director on 2014-02-28
dot icon27/10/2014
Termination of appointment of Emma Louise Kilby as a director on 2014-02-28
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Director's details changed for Miss Emma Louise Kirby on 2013-01-29
dot icon29/01/2013
Director's details changed for Miss Emma Louise Kilby on 2013-01-26
dot icon28/01/2013
Registered office address changed from 4 Belfairs Point 277 Eastwood Road North Leigh-on-Sea Essex SS9 4NG on 2013-01-28
dot icon26/01/2013
Appointment of Miss Emma Louise Kilby as a director
dot icon26/01/2013
Appointment of Mr Julia Francine Box as a director
dot icon26/01/2013
Appointment of Mr Craig Charles Tipper as a director
dot icon26/01/2013
Appointment of Mr Mark James Charles Wetton as a director
dot icon26/01/2013
Termination of appointment of Robert Melanson as a director
dot icon26/01/2013
Termination of appointment of Martin Stanley as a director
dot icon26/01/2013
Termination of appointment of Trevor Cane as a director
dot icon26/01/2013
Termination of appointment of Lynda Cane as a director
dot icon29/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon26/11/2010
Director's details changed for Gary Kevin Fryer on 2010-09-29
dot icon26/11/2010
Director's details changed for Martin Stanley on 2010-09-29
dot icon26/11/2010
Director's details changed for William Thomas John Edward Hart on 2010-09-29
dot icon26/11/2010
Director's details changed for Mr Robert Henri Wayne Melanson on 2010-09-29
dot icon26/11/2010
Director's details changed for Robert James Brent on 2010-09-29
dot icon26/11/2010
Director's details changed for Lynda Cane on 2010-09-29
dot icon12/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Appointment of Trevor Martin Cane as a director
dot icon10/09/2010
Registered office address changed from 7 Belfairs Point Eastwood Road North Leigh on Sea Essex SS9 4NG on 2010-09-10
dot icon10/09/2010
Termination of appointment of Robert Brent as a secretary
dot icon11/12/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 29/09/08; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 7 belfriars point eastwood road north leigh on sea essex SS9 4NG
dot icon29/05/2008
Director appointed gary kevin fryer
dot icon02/05/2008
Director appointed william thomas john edward hart
dot icon02/05/2008
Director appointed martin stanley
dot icon16/04/2008
Registered office changed on 16/04/2008 from parkfield house 1 orwell court hurricane way wickford essex SS11 8YJ
dot icon11/04/2008
Location of register of members
dot icon11/04/2008
Director appointed robert henri wayne melanson
dot icon11/04/2008
Director appointed lynda cane
dot icon11/04/2008
Director and secretary appointed robert james brent
dot icon11/04/2008
Appointment terminated secretary christina sharpe
dot icon11/04/2008
Appointment terminated director philip hodgson
dot icon11/04/2008
Appointment terminated director robert dolby
dot icon10/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Director resigned
dot icon07/01/2008
Ad 20/12/07--------- £ si 6@1=6 £ ic 1/7
dot icon02/10/2007
Return made up to 29/09/07; full list of members
dot icon26/07/2007
New director appointed
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon19/10/2006
Ad 29/09/05--------- £ si 1@1=1
dot icon19/10/2006
Return made up to 29/09/06; full list of members
dot icon18/10/2006
New director appointed
dot icon10/10/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon15/11/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Registered office changed on 11/10/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon29/09/2005
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
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.47K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Philip
Director
29/09/2005 - 26/03/2008
17
Box, Julia Francine
Director
08/10/2012 - 28/01/2016
2
Wetton, Mark James Charles
Director
16/10/2009 - 28/02/2014
2
Melanson, Robert Henri Wayne
Director
26/03/2008 - 07/10/2009
9
Britannia Company Formations Limited
Nominee Secretary
29/09/2005 - 29/09/2005
3196

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 BELFAIRS POINT MANAGEMENT COMPANY LIMITED

BELFAIRS POINT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/2005 with the registered office located at Flat 6, Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea SS9 4NG. There are currently 2 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 BELFAIRS POINT MANAGEMENT COMPANY LIMITED?

toggle

BELFAIRS POINT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/2005 .

Where is BELFAIRS POINT MANAGEMENT COMPANY LIMITED located?

toggle

BELFAIRS POINT MANAGEMENT COMPANY LIMITED is registered at Flat 6, Belfairs Point, 277 Eastwood Road North, Leigh-On-Sea SS9 4NG.

What does BELFAIRS POINT MANAGEMENT COMPANY LIMITED do?

toggle

BELFAIRS POINT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELFAIRS POINT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-06 with updates.