About

Registered Number: 08308218
Date of Incorporation: 26/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: The Coach House, 31 Belle Vue Road, Shrewsbury, Shropshire, SY3 7LN,

 

31 Belle Vue Road (Management Company) Ltd was setup in 2012, it has a status of "Active". The companies directors are listed as Smith, Janet Christine, Booker, David Alan, Hughes, Richard David William, Leadbetter, Sarah Louise, Ryan, Kathleen, Irvin Wright, Cory Alistair, Evans, David Lawrence, Irvin Wright, Cory Alistair, Macpherson, Graham Douglas, Samworth, Christine Mair, Dr..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, David Alan 11 June 2014 - 1
HUGHES, Richard David William 08 August 2020 - 1
LEADBETTER, Sarah Louise 27 July 2015 - 1
RYAN, Kathleen 24 January 2019 - 1
EVANS, David Lawrence 09 May 2014 15 May 2015 1
IRVIN WRIGHT, Cory Alistair 26 November 2012 08 April 2014 1
MACPHERSON, Graham Douglas 01 April 2014 01 May 2017 1
SAMWORTH, Christine Mair, Dr. 03 May 2017 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Janet Christine 12 November 2015 - 1
IRVIN WRIGHT, Cory Alistair 26 November 2012 01 August 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 08 August 2020
TM01 - Termination of appointment of director 01 August 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 27 January 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 01 May 2017
AD01 - Change of registered office address 01 May 2017
CH01 - Change of particulars for director 21 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 11 August 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 08 February 2016
AR01 - Annual Return 14 December 2015
AP03 - Appointment of secretary 12 November 2015
TM01 - Termination of appointment of director 17 October 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 10 March 2015
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 08 December 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 19 June 2014
RESOLUTIONS - N/A 16 April 2014
AR01 - Annual Return 02 January 2014
CERTNM - Change of name certificate 11 January 2013
CONNOT - N/A 11 January 2013
NEWINC - New incorporation documents 26 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.