BELVEDERE FLATS MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA
Company number 03053165
Status Active
Incorporation Date 4 May 1995
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, BOURNEMOUTH, DORSET, BH4 9AA
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Unaudited abridged accounts made up to 31 December 2016; Registered office address changed from First Floor 283 Lymington Road Highcliffe, Dorset England BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 12 April 2017. The most likely internet sites of BELVEDERE FLATS MANAGEMENT COMPANY LIMITED are www.belvedereflatsmanagementcompany.co.uk, and www.belvedere-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Belvedere Flats Management Company Limited is a Private Limited Company. The company registration number is 03053165. Belvedere Flats Management Company Limited has been working since 04 May 1995. The present status of the company is Active. The registered address of Belvedere Flats Management Company Limited is 1 3 Seamoor Road Bournemouth Dorset Bh4 9aa. . J W T (SOUTH) LTD is a Secretary of the company. GREENFIELD, Pamela Dorothy is a Director of the company. HIGGINS, Derek is a Director of the company. WOOD, Peter Donald is a Director of the company. Secretary COOKE, Andrew Blaikie has been resigned. Secretary PEAK, Katherine Elizabeth has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Director COLWELL, John has been resigned. Director CRAMP, Ella Gerda has been resigned. Director HUDSON, Ian Robert has been resigned. Director KENNA, Janet has been resigned. Director KENNA, Paul Francis has been resigned. Director MARSHALL, Albert has been resigned. Director POWELL, Michael Arthur has been resigned. Director RABY, Sophie Annick has been resigned. Director SUMMERFIELD, Rex Anthony Hubert has been resigned. Director WATTS, Lester has been resigned. Director WOOD, Peter Donald has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
J W T (SOUTH) LTD
Appointed Date: 19 March 2012

Director
GREENFIELD, Pamela Dorothy
Appointed Date: 23 July 1998
89 years old

Director
HIGGINS, Derek
Appointed Date: 03 June 2014
87 years old

Director
WOOD, Peter Donald
Appointed Date: 16 February 2010
102 years old

Resigned Directors

Secretary
COOKE, Andrew Blaikie
Resigned: 29 October 1996
Appointed Date: 13 July 1995

Secretary
PEAK, Katherine Elizabeth
Resigned: 13 July 1995
Appointed Date: 04 May 1995

Secretary
WOODHOUSE, John Andrew
Resigned: 19 March 2012
Appointed Date: 29 October 1996

Director
COLWELL, John
Resigned: 29 October 1996
Appointed Date: 04 May 1995
82 years old

Director
CRAMP, Ella Gerda
Resigned: 23 July 1998
Appointed Date: 29 October 1996
99 years old

Director
HUDSON, Ian Robert
Resigned: 29 October 1996
Appointed Date: 04 May 1995
77 years old

Director
KENNA, Janet
Resigned: 25 January 2010
Appointed Date: 23 July 2008
81 years old

Director
KENNA, Paul Francis
Resigned: 23 July 2008
Appointed Date: 06 June 2006
81 years old

Director
MARSHALL, Albert
Resigned: 22 April 2010
Appointed Date: 23 July 2008
104 years old

Director
POWELL, Michael Arthur
Resigned: 03 June 2014
Appointed Date: 25 June 2012
77 years old

Director
RABY, Sophie Annick
Resigned: 01 December 2011
Appointed Date: 22 April 2010
55 years old

Director
SUMMERFIELD, Rex Anthony Hubert
Resigned: 26 March 2010
Appointed Date: 19 July 2004
95 years old

Director
WATTS, Lester
Resigned: 19 July 2004
Appointed Date: 29 October 1996
107 years old

Director
WOOD, Peter Donald
Resigned: 23 July 2008
Appointed Date: 29 October 1996
102 years old

BELVEDERE FLATS MANAGEMENT COMPANY LIMITED Events

17 May 2017
Confirmation statement made on 4 May 2017 with updates
20 Apr 2017
Unaudited abridged accounts made up to 31 December 2016
12 Apr 2017
Registered office address changed from First Floor 283 Lymington Road Highcliffe, Dorset England BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 12 April 2017
16 May 2016
Total exemption full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 9

...
... and 87 more events
31 Jul 1995
Secretary resigned;new secretary appointed
31 Jul 1995
Accounting reference date notified as 31/01
24 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1995
Particulars of mortgage/charge
04 May 1995
Incorporation

BELVEDERE FLATS MANAGEMENT COMPANY LIMITED Charges

22 June 1995
Legal charge
Delivered: 30 June 1995
Status: Satisfied on 26 February 2011
Persons entitled: Barclays Bank PLC
Description: Land at wortley road,highcliffe,christchurch,dorset.