About

Registered Number: 02833460
Date of Incorporation: 06/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Flat 6, 179 Belle Vue Road, Bournemouth, Dorset, BH6 3EP

 

Based in Dorset, Belle Vue 179 Management Ltd was registered on 06 July 1993, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENNINGS, Kevin Barrie 29 October 1999 27 September 2001 1
TURNER, Marie 27 September 2001 01 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 20 June 2018
PSC01 - N/A 12 June 2018
PSC09 - N/A 15 March 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 09 October 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 27 October 2015
TM02 - Termination of appointment of secretary 09 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 20 August 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 12 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 27 July 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 13 August 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
RESOLUTIONS - N/A 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
123 - Notice of increase in nominal capital 20 September 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
AA - Annual Accounts 11 August 2000
287 - Change in situation or address of Registered Office 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
363s - Annual Return 13 July 1998
287 - Change in situation or address of Registered Office 08 May 1998
AA - Annual Accounts 02 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 12 December 1996
MISC - Miscellaneous document 08 July 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 17 March 1995
288 - N/A 07 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1994
363s - Annual Return 21 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
287 - Change in situation or address of Registered Office 17 November 1993
288 - N/A 29 October 1993
288 - N/A 29 October 1993
288 - N/A 29 October 1993
MEM/ARTS - N/A 29 October 1993
CERTNM - Change of name certificate 15 October 1993
NEWINC - New incorporation documents 06 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.