BELWELL LANE MANAGEMENT COMPANY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 4TP

Company number 03780160
Status Active
Incorporation Date 1 June 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 NURSERY LANE, SUTTON COLDFIELD, WEST MIDLANDS, B74 4TP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 May 2016 no member list. The most likely internet sites of BELWELL LANE MANAGEMENT COMPANY LIMITED are www.belwelllanemanagementcompany.co.uk, and www.belwell-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Belwell Lane Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03780160. Belwell Lane Management Company Limited has been working since 01 June 1999. The present status of the company is Active. The registered address of Belwell Lane Management Company Limited is 14 Nursery Lane Sutton Coldfield West Midlands B74 4tp. . HAYES, Kate Elisabeth is a Secretary of the company. CHADWICK, Leigh George is a Director of the company. HAYES, Kate Elisabeth is a Director of the company. HENSTRIDGE, Helen Mary is a Director of the company. STANAGE, Susan Jane is a Director of the company. Secretary ADAMS, Julia Louise has been resigned. Secretary GROOM, Peter John has been resigned. Secretary HEATH, Christopher Philip has been resigned. Secretary HEATH, Christopher Philip has been resigned. Secretary NOONE, Andrea Dawn has been resigned. Secretary OGRADY, Christopher Martin St John has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director GROOM, Peter John has been resigned. Director MARKS, Victoria Anne has been resigned. Director MCCLAUGHLIN, Cynthia has been resigned. Director MOORE, David Michael has been resigned. Director NOONE, Andrea Dawn has been resigned. Director PEET, John Hamilton has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAYES, Kate Elisabeth
Appointed Date: 06 December 2012

Director
CHADWICK, Leigh George
Appointed Date: 01 February 2008
68 years old

Director
HAYES, Kate Elisabeth
Appointed Date: 02 November 2012
47 years old

Director
HENSTRIDGE, Helen Mary
Appointed Date: 20 July 2015
78 years old

Director
STANAGE, Susan Jane
Appointed Date: 20 July 2015
67 years old

Resigned Directors

Secretary
ADAMS, Julia Louise
Resigned: 09 September 1999
Appointed Date: 01 June 1999

Secretary
GROOM, Peter John
Resigned: 06 December 2012
Appointed Date: 18 April 2006

Secretary
HEATH, Christopher Philip
Resigned: 10 October 2001
Appointed Date: 20 June 2001

Secretary
HEATH, Christopher Philip
Resigned: 10 October 2001
Appointed Date: 09 September 1999

Secretary
NOONE, Andrea Dawn
Resigned: 06 April 2006
Appointed Date: 07 November 2002

Secretary
OGRADY, Christopher Martin St John
Resigned: 20 June 2001
Appointed Date: 22 September 2000

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 07 November 2002
Appointed Date: 10 October 2001

Director
GROOM, Peter John
Resigned: 06 December 2012
Appointed Date: 07 November 2002
83 years old

Director
MARKS, Victoria Anne
Resigned: 06 October 2014
Appointed Date: 07 November 2002
65 years old

Director
MCCLAUGHLIN, Cynthia
Resigned: 01 August 2007
Appointed Date: 13 July 2006
70 years old

Director
MOORE, David Michael
Resigned: 01 April 2008
Appointed Date: 07 November 2002
79 years old

Director
NOONE, Andrea Dawn
Resigned: 06 April 2006
Appointed Date: 07 November 2002
55 years old

Director
PEET, John Hamilton
Resigned: 07 November 2002
Appointed Date: 01 June 1999
72 years old

BELWELL LANE MANAGEMENT COMPANY LIMITED Events

10 May 2017
Confirmation statement made on 10 May 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 November 2015
11 May 2016
Annual return made up to 11 May 2016 no member list
20 Jul 2015
Appointment of Ms Helen Mary Henstridge as a director on 20 July 2015
20 Jul 2015
Appointment of Mrs Susan Jane Stanage as a director on 20 July 2015
...
... and 63 more events
15 Sep 1999
New secretary appointed
26 Aug 1999
Accounting reference date extended from 30/06/00 to 30/11/00
13 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution

01 Jun 1999
Incorporation