About

Registered Number: 05032671
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: The Coach House The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN

 

Based in Maidstone, Belford Management Ltd was founded on 03 February 2004, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 28 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 05 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2016
CH01 - Change of particulars for director 04 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2016
AR01 - Annual Return 04 February 2015
MR01 - N/A 28 January 2015
MR01 - N/A 30 December 2014
AA - Annual Accounts 24 December 2014
MR01 - N/A 19 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 February 2014
AA01 - Change of accounting reference date 11 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AR01 - Annual Return 22 March 2013
RESOLUTIONS - N/A 30 November 2012
MEM/ARTS - N/A 30 November 2012
CC04 - Statement of companies objects 30 November 2012
AP01 - Appointment of director 30 November 2012
AD01 - Change of registered office address 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 20 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Outstanding

N/A

A registered charge 11 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.