BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED

Register to unlock more data on OkredoRegister

BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01282247

Incorporation date

18/10/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Belmont Court, Park Road, Leamington Spa, Warwickshire CV32 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1988)
dot icon19/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon19/08/2025
Termination of appointment of Adrian John Pettifer as a director on 2025-08-17
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon07/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/08/2023
Termination of appointment of Margaret Henderson as a director on 2023-08-01
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon03/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon18/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon12/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon27/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Director's details changed for Mr Nathanial Mitchell on 2018-08-17
dot icon23/08/2018
Termination of appointment of Kathleen Vera Bambury as a director on 2018-08-17
dot icon23/08/2018
Appointment of Mr Nathanial Mitchell as a director on 2018-08-17
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon19/08/2017
Micro company accounts made up to 2016-12-31
dot icon29/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-18 no member list
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/10/2014
Annual return made up to 2014-10-18 no member list
dot icon26/10/2014
Registered office address changed from C/O Mrs Lurline Ellis 7 Belmont Court Park Road Leamington Spa Warwickshire CV32 6LU to Flat 4 Belmont Court Park Road Leamington Spa Warwickshire CV32 6LU on 2014-10-26
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/10/2013
Annual return made up to 2013-10-18 no member list
dot icon15/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/11/2012
Annual return made up to 2012-10-18 no member list
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-18 no member list
dot icon06/11/2011
Termination of appointment of Kathleen Bambury as a secretary
dot icon16/10/2011
Appointment of Mr Adrian John Pettifer as a director
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-18 no member list
dot icon09/11/2010
Director's details changed for Ms Jane Margaret Marie Roughley on 2010-11-08
dot icon08/11/2010
Director's details changed for Ms Jane Margaret Marie Roughley on 2010-11-08
dot icon08/11/2010
Director's details changed for Kathleen Vera Bambury on 2010-11-08
dot icon08/11/2010
Director's details changed for Richard Hole on 2010-11-08
dot icon08/11/2010
Director's details changed for Margaret Henderson on 2010-11-08
dot icon08/11/2010
Director's details changed for Trevor Clarkson on 2010-11-08
dot icon08/11/2010
Director's details changed for Lurline Ellis on 2010-11-08
dot icon08/11/2010
Termination of appointment of Jane Roughley as a director
dot icon07/11/2010
Termination of appointment of Irene Clark as a director
dot icon07/11/2010
Appointment of Ms Jane Margaret Marie Roughley as a director
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/09/2010
Appointment of Ms Jane Margaret Marie Roughley as a director
dot icon10/11/2009
Annual return made up to 2009-10-18 no member list
dot icon10/11/2009
Registered office address changed from Flat 7 Belmont Court Park Road Leamington Spa Warwickshire CV32 6LU on 2009-11-10
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/03/2009
Registered office changed on 27/03/2009 from belmont court park road leamington spa warwickshire CV32 6LU
dot icon06/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2008
Annual return made up to 18/10/08
dot icon06/11/2008
Appointment terminated director william kirk wilson
dot icon12/11/2007
Annual return made up to 18/10/07
dot icon12/11/2007
New director appointed
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/11/2006
Annual return made up to 18/10/06
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon10/11/2005
Annual return made up to 18/10/05
dot icon27/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2004
Annual return made up to 18/10/04
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/10/2003
Annual return made up to 18/10/03
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/11/2002
Annual return made up to 18/10/02
dot icon16/11/2002
Director resigned
dot icon16/11/2002
Director resigned
dot icon16/11/2002
New director appointed
dot icon16/11/2002
New director appointed
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/11/2001
Annual return made up to 18/10/01
dot icon01/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon14/11/2000
Annual return made up to 18/10/00
dot icon02/11/1999
Annual return made up to 18/10/99
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Annual return made up to 18/10/98
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon04/11/1997
Annual return made up to 18/10/97
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon04/11/1996
Annual return made up to 18/10/96
dot icon06/11/1995
Accounts for a small company made up to 1994-12-31
dot icon03/11/1995
Annual return made up to 18/10/95
dot icon24/10/1994
Annual return made up to 18/10/94
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon20/10/1993
Annual return made up to 18/10/93
dot icon23/10/1992
Annual return made up to 18/10/92
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Annual return made up to 18/10/91
dot icon13/02/1992
Full accounts made up to 1990-12-31
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Annual return made up to 18/10/90
dot icon12/04/1990
Annual return made up to 16/04/89
dot icon26/03/1990
Full accounts made up to 1987-12-31
dot icon26/03/1990
Full accounts made up to 1988-12-31
dot icon11/01/1989
Director's particulars changed;new director appointed
dot icon11/01/1989
Full accounts made up to 1986-12-31
dot icon29/11/1988
Annual return made up to 06/10/88
dot icon05/08/1988
First gazette
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
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
1.68K
-
0.00
-
-
2022
7
582.00
-
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
Roughley, Jane Margaret Marie
Director
01/01/2009 - Present
-
Pettifer, Adrian John
Director
29/11/2010 - 17/08/2025
1
Henderson, Margaret
Director
29/06/2007 - 01/08/2023
-
Hole, Richard
Director
10/10/2002 - Present
-
Mitchell, Nathanael
Director
17/08/2018 - 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 MANAGEMENT (LEAMINGTON) LIMITED

BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED is an(a) Active company incorporated on 18/10/1976 with the registered office located at Flat 4 Belmont Court, Park Road, Leamington Spa, Warwickshire CV32 6LU. 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 BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED?

toggle

BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED is currently Active. It was registered on 18/10/1976 .

Where is BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED located?

toggle

BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED is registered at Flat 4 Belmont Court, Park Road, Leamington Spa, Warwickshire CV32 6LU.

What does BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED do?

toggle

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

What is the latest filing for BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-10-18 with no updates.