About

Registered Number: 06258585
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 32 Hampton Drive, Ringwood, BH24 1SL,

 

Founded in 2007, 18 Belvedere Street Management Company Ltd have registered office in Ringwood, it's status is listed as "Active". The companies directors are listed as Mcguinness, Tom, Gregory, Graeme Mark, Orlik, David, Rimmer, Lucinda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Graeme Mark 10 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MCGUINNESS, Tom 24 May 2018 - 1
ORLIK, David 07 January 2011 24 May 2018 1
RIMMER, Lucinda 24 May 2007 07 January 2011 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 28 May 2020
AA - Annual Accounts 26 May 2019
CS01 - N/A 26 May 2019
AD01 - Change of registered office address 16 February 2019
AP03 - Appointment of secretary 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AD01 - Change of registered office address 25 May 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 04 March 2016
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AA - Annual Accounts 07 February 2011
AP03 - Appointment of secretary 21 January 2011
AD01 - Change of registered office address 21 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
225 - Change of Accounting Reference Date 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.