BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01653121

Incorporation date

22/07/1982

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/09/2025
Cessation of Anthony Steven Davies as a person with significant control on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
Notification of a person with significant control statement
dot icon10/10/2024
Appointment of Miss Tiffany Dempster as a director on 2024-08-12
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/08/2024
Termination of appointment of Benjamin George Thomas as a director on 2024-08-09
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/11/2023
Registered office address changed from Dempster Management Services Office 1 the Old Printshop Bowden Hall, Bowden Lane Marple, Stockport Greater Manchester SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-11-08
dot icon08/11/2023
Change of details for Dr Anthony Steven Davies as a person with significant control on 2023-11-08
dot icon08/11/2023
Secretary's details changed for Dempster Management Services Limited on 2023-11-08
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/02/2023
Termination of appointment of Anthony Steven Davies as a director on 2022-10-01
dot icon06/12/2022
Termination of appointment of Anthony Steven Davies as a secretary on 2022-12-05
dot icon06/12/2022
Director's details changed for Dr Anthony Steven Davies on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon04/10/2022
Registered office address changed from 114 Harper Fold Road Radcliffe Manchester M26 3RG to Dempster Management Services Office 1 the Old Printshop Bowden Hall, Bowden Lane Marple, Stockport Greater Manchester SK6 6NE on 2022-10-04
dot icon04/10/2022
Appointment of Dempster Management Services Limited as a secretary on 2022-10-01
dot icon26/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2022
Appointment of Mr Benjamin George Thomas as a director on 2022-01-18
dot icon26/01/2022
Termination of appointment of Peter Paul Carroll as a director on 2022-01-18
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-12-31
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon22/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/01/2015
Annual return made up to 2014-12-31 no member list
dot icon22/12/2014
Termination of appointment of Roy Leslie Nicol as a director on 2014-01-09
dot icon16/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-31 no member list
dot icon05/01/2014
Termination of appointment of Adam Ellis as a director
dot icon17/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 no member list
dot icon16/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-31 no member list
dot icon31/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon22/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Termination of appointment of Harjit Singh as a director
dot icon01/01/2010
Annual return made up to 2009-12-31 no member list
dot icon01/01/2010
Director's details changed for Adam Ellis on 2009-12-31
dot icon01/01/2010
Director's details changed for Mr Harjit Singh on 2009-12-31
dot icon01/01/2010
Director's details changed for Mr Anthony Steven Davies on 2009-12-31
dot icon01/01/2010
Director's details changed for Peter Paul Carroll on 2009-12-31
dot icon01/01/2010
Director's details changed for Roy Leslie Nicol on 2009-12-31
dot icon24/08/2009
Director appointed peter paul carroll
dot icon06/06/2009
Annual return made up to 31/12/08
dot icon17/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2009
Director and secretary's change of particulars / anthony davies / 19/01/2009
dot icon19/01/2009
Director and secretary's change of particulars / anthony davies / 19/01/2009
dot icon19/01/2009
Registered office changed on 19/01/2009 from 10 jones street radcliffe manchester lancashire M26 2FU
dot icon11/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/02/2008
Annual return made up to 31/12/07
dot icon05/02/2008
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/01/2007
Annual return made up to 31/12/06
dot icon29/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/01/2006
Annual return made up to 31/12/05
dot icon16/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Annual return made up to 31/12/04
dot icon28/01/2005
New director appointed
dot icon16/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/01/2004
Annual return made up to 31/12/03
dot icon23/01/2003
Annual return made up to 31/12/02
dot icon22/01/2003
New director appointed
dot icon10/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/12/2002
Director resigned
dot icon13/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/01/2002
Annual return made up to 31/12/01
dot icon11/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/04/2001
New director appointed
dot icon12/01/2001
Annual return made up to 31/12/00
dot icon15/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/01/2000
Annual return made up to 31/12/99
dot icon09/12/1999
Registered office changed on 09/12/99 from: 34 radcliffe new road whitefield manchester M45 7GY
dot icon23/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/12/1998
Annual return made up to 31/12/98
dot icon01/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/01/1998
Annual return made up to 31/12/97
dot icon06/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: 36 ellen wilkinson crescent belle vue gorton manchester M12 4JU
dot icon16/07/1997
Secretary resigned
dot icon27/02/1997
Annual return made up to 31/12/96
dot icon06/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/01/1996
Director resigned;new director appointed
dot icon10/01/1996
Annual return made up to 31/12/95
dot icon27/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/04/1995
Annual return made up to 31/12/94
dot icon03/01/1995
Accounts for a dormant company made up to 1993-12-31
dot icon23/03/1994
Annual return made up to 31/12/93
dot icon31/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon02/03/1993
Annual return made up to 31/12/92
dot icon30/10/1992
Director resigned;new director appointed
dot icon30/10/1992
Director resigned;new director appointed
dot icon30/10/1992
Director resigned;new director appointed
dot icon30/10/1992
Secretary resigned;new secretary appointed
dot icon30/10/1992
Registered office changed on 30/10/92 from: 629 eccles new road salford M5 2BD
dot icon17/03/1992
Director resigned;new director appointed
dot icon06/03/1992
Annual return made up to 31/12/91
dot icon30/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon15/01/1991
Accounts for a dormant company made up to 1990-12-31
dot icon15/01/1991
Annual return made up to 31/12/90
dot icon15/01/1991
Secretary resigned;new secretary appointed
dot icon18/05/1990
Accounts for a dormant company made up to 1989-12-31
dot icon18/05/1990
Annual return made up to 31/12/89
dot icon14/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon14/07/1989
Annual return made up to 31/05/89
dot icon29/09/1988
Annual return made up to 28/08/88
dot icon05/07/1988
Director resigned;new director appointed
dot icon05/07/1988
Accounts for a dormant company made up to 1987-12-31
dot icon22/09/1987
Annual return made up to 28/08/87
dot icon22/09/1987
Accounts made up to 1986-12-31
dot icon16/06/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
01/10/2022 - Present
138
Dr Anthony Steven Davies
Director
10/09/1992 - 01/10/2022
2
Dempster, Tiffany
Director
12/08/2024 - Present
6
Dr Harjit Singh
Director
18/11/2002 - 15/02/2010
1
Hope, Pamela Janet
Director
11/03/2001 - 18/11/2002
1

Persons with Significant Control

2
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 BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED

BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/07/1982 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. 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 BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/07/1982 .

Where is BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED located?

toggle

BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED do?

toggle

BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BELLE COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-12-31.