About

Registered Number: 04840915
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 28 Park Road, Woking, GU22 7BX

 

Having been setup in 2003, Belgaum Management Co Ltd are based in the United Kingdom. We don't know the number of employees at the business. The companies directors are Northey, Edgar, Northey, Julie Mary, Pageot, Andre Edmund, Rajasooriyar, Vasantha, Rawbone, Margaret Anne, Rooks, Martin, Morgan, Rebecca, Northey, Edgar John Redvers, Thomson, Mark Macdonald, Mccarthy, Kenneth Ashley, Sutton, Julianne, Usher, Iain Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHEY, Julie Mary 22 July 2003 - 1
PAGEOT, Andre Edmund 17 March 2010 - 1
RAJASOORIYAR, Vasantha 16 December 2019 - 1
RAWBONE, Margaret Anne 22 July 2003 - 1
ROOKS, Martin 22 July 2003 - 1
MCCARTHY, Kenneth Ashley 22 July 2003 30 September 2004 1
SUTTON, Julianne 01 October 2003 01 June 2008 1
USHER, Iain Douglas 22 July 2003 06 October 2004 1
Secretary Name Appointed Resigned Total Appointments
NORTHEY, Edgar 31 December 2019 - 1
MORGAN, Rebecca 26 January 2005 01 April 2006 1
NORTHEY, Edgar John Redvers 22 July 2003 25 January 2005 1
THOMSON, Mark Macdonald 01 April 2006 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
RP04AP01 - N/A 27 January 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 12 January 2020
TM02 - Termination of appointment of secretary 31 December 2019
AP03 - Appointment of secretary 31 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 01 January 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 26 October 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 23 July 2004
225 - Change of Accounting Reference Date 10 May 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.