BELMORE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELMORE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02297047

Incorporation date

15/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 14 Queensway, New Milton BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1988)
dot icon29/01/2026
Cessation of Ronald David Best as a person with significant control on 2025-06-10
dot icon29/01/2026
Notification of a person with significant control statement
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon14/10/2022
Appointment of Lynda Jane Parker as a director on 2022-10-12
dot icon14/10/2022
Termination of appointment of Pamela Joy Le Gassick as a director on 2022-10-12
dot icon26/07/2022
Appointment of Arquero Management Limited as a secretary on 2022-07-26
dot icon26/07/2022
Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET England to Unit 14 Queensway New Milton BH25 5NN on 2022-07-26
dot icon26/07/2022
Termination of appointment of Hpm South Limited as a secretary on 2022-07-26
dot icon07/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon31/01/2022
Notification of Ronald David Best as a person with significant control on 2022-01-29
dot icon31/01/2022
Withdrawal of a person with significant control statement on 2022-01-31
dot icon18/10/2021
Appointment of Mrs Pamela Joy Le Gassick as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Ronald David Best as a director on 2021-10-18
dot icon03/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Termination of appointment of Francis Tully Hardman as a director on 2018-03-15
dot icon01/05/2018
Appointment of Hpm South Limited as a secretary on 2018-03-15
dot icon01/05/2018
Appointment of Mr Ronald David Best as a director on 2018-03-15
dot icon27/02/2018
Registered office address changed from 3 Belmore Court 36 Belmore Road Lymington Hampshire SO41 3NT to Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2018-02-27
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon18/03/2017
Micro company accounts made up to 2016-12-31
dot icon18/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon22/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/08/2014
Registered office address changed from 295 Sandbanks Road Lilliput Poole Dorset BH14 8LH to 3 Belmore Court 36 Belmore Road Lymington Hampshire SO41 3NT on 2014-08-29
dot icon29/08/2014
Appointment of Mr Francis Tully Hardman as a director on 2014-08-21
dot icon28/08/2014
Termination of appointment of Ronald David Best as a director on 2014-08-15
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon21/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon13/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon04/08/2011
Appointment of Mr Ronald David Best as a director
dot icon24/07/2011
Registered office address changed from 3 Belmore Court 36 Belmore Road Lymington Hants SO41 3NT United Kingdom on 2011-07-24
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Termination of appointment of Richard Bicknell as a director
dot icon30/03/2011
Registered office address changed from 2 Forest Way Hastings East Sussex TN34 1UW on 2011-03-30
dot icon27/03/2011
Termination of appointment of Ronald Best as a secretary
dot icon05/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 04/02/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 04/02/08; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 04/02/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 04/02/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 04/02/05; full list of members
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Registered office changed on 18/01/05 from: brooks house 138 kenilworth road gibbet hill coventry CV4 7AH
dot icon12/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 04/02/04; full list of members
dot icon12/02/2004
New secretary appointed
dot icon11/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 04/02/03; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 04/02/02; full list of members
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 04/02/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Return made up to 04/02/00; full list of members
dot icon21/03/2000
New secretary appointed
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Return made up to 04/02/99; full list of members
dot icon06/02/1998
Return made up to 04/02/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-12-31
dot icon12/03/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 04/02/97; no change of members
dot icon11/03/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Return made up to 04/02/96; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-12-31
dot icon10/02/1995
Return made up to 04/02/95; no change of members
dot icon18/04/1994
Registered office changed on 18/04/94 from: 32 birches lane kenilworth warwickshire CV8 2AD
dot icon29/03/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Return made up to 04/02/94; change of members
dot icon24/08/1993
Director resigned
dot icon22/02/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Return made up to 04/02/93; full list of members
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Return made up to 08/02/92; no change of members
dot icon07/03/1991
Full accounts made up to 1990-12-31
dot icon07/03/1991
Return made up to 08/02/91; no change of members
dot icon21/02/1990
Full accounts made up to 1989-12-31
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 16/02/90; full list of members
dot icon06/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon01/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1989
New director appointed
dot icon15/05/1989
Wd 05/05/89 ad 11/04/89--------- £ si 34@1=34 £ ic 2/36
dot icon12/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1989
Registered office changed on 12/05/89 from: c/o asia house 82 princess st manchester M1 6NW
dot icon24/10/1988
Registered office changed on 24/10/88 from: 7TH floor, the graftons, stamford new road altrincham WA14 1DQ
dot icon24/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Lynda Jane
Director
12/10/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELMORE ROAD MANAGEMENT COMPANY LIMITED

BELMORE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/09/1988 with the registered office located at Unit 14 Queensway, New Milton BH25 5NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMORE ROAD MANAGEMENT COMPANY LIMITED?

toggle

BELMORE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/09/1988 .

Where is BELMORE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BELMORE ROAD MANAGEMENT COMPANY LIMITED is registered at Unit 14 Queensway, New Milton BH25 5NN.

What does BELMORE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BELMORE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Cessation of Ronald David Best as a person with significant control on 2025-06-10.