About

Registered Number: 06840933
Date of Incorporation: 09/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY,

 

Established in 2009, Belgrave Court (Cheltenham) Management Company Ltd are based in Salisbury. There are 4 directors listed as Reddings Company Secretary Limited, Reed, Nicola Pratt, Reddings Company Secretary Limited, Reed, Nicola Joanne for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDINGS COMPANY SECRETARY LIMITED 09 March 2009 09 March 2009 1
REED, Nicola Joanne 26 March 2010 14 November 2016 1
Secretary Name Appointed Resigned Total Appointments
REDDINGS COMPANY SECRETARY LIMITED 09 March 2009 09 March 2009 1
REED, Nicola Pratt 26 March 2010 11 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 20 March 2018
AD01 - Change of registered office address 19 December 2017
AA - Annual Accounts 10 November 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 06 December 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 11 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AP04 - Appointment of corporate secretary 11 November 2016
AD01 - Change of registered office address 11 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 03 December 2010
TM02 - Termination of appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP03 - Appointment of secretary 16 April 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 07 April 2010
288b - Notice of resignation of directors or secretaries 17 July 2009
RESOLUTIONS - N/A 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.