BELMONT RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELMONT RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450657

Incorporation date

11/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Aprtment 6, Belmont Court, Rockfield Road, Woolacombe EX34 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon11/12/2025
Director's details changed for Alexander Wright on 2025-12-07
dot icon11/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon09/12/2025
Termination of appointment of David Thornton as a director on 2025-12-09
dot icon02/12/2025
Registered office address changed from Apartment 4, Belmont Court Rockfield Road Woolacombe EX34 7DH England to Aprtment 6, Belmont Court Rockfield Road Woolacombe EX34 7DH on 2025-12-02
dot icon31/10/2025
Appointment of Samantha Elizabeth Rice as a director on 2025-10-29
dot icon31/10/2025
Appointment of Ian Charles Blackmore as a director on 2025-10-29
dot icon31/10/2025
Appointment of Zoe Hurley as a director on 2025-10-29
dot icon31/10/2025
Appointment of Mr William Edward Frank Evans as a director on 2025-10-29
dot icon31/10/2025
Appointment of Alexander Wright as a director on 2025-10-29
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon24/07/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Registered office address changed from C/O Elm Property the Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ to Apartment 4, Belmont Court Rockfield Road Woolacombe EX34 7DH on 2018-12-18
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-11 no member list
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-11 no member list
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Termination of appointment of Stephen Brown as a secretary
dot icon04/06/2014
Appointment of Mr William Edward Frank Evans as a secretary
dot icon04/06/2014
Registered office address changed from Lower Living Shobrooke Crediton Devon EX17 1AH on 2014-06-04
dot icon09/01/2014
Annual return made up to 2013-12-11 no member list
dot icon25/09/2013
Registered office address changed from C/O S. Brown Arden Sunnyside Road Woolacombe Devon EX34 7DG United Kingdom on 2013-09-25
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-11 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/12/2011
Annual return made up to 2011-12-11 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/06/2011
Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU United Kingdom on 2011-06-06
dot icon06/06/2011
Termination of appointment of Christopher Campbell as a director
dot icon06/06/2011
Appointment of Mr David Thornton as a director
dot icon17/12/2010
Annual return made up to 2010-12-11 no member list
dot icon17/12/2010
Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU United Kingdom on 2010-12-17
dot icon17/12/2010
Registered office address changed from Arden Sunnyside Road Woolacombe N Devon EX34 7DG on 2010-12-17
dot icon27/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-11 no member list
dot icon21/12/2009
Amended accounts made up to 2008-12-31
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/06/2009
Director appointed christopher graham campbell
dot icon10/06/2009
Secretary appointed stephen richard brown
dot icon09/06/2009
Appointment terminated director richard allison
dot icon09/06/2009
Registered office changed on 09/06/2009 from belmont rockfield road woolacombe devon EX34 7DH
dot icon09/06/2009
Appointment terminated secretary elaine allison
dot icon22/12/2008
Annual return made up to 11/12/08
dot icon22/12/2008
Director's change of particulars / richard allison / 01/05/2008
dot icon22/12/2008
Secretary's change of particulars / elaine allison / 01/05/2008
dot icon22/12/2008
Registered office changed on 22/12/2008 from belmont, rockfield road wollacombe devon EX34 7DH
dot icon06/06/2008
Secretary appointed elaine wynne allison
dot icon06/06/2008
Director appointed richard paul allison
dot icon03/06/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon03/06/2008
Appointment terminated director corporate appointments LIMITED
dot icon11/12/2007
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
31/12/2024
dot iconNext confirmation date
09/12/2026
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
0
1.15K
-
0.00
-
-
2022
0
1.44K
-
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
Evans, William Edward Frank
Director
29/10/2025 - Present
15
Rice, Samantha Elizabeth
Director
29/10/2025 - Present
-
Blackmore, Ian Charles
Director
29/10/2025 - Present
-
Hurley, Zoe
Director
29/10/2025 - Present
-
Wright, Alexander
Director
29/10/2025 - 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 RESIDENTS MANAGEMENT COMPANY LIMITED

BELMONT RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at Aprtment 6, Belmont Court, Rockfield Road, Woolacombe EX34 7DH. There are currently 6 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 RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BELMONT RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/2007 .

Where is BELMONT RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BELMONT RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Aprtment 6, Belmont Court, Rockfield Road, Woolacombe EX34 7DH.

What does BELMONT RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

BELMONT RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 11/12/2025: Director's details changed for Alexander Wright on 2025-12-07.