About

Registered Number: 03053165
Date of Incorporation: 04/05/1995 (29 years ago)
Company Status: Active
Registered Address: Suite 3, Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset, BH23 5ET,

 

Established in 1995, Belvedere Flats Management Company Ltd are based in Dorset, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Hpm South Limited, Awdry, Lucinda, Greenfield, Pamela Dorothy, Higgins, Derek, Cooke, Andrew Blaikie, Peak, Katherine Elizabeth, Woodhouse, John Andrew, J W T (South) Ltd, Colwell, John, Cramp, Ella Gerda, Hudson, Ian Robert, Kenna, Janet, Kenna, Paul Francis, Marshall, Albert, Powell, Michael Arthur, Raby, Sophie Annick, Summerfield, Rex Anthony Hubert, Watts, Lester, Wood, Peter Donald are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWDRY, Lucinda 03 July 2019 - 1
GREENFIELD, Pamela Dorothy 23 July 1998 - 1
HIGGINS, Derek 03 June 2014 - 1
COLWELL, John 04 May 1995 29 October 1996 1
CRAMP, Ella Gerda 29 October 1996 23 July 1998 1
HUDSON, Ian Robert 04 May 1995 29 October 1996 1
KENNA, Janet 23 July 2008 25 January 2010 1
KENNA, Paul Francis 06 June 2006 23 July 2008 1
MARSHALL, Albert 23 July 2008 22 April 2010 1
POWELL, Michael Arthur 25 June 2012 03 June 2014 1
RABY, Sophie Annick 22 April 2010 01 December 2011 1
SUMMERFIELD, Rex Anthony Hubert 19 July 2004 26 March 2010 1
WATTS, Lester 29 October 1996 19 July 2004 1
WOOD, Peter Donald 29 October 1996 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HPM SOUTH LIMITED 16 September 2020 - 1
COOKE, Andrew Blaikie 13 July 1995 29 October 1996 1
PEAK, Katherine Elizabeth 04 May 1995 13 July 1995 1
WOODHOUSE, John Andrew 29 October 1996 19 March 2012 1
J W T (SOUTH) LTD 19 March 2012 16 September 2020 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 16 September 2020
TM02 - Termination of appointment of secretary 16 September 2020
AD01 - Change of registered office address 16 September 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 May 2020
CH04 - Change of particulars for corporate secretary 02 April 2020
AD01 - Change of registered office address 14 November 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 April 2019
CH04 - Change of particulars for corporate secretary 04 April 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 24 May 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 20 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 11 June 2015
AP01 - Appointment of director 30 May 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AR01 - Annual Return 08 May 2014
CH04 - Change of particulars for corporate secretary 08 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 12 June 2012
TM02 - Termination of appointment of secretary 19 March 2012
AP04 - Appointment of corporate secretary 19 March 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 01 March 2012
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 07 April 2010
AP01 - Appointment of director 08 March 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 26 February 2010
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 13 March 2009
287 - Change in situation or address of Registered Office 04 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 01 June 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 11 May 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 09 May 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
287 - Change in situation or address of Registered Office 23 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
288 - N/A 07 August 1995
RESOLUTIONS - N/A 31 July 1995
288 - N/A 31 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1995
RESOLUTIONS - N/A 24 July 1995
395 - Particulars of a mortgage or charge 30 June 1995
NEWINC - New incorporation documents 04 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.