About

Registered Number: 03731089
Date of Incorporation: 11/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Railex Business Centre Crossens Way, Marine Drive, Southport, Merseyside, PR9 9LY

 

Having been setup in 1999, Belmont Grove Properties Ltd are based in Southport in Merseyside, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 10 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Steven David, Dr 10 May 1999 - 1
LATHAR, Diane, Dr 16 July 2008 - 1
MCGUINESS, Susan, Dr 10 May 1999 - 1
OSBORNE, Wayne, Dr 16 July 2008 - 1
REDMOND, Michael John, Dr 11 March 1999 - 1
SIMMS, Kevin, Dr 10 May 1999 - 1
SUBRAMANYA, Padma, Dr 17 November 2015 - 1
FEATHERSTONE, Jeffrey, Dr 10 May 1999 10 November 2006 1
MACHIN, Pamela 10 May 1999 14 August 2013 1
MCMAHON, Sorcha, Dr 10 December 2001 16 July 2008 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 27 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 06 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 06 September 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AR01 - Annual Return 18 March 2010
AD01 - Change of registered office address 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 22 September 2008
RESOLUTIONS - N/A 28 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
AA - Annual Accounts 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 21 March 2000
225 - Change of Accounting Reference Date 06 January 2000
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
287 - Change in situation or address of Registered Office 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.