About

Registered Number: 06696483
Date of Incorporation: 12/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: JH PROPERTY MANAGEMENT LTD, The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE

 

29 Belmont Road Management Company Ltd was founded on 12 September 2008 and has its registered office in Sittingbourne, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Jh Property Management, Grater, Jane Victoria, Clegg, Louisa Joanne, Jackson, Thomas Alexander, Ralph, Rebecca Louise, Willy, Michael John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRATER, Jane Victoria 12 September 2008 - 1
CLEGG, Louisa Joanne 12 September 2008 25 November 2019 1
JACKSON, Thomas Alexander 27 March 2017 01 May 2020 1
RALPH, Rebecca Louise 12 September 2008 27 November 2015 1
WILLY, Michael John 12 September 2008 09 July 2020 1
Secretary Name Appointed Resigned Total Appointments
JH PROPERTY MANAGEMENT 26 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 08 October 2014
AAMD - Amended Accounts 11 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 11 June 2012
CH04 - Change of particulars for corporate secretary 29 March 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AP04 - Appointment of corporate secretary 20 October 2011
CH01 - Change of particulars for director 12 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 11 June 2010
TM02 - Termination of appointment of secretary 12 April 2010
AR01 - Annual Return 10 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
NEWINC - New incorporation documents 12 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.