BELMONT GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELMONT GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00814075

Incorporation date

29/07/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Burcott Gardens, Addlestone KT15 2DECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon11/02/2026
Termination of appointment of Sara De La Torre as a director on 2026-02-01
dot icon11/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon17/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 7 Burcott Gardens Addlestone KT15 2DE on 2024-10-01
dot icon17/04/2024
Termination of appointment of Gem Estate Management Limited as a secretary on 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon23/12/2022
Termination of appointment of Philip Anthony Cotton as a director on 2022-12-11
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-14
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Appointment of Mr Stuart Michael Luckman as a director on 2019-03-23
dot icon04/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon11/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon26/09/2017
Micro company accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Director's details changed for Mrs Sara De La Torre on 2016-03-02
dot icon07/03/2016
Appointment of Mrs Sara De La Torre as a director on 2016-03-02
dot icon11/02/2016
Annual return made up to 2016-01-24 no member list
dot icon20/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-24 no member list
dot icon20/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-24 no member list
dot icon25/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-24 no member list
dot icon15/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-24 no member list
dot icon05/12/2011
Termination of appointment of Kalpana Penfold as a director
dot icon13/10/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon13/10/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon12/10/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon20/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-24 no member list
dot icon14/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-24 no member list
dot icon10/02/2010
Director's details changed for Erica Leone Galvin on 2010-01-24
dot icon10/02/2010
Director's details changed for Clare Leeming on 2010-01-24
dot icon10/02/2010
Director's details changed for Mr Richard Anthony Dees on 2010-01-24
dot icon10/02/2010
Secretary's details changed for Gem Estate Management Ltd on 2010-01-24
dot icon10/02/2010
Director's details changed for Emma Jane Parsons on 2010-01-24
dot icon10/02/2010
Director's details changed for Philip Anthony Cotton on 2010-01-24
dot icon02/09/2009
Secretary appointed gem estate management LTD
dot icon02/09/2009
Appointment terminated secretary moat management services (1990) LIMITED
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon04/06/2009
Accounts for a small company made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 24/01/09
dot icon09/06/2008
Accounts for a small company made up to 2008-03-31
dot icon31/01/2008
Annual return made up to 24/01/08
dot icon21/06/2007
Accounts for a small company made up to 2007-03-31
dot icon27/02/2007
Annual return made up to 24/01/07
dot icon18/12/2006
New director appointed
dot icon13/10/2006
Accounts for a small company made up to 2006-03-31
dot icon06/09/2006
Secretary's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF
dot icon10/02/2006
Annual return made up to 24/01/06
dot icon21/12/2005
New director appointed
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon01/02/2005
Annual return made up to 24/01/05
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon14/10/2004
Director resigned
dot icon31/01/2004
Annual return made up to 24/01/04
dot icon23/07/2003
Full accounts made up to 2003-03-31
dot icon30/01/2003
Annual return made up to 24/01/03
dot icon16/07/2002
Full accounts made up to 2002-03-31
dot icon19/04/2002
Director resigned
dot icon28/01/2002
Annual return made up to 24/01/02
dot icon27/07/2001
Director resigned
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon31/01/2001
Annual return made up to 24/01/01
dot icon17/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon02/02/2000
Annual return made up to 24/01/00
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon10/02/1999
Annual return made up to 24/01/99
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon23/02/1998
Annual return made up to 24/01/98
dot icon19/12/1997
New director appointed
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon24/09/1997
New director appointed
dot icon23/09/1997
Secretary resigned
dot icon23/09/1997
New secretary appointed
dot icon28/08/1997
Registered office changed on 28/08/97 from: 77 high street walton-on-thames surrey KT12 1DN
dot icon26/01/1997
Annual return made up to 24/01/97
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon23/01/1996
Annual return made up to 24/01/96
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon01/02/1995
Annual return made up to 24/01/95
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon05/04/1994
Annual return made up to 24/01/94
dot icon05/04/1994
New director appointed
dot icon05/04/1994
Director resigned
dot icon11/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/02/1993
Annual return made up to 24/01/93
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon12/02/1992
Annual return made up to 24/01/92
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon17/09/1991
Full accounts made up to 1990-03-31
dot icon20/08/1991
Annual return made up to 05/04/91
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Annual return made up to 24/01/90
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon22/06/1988
Annual return made up to 13/06/88
dot icon07/04/1988
Full accounts made up to 1987-03-31
dot icon07/04/1988
Annual return made up to 26/10/87
dot icon03/01/1987
Full accounts made up to 1986-03-31
dot icon03/01/1987
Annual return made up to 17/12/86
dot icon01/08/1986
Annual return made up to 31/12/85
dot icon01/08/1986
Annual return made up to 31/12/84
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
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18.63K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 31/03/2024
281
Luckman, Stuart Michael
Director
23/03/2019 - Present
8
Cotton, Philip Anthony
Director
24/11/1997 - 11/12/2022
1
De La Torre, Sara
Director
02/03/2016 - 01/02/2026
1
Leeming, Clare
Director
27/11/2006 - 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 GROVE MANAGEMENT COMPANY LIMITED

BELMONT GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/1964 with the registered office located at 7 Burcott Gardens, Addlestone KT15 2DE. 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 BELMONT GROVE MANAGEMENT COMPANY LIMITED?

toggle

BELMONT GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/1964 .

Where is BELMONT GROVE MANAGEMENT COMPANY LIMITED located?

toggle

BELMONT GROVE MANAGEMENT COMPANY LIMITED is registered at 7 Burcott Gardens, Addlestone KT15 2DE.

What does BELMONT GROVE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BELMONT GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Sara De La Torre as a director on 2026-02-01.