About

Registered Number: 01266391
Date of Incorporation: 01/07/1976 (48 years and 9 months ago)
Company Status: Active
Registered Address: BH14 0LT, North House North House, 55 North Road, Poole, Dorset, BH14 0LT,

 

No. 253 Belle Vue Road Management Ltd was registered on 01 July 1976 and are based in Poole, Dorset. We don't know the number of employees at the company. The current directors of the organisation are listed as Right2manage (Southern) Ltd, Le Fleming, Andrew Mark, Sims, Andrew Lawrence, Sims, Margaret Linda, Whitham, Victoria Anne, Whitham, Victoria Anne, Batsford, Elsie Gwendoline, Flint, Nora, John, Bernadette Gwendoline, Le Fleming, Christine Hazel, Pattison, Frank Hovel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE FLEMING, Andrew Mark 20 February 2015 - 1
SIMS, Andrew Lawrence 08 March 2003 - 1
SIMS, Margaret Linda 12 April 2018 - 1
WHITHAM, Victoria Anne 12 September 2014 - 1
BATSFORD, Elsie Gwendoline N/A 04 June 1998 1
FLINT, Nora N/A 12 September 2014 1
JOHN, Bernadette Gwendoline 11 October 1991 11 November 1999 1
LE FLEMING, Christine Hazel 25 February 1999 20 February 2015 1
PATTISON, Frank Hovel N/A 12 June 2006 1
Secretary Name Appointed Resigned Total Appointments
RIGHT2MANAGE (SOUTHERN) LTD 22 January 2018 - 1
WHITHAM, Victoria Anne 20 February 2015 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 14 March 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 03 October 2018
AP01 - Appointment of director 03 July 2018
TM02 - Termination of appointment of secretary 15 March 2018
AP04 - Appointment of corporate secretary 15 March 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 October 2017
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 29 October 2015
AP03 - Appointment of secretary 13 April 2015
AP01 - Appointment of director 13 April 2015
TM02 - Termination of appointment of secretary 11 March 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 05 November 2010
AD01 - Change of registered office address 05 November 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 21 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 30 October 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
363s - Annual Return 13 October 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
363s - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 09 October 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
363s - Annual Return 26 November 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 06 October 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 25 September 1992
288 - N/A 11 November 1991
AA - Annual Accounts 31 October 1991
363b - Annual Return 24 October 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
288 - N/A 14 December 1987
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
288 - N/A 11 November 1986
288 - N/A 02 September 1986
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
288 - N/A 08 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.