BELMONT GATE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BELMONT GATE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044521

Incorporation date

24/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dpfm Ltd Valley Business Centre, 67 Church Road, Newtownabbey BT36 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon17/04/2026
Micro company accounts made up to 2025-09-30
dot icon10/03/2026
Termination of appointment of Mathew Thampi as a director on 2025-10-31
dot icon10/03/2026
Appointment of Mr Terry Dalzell as a director on 2026-03-10
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon01/05/2024
Micro company accounts made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-09-30
dot icon27/10/2022
Notification of Terry Dalzell as a person with significant control on 2022-10-01
dot icon27/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon03/08/2022
Appointment of Mr Terry Dalzell as a secretary on 2022-08-01
dot icon03/08/2022
Registered office address changed from 29 Hillhead Road Ballyclare BT39 9DS Northern Ireland to C/O Dpfm Ltd Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 2022-08-03
dot icon19/07/2022
Termination of appointment of Christopher Gordon as a secretary on 2022-07-19
dot icon19/07/2022
Cessation of Christopher Herbert Gordon as a person with significant control on 2022-07-19
dot icon25/01/2022
Micro company accounts made up to 2021-09-30
dot icon29/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-09-30
dot icon01/12/2020
Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on 2020-12-01
dot icon28/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon28/10/2020
Notification of Christopher Herbert Gordon as a person with significant control on 2019-10-01
dot icon27/10/2020
Withdrawal of a person with significant control statement on 2020-10-27
dot icon22/01/2020
Micro company accounts made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon10/07/2019
Termination of appointment of Phyllis Kirkwood as a director on 2019-05-15
dot icon15/05/2019
Termination of appointment of Richard George Russell as a director on 2019-04-04
dot icon15/05/2019
Termination of appointment of Lynne Anderson as a director on 2019-04-04
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/10/2018
Termination of appointment of Elizbeth Rosemary Pearce as a director on 2018-10-15
dot icon24/10/2018
Appointment of Mr Christopher Gordon as a secretary on 2018-10-15
dot icon24/10/2018
Termination of appointment of Anna Mae Lockhart as a director on 2018-10-15
dot icon24/10/2018
Termination of appointment of Mark Wilton as a secretary on 2018-10-15
dot icon24/10/2018
Registered office address changed from Apt 15 Grafton Court 85 Kings Road Belfast BT5 7BU to 61a Main Street Ballyclare BT39 9AA on 2018-10-24
dot icon22/06/2018
Appointment of Mrs Elizbeth Rosemary Pearce as a director on 2016-12-13
dot icon22/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon13/06/2017
Termination of appointment of Robert Campbell as a director on 2017-02-23
dot icon13/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon31/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon25/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon04/02/2015
Appointment of Mr Richard George Russell as a director on 2015-02-04
dot icon03/02/2015
Registered office address changed from 27 Cairnburn Avenue Belfast Antrim BT4 2HT to Apt 15 Grafton Court 85 Kings Road Belfast BT5 7BU on 2015-02-03
dot icon03/02/2015
Termination of appointment of Dorothy Grace Duff as a secretary on 2014-11-21
dot icon03/02/2015
Appointment of Mr Mark Wilton as a secretary on 2014-11-21
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon06/09/2013
Termination of appointment of Rosemary Lambert as a director
dot icon06/09/2013
Appointment of Mrs Dorothy Grace Duff as a secretary
dot icon06/09/2013
Termination of appointment of Mathew Thampi as a secretary
dot icon06/09/2013
Termination of appointment of Mathew Thampi as a secretary
dot icon06/09/2013
Registered office address changed from Apt 3, Belmont Gate 1 Wandsworth Road Belfast BT4 3LS on 2013-09-06
dot icon21/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Rosemary Lambert as a secretary
dot icon04/11/2011
Appointment of Mr Mathew Thampi as a secretary
dot icon17/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon17/12/2010
Appointment of Mr Robert Campbell as a director
dot icon16/12/2010
Director's details changed for Anna Mae Lockhart on 2010-10-24
dot icon16/12/2010
Director's details changed for Lynne Anderson on 2010-10-24
dot icon16/12/2010
Director's details changed for Robert Campbell on 2010-10-24
dot icon16/12/2010
Director's details changed for Matthew Thampi on 2010-10-24
dot icon16/12/2010
Secretary's details changed for Rosemary Lambert on 2010-10-24
dot icon16/12/2010
Director's details changed for Phyllis Kirkwood on 2010-10-24
dot icon15/12/2010
Appointment of Mr Mathew Thampi as a director
dot icon15/12/2010
Termination of appointment of Matthew Thampi as a director
dot icon15/12/2010
Termination of appointment of Robert Campbell as a director
dot icon15/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/02/2010
Appointment of Rosemary Lambert as a director
dot icon19/02/2010
Termination of appointment of Ernest Lambert as a director
dot icon19/02/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon24/03/2009
Change of ARD
dot icon16/01/2009
24/10/08
dot icon25/11/2008
Change of dirs/sec
dot icon25/11/2008
Change of dirs/sec
dot icon25/11/2008
Change of dirs/sec
dot icon25/11/2008
Change of dirs/sec
dot icon25/11/2008
Change of dirs/sec
dot icon25/11/2008
Change in sit reg add
dot icon25/11/2008
Change of dirs/sec
dot icon25/11/2008
Change of dirs/sec
dot icon17/11/2008
31/10/08 annual accts
dot icon23/11/2007
31/10/07 annual accts
dot icon08/11/2007
24/10/07 annual return shuttle
dot icon10/11/2006
24/10/06 annual return shuttle
dot icon08/11/2006
31/10/06 annual accts
dot icon12/12/2005
24/10/05 annual return shuttle
dot icon04/12/2005
31/10/05 annual accts
dot icon15/07/2005
Change in sit reg add
dot icon21/06/2005
31/10/04 annual accts
dot icon02/11/2004
24/10/04 annual return shuttle
dot icon03/11/2003
31/10/03 annual accts
dot icon27/10/2003
24/10/03 annual return shuttle
dot icon07/11/2002
Change of dirs/sec
dot icon24/10/2002
Articles
dot icon24/10/2002
Memorandum
dot icon24/10/2002
Decln complnce reg new co
dot icon24/10/2002
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.49K
-
0.00
-
-
2022
-
15.95K
-
0.00
-
-
2023
-
11.14K
-
0.00
-
-
2023
-
11.14K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

11.14K £Descended-30.16 % *

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
Dalzell, Terry
Director
10/03/2026 - Present
41
Thampi, Mathew
Director
15/10/2010 - 31/10/2025
1

Persons with Significant Control

3
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 GATE MANAGEMENT COMPANY LTD

BELMONT GATE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 24/10/2002 with the registered office located at C/O Dpfm Ltd Valley Business Centre, 67 Church Road, Newtownabbey BT36 7LS. There is currently 1 active director 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 GATE MANAGEMENT COMPANY LTD?

toggle

BELMONT GATE MANAGEMENT COMPANY LTD is currently Active. It was registered on 24/10/2002 .

Where is BELMONT GATE MANAGEMENT COMPANY LTD located?

toggle

BELMONT GATE MANAGEMENT COMPANY LTD is registered at C/O Dpfm Ltd Valley Business Centre, 67 Church Road, Newtownabbey BT36 7LS.

What does BELMONT GATE MANAGEMENT COMPANY LTD do?

toggle

BELMONT GATE MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELMONT GATE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-09-30.