BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464585

Incorporation date

04/01/2008

Size

Dormant

Contacts

Registered address

Registered address

The Office, 204 Central Park Towers, 28 Central Park Avenue, Plymouth PL4 6NECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/10/2024
Termination of appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17
dot icon17/05/2024
Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17
dot icon12/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon07/12/2023
Registered office address changed from Daniell House Falmouth Road Truro Cornwall TR1 2HX United Kingdom to The Office, 204 Central Park Towers the Office, 204 Central Park Towers 28 Central Park Avenue Plymouth PL4 6NE on 2023-12-07
dot icon07/12/2023
Registered office address changed from The Office, 204 Central Park Towers the Office, 204 Central Park Towers 28 Central Park Avenue Plymouth PL4 6NE United Kingdom to The Office, 204 Central Park Towers 28 Central Park Avenue Plymouth PL4 6NE on 2023-12-07
dot icon19/10/2023
Appointment of Mr Sean Taylor as a director on 2023-10-19
dot icon19/10/2023
Termination of appointment of Ila Elizabeth Greaves as a director on 2023-10-19
dot icon19/10/2023
Termination of appointment of Ila Elizabeth Greaves as a secretary on 2023-10-19
dot icon18/10/2023
Registered office address changed from 4 Bethany Court Westheath Avenue Bodmin 4 Bethany Court Westheath Avenue Bodmin Cornwall PL31 1FE United Kingdom to Daniell House Falmouth Road Truro Cornwall TR1 2HX on 2023-10-18
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon13/04/2023
Registered office address changed from The Old Malthouse Bridge End Wadebridge PL27 6DA to 4 Bethany Court Westheath Avenue Bodmin 4 Bethany Court Westheath Avenue Bodmin Cornwall PL31 1FE on 2023-04-13
dot icon13/04/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon02/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-04 no member list
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-04 no member list
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-04 no member list
dot icon22/01/2014
Registered office address changed from the Old Malthouse Bridge End the Old Malthouse Wadebridge Cornwall PL27 6DA England on 2014-01-22
dot icon22/01/2014
Registered office address changed from C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX United Kingdom on 2014-01-22
dot icon05/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-04 no member list
dot icon25/01/2013
Director's details changed for Mrs Ila Elizabeth Greaves on 2013-01-24
dot icon25/01/2013
Secretary's details changed for Ila Elizabeth Greaves on 2013-01-24
dot icon20/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-04 no member list
dot icon24/01/2012
Registered office address changed from C/O Dowlingdodd Property Management Limited 2a River Street Truro Cornwall TR1 2SQ England on 2012-01-24
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/04/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-04 no member list
dot icon21/01/2011
Director's details changed for Ila Elizabeth Greaves on 2011-01-21
dot icon21/01/2011
Registered office address changed from 4 Bethany Court Westheath Avenue Bodmin Cornwall PL31 1FE on 2011-01-21
dot icon03/06/2010
Annual return made up to 2010-01-04
dot icon03/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon30/03/2010
Termination of appointment of Graham Reed as a director
dot icon30/03/2010
Termination of appointment of Barry Bailey as a secretary
dot icon30/03/2010
Compulsory strike-off action has been discontinued
dot icon29/03/2010
Accounts for a dormant company made up to 2009-01-31
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon17/11/2009
Appointment of Ila Elizabeth Greaves as a secretary
dot icon17/11/2009
Appointment of Ila Elizabeth Greaves as a director
dot icon17/11/2009
Registered office address changed from St Piran Homes Stanley Way Cardrew Redruth Cornwall TR15 1SP on 2009-11-17
dot icon19/01/2009
Annual return made up to 04/01/09
dot icon19/01/2009
Appointment terminated director owen jenkin
dot icon17/03/2008
Director appointed graham john reed
dot icon14/01/2008
Secretary resigned
dot icon04/01/2008
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
31/12/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELMONT MANAGEMENT SERVICES (SW) LTD
Corporate Secretary
17/05/2024 - 17/05/2024
178
Taylor, Sean
Director
19/10/2023 - Present
1
Greaves, Ila Elizabeth
Director
03/07/2009 - 19/10/2023
1
Greaves, Ila Elizabeth
Secretary
03/07/2009 - 19/10/2023
-

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 BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED

BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at The Office, 204 Central Park Towers, 28 Central Park Avenue, Plymouth PL4 6NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED?

toggle

BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/01/2008 .

Where is BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED located?

toggle

BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED is registered at The Office, 204 Central Park Towers, 28 Central Park Avenue, Plymouth PL4 6NE.

What does BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED do?

toggle

BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BETHANY COURT (CORNWALL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-12-31.