BELMONT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELMONT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256952

Incorporation date

30/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Alpine Lodge, 9 Belmont, Wantage, Oxfordshire OX12 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon15/04/2026
Micro company accounts made up to 2026-03-28
dot icon17/11/2025
Appointment of Mrs Angela Dorothy Fagan as a director on 2025-11-13
dot icon06/10/2025
Termination of appointment of Janene Marilyn Pemberton as a director on 2025-09-30
dot icon06/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon16/04/2025
Micro company accounts made up to 2025-03-28
dot icon04/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon04/10/2024
Termination of appointment of Claire Suzanne White as a director on 2024-10-04
dot icon30/04/2024
Micro company accounts made up to 2024-03-28
dot icon22/03/2024
Registered office address changed from The Hazels Belmont Wantage Oxfordshire OX12 9AS to Alpine Lodge 9 Belmont Wantage Oxfordshire OX12 9AS on 2024-03-22
dot icon21/11/2023
Cessation of Greta Frances Thornbory as a person with significant control on 2023-11-13
dot icon21/11/2023
Termination of appointment of Greta Frances Thornbory as a director on 2023-11-13
dot icon21/11/2023
Termination of appointment of Eleanor Jane Gaye Withnall as a director on 2023-11-13
dot icon21/11/2023
Appointment of Mr Andrew Paul Monk as a director on 2023-11-13
dot icon21/11/2023
Notification of Andrew Paul Monk as a person with significant control on 2023-11-13
dot icon21/11/2023
Appointment of Mr Kelvin Norman Ward as a director on 2023-11-13
dot icon24/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon31/08/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon06/09/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-28
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon15/09/2018
Micro company accounts made up to 2018-03-28
dot icon17/08/2018
Appointment of Mrs Eleanor Jane Gaye Withnall as a director on 2018-08-17
dot icon06/12/2017
Appointment of Dr Janene Marilyn Pemberton as a director on 2017-12-06
dot icon06/12/2017
Termination of appointment of Nigel Martin Thornbory as a director on 2017-12-06
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon26/08/2017
Appointment of Mrs Claire Suzanne White as a director on 2017-08-26
dot icon26/08/2017
Termination of appointment of Geoffrey Desmond Page as a director on 2017-08-24
dot icon07/08/2017
Micro company accounts made up to 2017-03-31
dot icon01/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon16/08/2016
Micro company accounts made up to 2016-03-28
dot icon30/01/2016
Appointment of Mr Geoffrey Desmond Page as a director on 2016-01-30
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-03-28
dot icon02/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mrs Greta Frances Thornbory on 2014-01-01
dot icon06/05/2014
Amended accounts made up to 2013-03-28
dot icon23/04/2014
Registered office address changed from 29a Belmont Wantage Oxfordshire OX12 9AS England on 2014-04-23
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-28
dot icon30/10/2013
Termination of appointment of Gillian Richards as a director
dot icon30/10/2013
Termination of appointment of Paul Richards as a director
dot icon30/10/2013
Termination of appointment of Paul Richards as a secretary
dot icon30/10/2013
Appointment of Mrs Greta Frances Thornbory as a director
dot icon30/10/2013
Appointment of Mr Nigel Martin Thornbory as a director
dot icon30/10/2013
Registered office address changed from Aborfield Belmont Wantage Oxfordshire OX12 9AS on 2013-10-30
dot icon22/10/2013
Amended accounts made up to 2012-03-28
dot icon17/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-28
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-28
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-28
dot icon10/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-28
dot icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Paul Andrew Richards on 2009-10-05
dot icon06/10/2009
Director's details changed for Mrs Gillian Mary Richards on 2009-10-05
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-28
dot icon20/10/2008
Return made up to 01/10/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-28
dot icon05/11/2007
Return made up to 01/10/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-28
dot icon14/11/2006
Return made up to 01/10/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-28
dot icon01/11/2005
Return made up to 01/10/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-28
dot icon22/10/2004
Return made up to 01/10/04; no change of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-28
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-28
dot icon16/10/2002
Return made up to 01/10/02; no change of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-28
dot icon28/09/2001
Return made up to 01/10/01; no change of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-28
dot icon19/10/2000
Return made up to 30/09/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-28
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon16/10/1998
Return made up to 30/09/98; no change of members
dot icon16/07/1998
Accounts for a dormant company made up to 1998-03-28
dot icon24/10/1997
Return made up to 30/09/97; full list of members
dot icon10/09/1997
Accounting reference date extended from 30/09/97 to 28/03/98
dot icon21/04/1997
Certificate of change of name
dot icon10/12/1996
New secretary appointed;new director appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
Registered office changed on 10/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon10/12/1996
Secretary resigned;director resigned
dot icon10/12/1996
Director resigned
dot icon30/09/1996
Incorporation
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
28/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
27.24K
-
0.00
-
-
2028
-
-
-
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
Fagan, Angela Dorothy
Director
13/11/2025 - Present
-
Thornbory, Greta Frances
Director
30/10/2013 - 13/11/2023
1
Monk, Andrew Paul
Director
13/11/2023 - Present
1
White, Claire Suzanne
Director
26/08/2017 - 04/10/2024
-
Pemberton, Janene Marilyn, Dr
Director
06/12/2017 - 30/09/2025
-

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 PROPERTY MANAGEMENT LIMITED

BELMONT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/09/1996 with the registered office located at Alpine Lodge, 9 Belmont, Wantage, Oxfordshire OX12 9AS. 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 PROPERTY MANAGEMENT LIMITED?

toggle

BELMONT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 30/09/1996 .

Where is BELMONT PROPERTY MANAGEMENT LIMITED located?

toggle

BELMONT PROPERTY MANAGEMENT LIMITED is registered at Alpine Lodge, 9 Belmont, Wantage, Oxfordshire OX12 9AS.

What does BELMONT PROPERTY MANAGEMENT LIMITED do?

toggle

BELMONT PROPERTY MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BELMONT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2026-03-28.