BELFORD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELFORD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05032671

Incorporation date

02/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Coach House The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent ME18 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon23/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon27/10/2016
Application to strike the company off the register
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/02/2016
Register(s) moved to registered inspection location 50 the Terrace Torquay Devon TQ1 1DD
dot icon03/02/2016
Director's details changed for Mr John Michael Read on 2016-02-03
dot icon03/02/2016
Register inspection address has been changed to 50 the Terrace Torquay Devon TQ1 1DD
dot icon03/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon27/01/2015
Registration of charge 050326710002, created on 2015-01-23
dot icon29/12/2014
Registration of a charge
dot icon23/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/12/2014
Registration of charge 050326710001, created on 2014-12-11
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon10/11/2013
Previous accounting period extended from 2013-02-28 to 2013-07-31
dot icon03/11/2013
Director's details changed for Mr Richard Martin Key on 2013-10-31
dot icon03/11/2013
Director's details changed for Mrs Janet Lynne Key on 2013-10-31
dot icon21/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon29/11/2012
Memorandum and Articles of Association
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Statement of company's objects
dot icon29/11/2012
Appointment of Mr John Read as a director
dot icon27/11/2012
Registered office address changed from Beechey House, 87 Church Street Crowthorne Berkshire RG45 7AW on 2012-11-28
dot icon27/11/2012
Termination of appointment of Michael Curtis as a director
dot icon27/11/2012
Termination of appointment of Gillian Curtis as a secretary
dot icon27/11/2012
Appointment of Mr Jeremy Graham Webb as a director
dot icon27/11/2012
Appointment of Mrs Janet Lynne Key as a director
dot icon27/11/2012
Appointment of Mr Richard Martin Key as a director
dot icon22/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/02/2009
Return made up to 03/02/09; full list of members
dot icon12/10/2008
Accounts for a dormant company made up to 2008-02-28
dot icon27/02/2008
Return made up to 03/02/08; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon06/02/2007
Return made up to 03/02/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon19/02/2006
Return made up to 03/02/06; full list of members
dot icon12/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon09/02/2005
Return made up to 03/02/05; full list of members
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Registered office changed on 25/03/04 from: trussell house, 23 st peter street, winchester hampshire SO23 8BT
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Jeremy Graham
Director
25/11/2012 - Present
42
DUTTON GREGORY CORPORATE SERVICES
Corporate Director
02/02/2004 - 18/03/2004
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/02/2004 - 02/02/2004
99600
Key, Richard Martin
Director
25/11/2012 - Present
4
Curtis, Michael Richard Geoffrey
Director
18/03/2004 - 25/11/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFORD MANAGEMENT LIMITED

BELFORD MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 02/02/2004 with the registered office located at The Coach House The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent ME18 5NN. There are currently 4 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 BELFORD MANAGEMENT LIMITED?

toggle

BELFORD MANAGEMENT LIMITED is currently Dissolved. It was registered on 02/02/2004 and dissolved on 23/01/2017.

Where is BELFORD MANAGEMENT LIMITED located?

toggle

BELFORD MANAGEMENT LIMITED is registered at The Coach House The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent ME18 5NN.

What does BELFORD MANAGEMENT LIMITED do?

toggle

BELFORD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELFORD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/01/2017: Final Gazette dissolved via voluntary strike-off.