About

Registered Number: 05509629
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 2 Belmont Villas, Penlee View Terrace, Penzance, Cornwall, TR18 4HY

 

Based in Cornwall, 2 Belmont Villas Management Company Ltd was registered on 15 July 2005, it has a status of "Active". There are 13 directors listed as Sidgwick, Benjamin John Benson, Dodd, Thomas Henry, Kiely, Nuala Mary, Dr, Nicholas, Cathryn Rosemary, Sidgwick, Benjamin John Benson, John, Sheila Vivienne, Tidmas, Jane Elizabeth, Garner, Maria, John, Sheila Vivienne, Lord, Anne, Richardson, Timothy, Tidmas, Jane Elizabeth, Williams, Joanne Louise for 2 Belmont Villas Management Company Ltd. We don't know the number of employees at 2 Belmont Villas Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Thomas Henry 09 December 2013 - 1
KIELY, Nuala Mary, Dr 01 June 2016 - 1
NICHOLAS, Cathryn Rosemary 26 September 2012 - 1
SIDGWICK, Benjamin John Benson 08 August 2012 - 1
GARNER, Maria 01 August 2006 25 September 2012 1
JOHN, Sheila Vivienne 26 March 2013 01 June 2016 1
LORD, Anne 01 August 2006 25 February 2013 1
RICHARDSON, Timothy 15 July 2005 01 August 2006 1
TIDMAS, Jane Elizabeth 01 August 2006 17 April 2009 1
WILLIAMS, Joanne Louise 01 August 2006 08 August 2012 1
Secretary Name Appointed Resigned Total Appointments
SIDGWICK, Benjamin John Benson 26 March 2013 - 1
JOHN, Sheila Vivienne 17 September 2010 26 March 2013 1
TIDMAS, Jane Elizabeth 15 July 2007 30 December 2007 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 28 July 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 10 April 2013
AP01 - Appointment of director 26 March 2013
AP03 - Appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
CH01 - Change of particulars for director 20 March 2013
TM01 - Termination of appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 20 April 2011
AP03 - Appointment of secretary 24 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 23 March 2007
GAZ1 - First notification of strike-off action in London Gazette 13 March 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.