BELMONT COURT FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELMONT COURT FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01949952

Incorporation date

25/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Broadway Lands Farm, Little Dewchurch, Hereford HR2 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon19/03/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon18/01/2018
Registered office address changed from Broadway Lands Farm Little Dewchurch Hereford HR2 6PR England to Broadway Lands Farm Little Dewchurch Hereford HR2 6PR on 2018-01-18
dot icon18/01/2018
Registered office address changed from The Oast House Pomona Barns Bartestree Hereford Herefordshire HR1 4BQ to Broadway Lands Farm Little Dewchurch Hereford HR2 6PR on 2018-01-18
dot icon17/01/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Appointment of Mr Philip Williams as a secretary on 2016-12-16
dot icon17/12/2016
Termination of appointment of David Gillman as a secretary on 2016-12-16
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-16 no member list
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-16 no member list
dot icon15/12/2013
Annual return made up to 2013-11-16 no member list
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2012
Annual return made up to 2012-11-16 no member list
dot icon17/11/2011
Annual return made up to 2011-11-16 no member list
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-16 no member list
dot icon29/11/2010
Director's details changed for Michael England on 2010-11-15
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-16 no member list
dot icon25/11/2009
Director's details changed for Philip John Williams on 2009-11-01
dot icon25/11/2009
Director's details changed for Michael England on 2009-11-01
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Annual return made up to 16/11/08
dot icon05/12/2007
Annual return made up to 16/11/07
dot icon05/12/2007
Location of register of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Registered office changed on 29/10/07 from: 16 lewis way peter church hereford herefordshire HR2 0SE
dot icon29/10/2007
New secretary appointed
dot icon03/09/2007
Secretary resigned
dot icon31/08/2007
Secretary resigned
dot icon31/08/2007
Registered office changed on 31/08/07 from: the castle ankerdine hill knightwick worcester worcestershire WR6 5PR
dot icon14/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/11/2006
Annual return made up to 16/11/06
dot icon20/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2005
Annual return made up to 16/11/05
dot icon04/10/2005
Director's particulars changed
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/11/2004
Annual return made up to 16/11/04
dot icon27/02/2004
Annual return made up to 16/11/02
dot icon23/02/2004
Annual return made up to 16/11/03
dot icon23/02/2004
Registered office changed on 23/02/04 from: 16 belmont court hereford HR1 7LR
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Secretary resigned;director resigned
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/03/2003
Director resigned
dot icon11/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/12/2001
Annual return made up to 16/11/01
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon20/01/2001
Annual return made up to 16/11/00
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon26/01/2000
Annual return made up to 16/11/99
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon26/05/1999
Registered office changed on 26/05/99 from: 18 belmont court hereford HR2 7LR
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Annual return made up to 16/11/98
dot icon28/07/1998
Registered office changed on 28/07/98 from: 18 belmont court hereford HR1 7LR
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
Annual return made up to 16/11/97
dot icon19/03/1997
Annual return made up to 16/11/96
dot icon19/03/1997
New secretary appointed;new director appointed
dot icon19/03/1997
Secretary resigned;director resigned
dot icon29/01/1997
Director resigned
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/12/1996
New director appointed
dot icon25/02/1996
Annual return made up to 16/11/95
dot icon09/02/1996
Director resigned;new director appointed
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/03/1995
Annual return made up to 16/11/94
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1994
Director resigned;new director appointed
dot icon02/02/1994
Director resigned;new director appointed
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
Annual return made up to 16/11/93
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon08/12/1992
Annual return made up to 16/11/92
dot icon25/04/1992
Accounts for a small company made up to 1991-03-31
dot icon24/03/1992
Annual return made up to 31/12/91
dot icon20/06/1991
Annual return made up to 31/12/90
dot icon12/05/1991
Accounts for a small company made up to 1990-03-31
dot icon27/03/1990
Accounts for a small company made up to 1989-03-31
dot icon22/01/1990
Director resigned;new director appointed
dot icon22/01/1990
Annual return made up to 16/11/89
dot icon10/04/1989
Annual return made up to 15/07/88
dot icon04/04/1989
Accounts for a small company made up to 1988-03-31
dot icon22/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1988
Accounts for a small company made up to 1987-03-31
dot icon17/03/1988
Accounts for a small company made up to 1986-03-31
dot icon01/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1988
Annual return made up to 20/07/87
dot icon12/12/1986
Return made up to 30/06/86; full list of members
dot icon12/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1986
Registered office changed on 12/12/86 from: flats 16-23 belmont court estate belmont avenue hereford
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
16/11/2026
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)
2021
0
10.63K
-
0.00
-
-
2022
0
11.97K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, Michael
Director
16/02/2004 - Present
-
Williams, Philip John
Director
16/02/2004 - Present
-

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 BELMONT COURT FLATS MANAGEMENT LIMITED

BELMONT COURT FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 25/09/1985 with the registered office located at Broadway Lands Farm, Little Dewchurch, Hereford HR2 6PR. 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 BELMONT COURT FLATS MANAGEMENT LIMITED?

toggle

BELMONT COURT FLATS MANAGEMENT LIMITED is currently Active. It was registered on 25/09/1985 .

Where is BELMONT COURT FLATS MANAGEMENT LIMITED located?

toggle

BELMONT COURT FLATS MANAGEMENT LIMITED is registered at Broadway Lands Farm, Little Dewchurch, Hereford HR2 6PR.

What does BELMONT COURT FLATS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BELMONT COURT FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2025-03-31.