BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770349

Incorporation date

03/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

21 Wolsey Road 21 Wolsey Road, East Molesey, Surrey KT8 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1992)
dot icon07/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/10/2024
Change of details for Mrs Diana Elizabeth Mary Dewing as a person with significant control on 2022-10-18
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon21/10/2024
Micro company accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon06/10/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to 21 Wolsey Road 21 Wolsey Road East Molesey Surrey KT8 9EL on 2023-01-17
dot icon15/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2022
Change of details for Mrs Diana Elizabeth Mary Dewing as a person with significant control on 2022-10-18
dot icon28/10/2022
Appointment of Mrs Diana Elizabeth Mary Dewing as a director on 2022-10-18
dot icon28/10/2022
Termination of appointment of Edward Timothy Dewing as a director on 2022-10-18
dot icon28/10/2022
Cessation of Edward Timothy Dewing as a person with significant control on 2022-10-18
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon14/01/2021
Secretary's details changed for Mrs Diana Elizabeth Mary Dewing on 2021-01-13
dot icon14/01/2021
Director's details changed for Mr Edward Timothy Dewing on 2020-07-31
dot icon14/01/2021
Change of details for Mrs Diana Elizabeth Mary Dewing as a person with significant control on 2021-01-13
dot icon14/01/2021
Change of details for Mr Edward Timothy Dewing as a person with significant control on 2020-07-31
dot icon24/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-03 with updates
dot icon02/01/2020
Director's details changed for Mr Edward Timothy Dewing on 2019-12-30
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon07/04/2017
Confirmation statement made on 2016-12-03 with updates
dot icon07/04/2017
Registered office address changed from South Knighton House South Knighton Devon TQ12 6NP to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2017-04-07
dot icon07/04/2017
Secretary's details changed for Mrs Diana Elizabeth Mary Dewing on 2017-01-06
dot icon07/04/2017
Director's details changed for Mr Edward Timothy Dewing on 2017-01-06
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/12/2009
Director's details changed for Edward Timothy Dewing on 2009-12-10
dot icon26/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2009
Return made up to 03/12/08; full list of members
dot icon13/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/12/2007
Total exemption full accounts made up to 2005-12-31
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon22/02/2007
Return made up to 03/12/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/11/2005
Return made up to 03/12/05; full list of members
dot icon22/12/2004
Return made up to 03/12/04; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/02/2004
Return made up to 03/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon22/12/2002
Return made up to 03/12/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 03/12/01; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 03/12/00; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/12/1999
Return made up to 03/12/99; full list of members
dot icon23/12/1999
New secretary appointed
dot icon02/06/1999
Secretary resigned
dot icon17/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/02/1999
Return made up to 03/12/98; full list of members
dot icon10/02/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon16/12/1998
Director resigned
dot icon27/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/01/1998
Return made up to 03/12/97; full list of members
dot icon08/08/1997
Director's particulars changed
dot icon08/08/1997
Secretary resigned
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New secretary appointed
dot icon15/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/12/1996
Return made up to 03/12/96; full list of members
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Director resigned
dot icon11/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/02/1996
Accounts for a dormant company made up to 1994-12-31
dot icon11/02/1996
Resolutions
dot icon28/12/1995
Return made up to 03/12/95; no change of members
dot icon22/06/1995
Return made up to 03/12/94; no change of members
dot icon22/08/1994
Director resigned;new director appointed
dot icon11/08/1994
Registered office changed on 11/08/94 from: 2 mendip house high street taunton somerset TA1 3SX
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon11/08/1994
New director appointed
dot icon11/08/1994
New director appointed
dot icon11/08/1994
New director appointed
dot icon17/05/1994
Return made up to 03/12/93; full list of members
dot icon09/05/1994
Ad 05/03/93-21/05/93 £ si 2@1=2 £ ic 2/4
dot icon10/12/1992
New director appointed
dot icon10/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/12/1992
Registered office changed on 10/12/92 from: 31 corsham street london N1 6DR
dot icon03/12/1992
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
28/10/2026
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
1
4.20K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
03/12/1992 - 03/12/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
03/12/1992 - 03/12/1992
6842
Dewing, Diana Elizabeth Mary
Director
18/10/2022 - Present
5
Dewing, Edward Timothy
Director
10/01/2003 - 18/10/2022
22
Rogerson, Duncan Fraser
Director
08/08/1994 - 03/10/1996
29

Persons with Significant Control

2
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 ROAD (EXETER) PROPERTY MANAGEMENT LIMITED

BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/1992 with the registered office located at 21 Wolsey Road 21 Wolsey Road, East Molesey, Surrey KT8 9EL. There are currently 2 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 ROAD (EXETER) PROPERTY MANAGEMENT LIMITED?

toggle

BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 03/12/1992 .

Where is BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED located?

toggle

BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED is registered at 21 Wolsey Road 21 Wolsey Road, East Molesey, Surrey KT8 9EL.

What does BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED do?

toggle

BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-28 with no updates.