About

Registered Number: 05116948
Date of Incorporation: 30/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 28 Riverslea Road, Coventry, West Midlands, CV3 1LD

 

Based in Coventry, West Midlands, Bellway Park Management Company Number 2 Ltd was founded on 30 April 2004, it's status is listed as "Active". The companies directors are listed as Kailey, Gurbakash Kaur, Kailey, Jaspal Singh, Mann, Naveen Singh at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAILEY, Gurbakash Kaur 17 December 2007 - 1
KAILEY, Jaspal Singh 17 December 2007 - 1
MANN, Naveen Singh 17 December 2007 29 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 02 May 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 07 May 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 03 May 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 07 April 2009
287 - Change in situation or address of Registered Office 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
287 - Change in situation or address of Registered Office 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.