About

Registered Number: 03644114
Date of Incorporation: 05/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 6 Belgravia Court, Deganwy Road, Deganwy, Conwy, LL31 9DD

 

Established in 1998, Belgravia Court Management Co. Ltd has its registered office in Conwy, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Kay, Christopher Thomas, Barber, Michael Allan, Kay, Christopher Thomas, Williams, Roy Godfrey, Wood, Christopher, O`malley, Janice Wendy, Davies, Barbara Anne, Hands, David Michael, Professor, Horton Evans, Jean Margaret, Lucas, John Kenneth, Roskel, James William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Michael Allan 01 June 2013 - 1
KAY, Christopher Thomas 18 September 2004 - 1
WILLIAMS, Roy Godfrey 14 January 2008 - 1
WOOD, Christopher 20 May 2017 - 1
DAVIES, Barbara Anne 01 October 2004 09 January 2008 1
HANDS, David Michael, Professor 15 May 2001 01 June 2013 1
HORTON EVANS, Jean Margaret 15 May 2001 30 September 2004 1
LUCAS, John Kenneth 05 October 1998 15 May 2001 1
ROSKEL, James William 15 May 2001 19 August 2004 1
Secretary Name Appointed Resigned Total Appointments
KAY, Christopher Thomas 14 January 2008 - 1
O`MALLEY, Janice Wendy 05 October 1998 05 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 07 July 2019
CS01 - N/A 07 July 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 07 July 2017
AP01 - Appointment of director 03 June 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 19 March 2001
363s - Annual Return 19 March 2001
DISS40 - Notice of striking-off action discontinued 30 May 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
AA - Annual Accounts 24 May 2000
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.