BELMONT PARTNERS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELMONT PARTNERS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490882

Incorporation date

09/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belmont 96 Hersham Road, Hersham, Walton-On-Thames KT12 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon17/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon03/03/2022
Notification of Gregory Michael Groome as a person with significant control on 2022-03-03
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/07/2021
Appointment of Audrey Harte as a director on 2021-06-30
dot icon06/07/2021
Termination of appointment of Sophie Richardson as a director on 2021-06-30
dot icon06/07/2021
Termination of appointment of Matthew Hamlyn as a director on 2021-06-30
dot icon06/07/2021
Cessation of Lucinda Louisa Hennessy as a person with significant control on 2021-07-06
dot icon06/07/2021
Cessation of Sophie Richardson as a person with significant control on 2021-06-30
dot icon06/07/2021
Cessation of Matthew Hamlyn as a person with significant control on 2021-06-30
dot icon15/06/2021
Appointment of Sarah Joan Joubert as a director on 2021-06-07
dot icon11/06/2021
Director's details changed for Mr Greg Michael Groome on 2021-06-11
dot icon21/05/2021
Termination of appointment of Matthew Alan Wardle as a director on 2021-05-19
dot icon19/05/2021
Cessation of Charlotte Emily Olley as a person with significant control on 2021-05-19
dot icon19/05/2021
Cessation of Matthew Alan Wardle as a person with significant control on 2021-05-19
dot icon19/05/2021
Termination of appointment of Charlotte Emily Olley as a director on 2021-05-19
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon24/02/2020
Appointment of Miss Amy Charlotte Williamson as a director on 2020-02-17
dot icon23/02/2020
Registered office address changed from 96 Hersham Road Hersham Walton-on-Thames KT12 5NU England to Belmont 96 Hersham Road Hersham Walton-on-Thames KT12 5NU on 2020-02-23
dot icon23/02/2020
Appointment of Mr Greg Michael Groome as a director on 2020-02-17
dot icon23/02/2020
Cessation of Steve Cottam as a person with significant control on 2020-02-17
dot icon23/02/2020
Termination of appointment of Stephen Dominic Cottam as a director on 2020-02-17
dot icon27/01/2020
Termination of appointment of Lucinda Hennessy as a secretary on 2020-01-21
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon17/04/2019
Registered office address changed from Flat 3 96 Hersham Road Walton-on-Thames Surrey KT12 5NU England to 96 Hersham Road Hersham Walton-on-Thames KT12 5NU on 2019-04-17
dot icon17/04/2019
Notification of Charlotte Emily Olley as a person with significant control on 2018-01-26
dot icon17/04/2019
Notification of Sophie Richardson as a person with significant control on 2016-11-18
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon21/04/2018
Notification of Matthew Alan Wardle as a person with significant control on 2018-01-26
dot icon21/04/2018
Cessation of Nick John Marsden as a person with significant control on 2018-01-25
dot icon03/02/2018
Appointment of Miss Charlotte Emily Olley as a director on 2018-01-26
dot icon03/02/2018
Appointment of Mr Matthew Alan Wardle as a director on 2018-01-26
dot icon03/02/2018
Termination of appointment of Nick John Marsden as a director on 2018-01-26
dot icon03/02/2018
Termination of appointment of Nicholas Marsden as a director on 2018-01-26
dot icon31/01/2018
Termination of appointment of Stephanie Margaret Dalton as a director on 2018-01-26
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/11/2016
Appointment of Miss Sophie Richardson as a director on 2016-11-05
dot icon18/11/2016
Appointment of Mr Matthew Hamlyn as a director on 2016-11-05
dot icon18/11/2016
Appointment of Mr Nicholas Marsden as a director on 2016-11-18
dot icon18/11/2016
Termination of appointment of Rebecca Louise Fieldhouse as a director on 2016-11-05
dot icon18/11/2016
Termination of appointment of Ben Fieldhouse as a director on 2016-11-05
dot icon17/09/2016
Termination of appointment of Ben Fieldhouse as a secretary on 2016-09-17
dot icon17/09/2016
Appointment of Miss Lucinda Hennessy as a secretary on 2016-09-17
dot icon27/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon26/04/2016
Registered office address changed from 75 Vaux Crescent Hersham Walton-on-Thames Surrey KT12 4HF to Flat 3 96 Hersham Road Walton-on-Thames Surrey KT12 5NU on 2016-04-26
dot icon26/04/2016
Register inspection address has been changed from 75 Vaux Crescent Hersham Walton-on-Thames Surrey KT12 4HF England to Flat 3 96 Hersham Road Walton-on-Thames Surrey KT12 5NU
dot icon25/04/2016
Secretary's details changed for Mr Ben Fieldhouse on 2016-04-20
dot icon25/04/2016
Director's details changed for Miss Rebecca Louise Dewey on 2015-08-29
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/05/2015
Register inspection address has been changed to 75 Vaux Crescent Hersham Walton-on-Thames Surrey KT12 4HF
dot icon09/05/2015
Appointment of Mrs Stephanie Margaret Dalton as a director on 2014-09-01
dot icon09/05/2015
Appointment of Mr Nick John Marsden as a director on 2014-09-01
dot icon09/05/2015
Secretary's details changed for Mr Ben Fieldhouse on 2014-09-24
dot icon09/05/2015
Registered office address changed from Flat 2 96 Hersham Road Walton on Thames Surrey KT12 5NU to 75 Vaux Crescent Hersham Walton-on-Thames Surrey KT12 4HF on 2015-05-09
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2015
Appointment of Mr Ben Fieldhouse as a director on 2013-12-25
dot icon27/01/2015
Termination of appointment of Robert Waters as a director on 2014-07-04
dot icon13/10/2014
Termination of appointment of Robert Waters as a secretary on 2014-07-04
dot icon27/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/01/2014
Appointment of Miss Rebecca Louise Dewey as a director
dot icon19/01/2014
Appointment of Mr Ben Fieldhouse as a secretary
dot icon19/01/2014
Termination of appointment of Katie Everett as a director
dot icon19/01/2014
Termination of appointment of David Everett as a director
dot icon24/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon22/06/2012
Appointment of Mr David Peter Everett as a director
dot icon22/06/2012
Appointment of Mrs Katie Rose Everett as a director
dot icon28/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Steven Doel as a director
dot icon13/07/2010
Termination of appointment of Laura Thomson as a director
dot icon13/07/2010
Director's details changed for Mr Stephen Dominic Cottam on 2010-03-01
dot icon25/05/2010
Director's details changed for Lucinda Louisa Hennessy on 2010-01-30
dot icon25/05/2010
Director's details changed for Laura Allanna Thomson on 2010-01-30
dot icon25/05/2010
Director's details changed for Mr Robert Waters on 2010-01-30
dot icon25/05/2010
Director's details changed for Steven James Doel on 2010-01-30
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon30/06/2009
Return made up to 09/04/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from flat 4 96 hersham road walton on thames surrey KT12 5NU
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 09/04/08; full list of members
dot icon07/05/2008
Director appointed mr robert waters
dot icon07/05/2008
Secretary appointed mr robert waters
dot icon07/05/2008
Registered office changed on 07/05/2008 from flat 3 96 hersham road walton on thames surrey KT12 5NU
dot icon06/05/2008
Appointment terminated director lara lavery
dot icon06/05/2008
Appointment terminated director rory lavery
dot icon06/05/2008
Appointment terminated secretary lara lavery
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon01/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/10/2007
Director resigned
dot icon02/07/2007
Return made up to 09/04/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/12/2006
New director appointed
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon11/05/2006
Return made up to 09/04/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 09/04/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 09/04/04; full list of members
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New secretary appointed
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Secretary resigned
dot icon30/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 09/04/03; full list of members
dot icon23/01/2003
Registered office changed on 23/01/03 from: 1 tyting cottages halfpenny lane guildford surrey GU4 8PZ
dot icon23/01/2003
New director appointed
dot icon03/01/2003
Director resigned
dot icon03/01/2003
Secretary resigned;director resigned
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New secretary appointed
dot icon25/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon03/05/2002
Return made up to 09/04/02; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon26/04/2001
Return made up to 09/04/01; no change of members
dot icon10/12/2000
Full accounts made up to 2000-04-30
dot icon20/04/2000
Return made up to 09/04/00; no change of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon07/06/1999
Return made up to 09/04/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-04-30
dot icon21/05/1998
Return made up to 09/04/98; full list of members
dot icon20/05/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon28/08/1997
Full accounts made up to 1997-04-30
dot icon19/06/1997
Return made up to 09/04/97; no change of members
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
Secretary resigned
dot icon10/06/1996
Full accounts made up to 1996-04-30
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Return made up to 09/04/96; full list of members
dot icon07/11/1995
Accounts for a small company made up to 1995-04-30
dot icon11/04/1995
Secretary resigned;new secretary appointed
dot icon11/04/1995
Return made up to 09/04/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
New director appointed
dot icon09/05/1994
Return made up to 09/04/94; full list of members
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Secretary resigned;director resigned
dot icon24/08/1993
New secretary appointed
dot icon16/07/1993
New director appointed
dot icon15/06/1993
Ad 14/04/91--------- £ si 2@1
dot icon15/06/1993
Director resigned
dot icon15/06/1993
Director resigned
dot icon15/06/1993
Return made up to 05/04/93; no change of members
dot icon15/06/1993
Return made up to 05/04/92; full list of members
dot icon15/06/1993
Return made up to 05/04/91; full list of members
dot icon15/06/1993
Full accounts made up to 1992-04-30
dot icon02/06/1993
Restoration by order of the court
dot icon18/02/1992
Final Gazette dissolved via compulsory strike-off
dot icon22/10/1991
First Gazette notice for compulsory strike-off
dot icon09/04/1990
Incorporation
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 icon+98.60 % *

* during past year

Cash in Bank

£3,958.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.82K
-
0.00
1.20K
-
2022
-
2.61K
-
0.00
1.99K
-
2023
-
4.58K
-
0.00
3.96K
-
2023
-
4.58K
-
0.00
3.96K
-

Employees

2023

Employees

-

Net Assets(GBP)

4.58K £Ascended75.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.96K £Ascended98.60 % *

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
Hennessy, Lucinda Louisa
Director
07/09/2007 - Present
-
Groome, Gregory Michael
Director
17/02/2020 - Present
-
Joubert, Sarah Joan
Director
07/06/2021 - Present
-
Williamson, Amy Charlotte
Director
17/02/2020 - Present
-
Harte, Audrey
Director
30/06/2021 - Present
-

Persons with Significant Control

8
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 PARTNERS MANAGEMENT COMPANY LIMITED

BELMONT PARTNERS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/04/1990 with the registered office located at Belmont 96 Hersham Road, Hersham, Walton-On-Thames KT12 5NU. There are currently 5 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 PARTNERS MANAGEMENT COMPANY LIMITED?

toggle

BELMONT PARTNERS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/04/1990 .

Where is BELMONT PARTNERS MANAGEMENT COMPANY LIMITED located?

toggle

BELMONT PARTNERS MANAGEMENT COMPANY LIMITED is registered at Belmont 96 Hersham Road, Hersham, Walton-On-Thames KT12 5NU.

What does BELMONT PARTNERS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-09 with no updates.