2 BELMONT STREET MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Camden » NW1 8HH
Company number 01989843
Status Active
Incorporation Date 14 February 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 BELMONT STREET, LONDON, NW1 8HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of 2 BELMONT STREET MANAGEMENT COMPANY LIMITED are www.2belmontstreetmanagementcompany.co.uk, and www.2-belmont-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. 2 Belmont Street Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01989843. 2 Belmont Street Management Company Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of 2 Belmont Street Management Company Limited is 2 Belmont Street London Nw1 8hh. . BRACKEN, Victoria Susan is a Secretary of the company. BRACKEN, Victoria Susan is a Director of the company. HAMLING, Jonathan Brian is a Director of the company. SHERIDAN, Audrey is a Director of the company. YE, Yao is a Director of the company. ZIERHOFER, Derek Joseph is a Director of the company. Secretary HAMLING, Jonathan Brian has been resigned. Secretary KNIGHT, Peter William has been resigned. Secretary MATTHEWS, Nicholas Owen has been resigned. Secretary PONS, Claire has been resigned. Secretary SOTO, Luis Alberto has been resigned. Secretary STALLARD, Albert William has been resigned. Director FENWICK, Nicholas has been resigned. Director HEBRON, Emma Sian has been resigned. Director KNIGHT, Peter William has been resigned. Director MATTHEWS, Nicholas Owen has been resigned. Director PONS, Claire has been resigned. Director SOTO, Luis Alberto has been resigned. Director STALLARD, Albert William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRACKEN, Victoria Susan
Appointed Date: 17 April 2015

Director
BRACKEN, Victoria Susan
Appointed Date: 01 February 2009
43 years old

Director
HAMLING, Jonathan Brian
Appointed Date: 09 July 1994
67 years old

Director
SHERIDAN, Audrey

102 years old

Director
YE, Yao
Appointed Date: 10 February 2010
47 years old

Director
ZIERHOFER, Derek Joseph
Appointed Date: 17 April 2015
63 years old

Resigned Directors

Secretary
HAMLING, Jonathan Brian
Resigned: 12 August 1993

Secretary
KNIGHT, Peter William
Resigned: 30 January 2009
Appointed Date: 01 August 2007

Secretary
MATTHEWS, Nicholas Owen
Resigned: 17 April 2015
Appointed Date: 02 February 2009

Secretary
PONS, Claire
Resigned: 01 August 2007
Appointed Date: 09 July 2001

Secretary
SOTO, Luis Alberto
Resigned: 09 July 2001
Appointed Date: 04 March 1999

Secretary
STALLARD, Albert William
Resigned: 04 March 1999
Appointed Date: 12 August 1993

Director
FENWICK, Nicholas
Resigned: 01 June 1999
65 years old

Director
HEBRON, Emma Sian
Resigned: 09 July 1994
61 years old

Director
KNIGHT, Peter William
Resigned: 30 January 2009
Appointed Date: 22 June 2002
50 years old

Director
MATTHEWS, Nicholas Owen
Resigned: 17 April 2015
Appointed Date: 02 January 2008
43 years old

Director
PONS, Claire
Resigned: 13 November 2007
Appointed Date: 20 July 1998
59 years old

Director
SOTO, Luis Alberto
Resigned: 22 June 2002
66 years old

Director
STALLARD, Albert William
Resigned: 29 March 2008
104 years old

Persons With Significant Control

Miss Victoria Susan Bracken
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

2 BELMONT STREET MANAGEMENT COMPANY LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 Sep 2016
Confirmation statement made on 19 July 2016 with updates
29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Oct 2015
Annual return made up to 19 July 2015 no member list
07 Oct 2015
Appointment of Mr Derek Joseph Zierhofer as a director on 17 April 2015
...
... and 80 more events
02 Mar 1988
Director resigned;new director appointed

02 Mar 1988
Accounting reference date shortened from 31/03 to 28/02

17 Dec 1987
Accounts made up to 28 February 1987

17 Dec 1987
Annual return made up to 29/10/87

25 Oct 1987
New director appointed