BELMONT PARK FREEHOLD COMPANY LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG

Company number 03604454
Status Active
Incorporation Date 27 July 1998
Company Type Private Limited Company
Address JAMES PILCHER HOUSE, 49/50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Appointment of Ms France Jane Codd as a director on 6 September 2016; Termination of appointment of Judith Celia Philip as a director on 31 August 2016. The most likely internet sites of BELMONT PARK FREEHOLD COMPANY LIMITED are www.belmontparkfreeholdcompany.co.uk, and www.belmont-park-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belmont Park Freehold Company Limited is a Private Limited Company. The company registration number is 03604454. Belmont Park Freehold Company Limited has been working since 27 July 1998. The present status of the company is Active. The registered address of Belmont Park Freehold Company Limited is James Pilcher House 49 50 Windmill Street Gravesend Kent Da12 1bg. The company`s financial liabilities are £15.07k. It is £0.03k against last year. The cash in hand is £15.08k. It is £0.03k against last year. And the total assets are £15.13k, which is £0.03k against last year. CAXTONS COMMERCIAL LIMITED is a Secretary of the company. CODD, France Jane is a Director of the company. GRUNDY, Kathleen is a Director of the company. HEMPSTED, James is a Director of the company. LYNCH, Michael is a Director of the company. SINGH, Jasminder Kaur is a Director of the company. SOLOMON, Irene is a Director of the company. WARREN, Jeffrey is a Director of the company. Secretary LYNCH, Michael has been resigned. Secretary MOORE, Kenneth Richard has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Secretary RINGLEY LIMITED has been resigned. Director ANDERSON, Heather Christine has been resigned. Director GUYER, Clive Aubrey has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PHILIP, Judith Celia has been resigned. Director RINGLEY SHADOW DIRECTORS has been resigned. The company operates in "Residents property management".


belmont park freehold company Key Finiance

LIABILITIES £15.07k
+0%
CASH £15.08k
+0%
TOTAL ASSETS £15.13k
+0%
All Financial Figures

Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 17 July 2003

Director
CODD, France Jane
Appointed Date: 06 September 2016
68 years old

Director
GRUNDY, Kathleen
Appointed Date: 24 July 2012
40 years old

Director
HEMPSTED, James
Appointed Date: 08 August 2011
80 years old

Director
LYNCH, Michael
Appointed Date: 01 July 2000
71 years old

Director
SINGH, Jasminder Kaur
Appointed Date: 11 March 2013
46 years old

Director
SOLOMON, Irene
Appointed Date: 16 January 2013
45 years old

Director
WARREN, Jeffrey
Appointed Date: 19 October 2007
69 years old

Resigned Directors

Secretary
LYNCH, Michael
Resigned: 01 March 2000
Appointed Date: 27 July 1998

Secretary
MOORE, Kenneth Richard
Resigned: 17 July 2003
Appointed Date: 01 March 2000

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 27 July 1998
Appointed Date: 27 July 1998

Secretary
RINGLEY LIMITED
Resigned: 18 February 2012
Appointed Date: 17 February 2012

Director
ANDERSON, Heather Christine
Resigned: 23 July 2015
Appointed Date: 27 July 1998
60 years old

Director
GUYER, Clive Aubrey
Resigned: 18 October 1999
Appointed Date: 27 July 1998
61 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 27 July 1998
Appointed Date: 27 July 1998

Director
PHILIP, Judith Celia
Resigned: 31 August 2016
Appointed Date: 11 March 2013
76 years old

Director
RINGLEY SHADOW DIRECTORS
Resigned: 18 February 2012
Appointed Date: 17 February 2012

BELMONT PARK FREEHOLD COMPANY LIMITED Events

28 Apr 2017
Total exemption full accounts made up to 31 July 2016
26 Sep 2016
Appointment of Ms France Jane Codd as a director on 6 September 2016
08 Sep 2016
Termination of appointment of Judith Celia Philip as a director on 31 August 2016
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 July 2015
...
... and 56 more events
27 Aug 1998
New director appointed
27 Aug 1998
New director appointed
27 Aug 1998
Secretary resigned
27 Aug 1998
Director resigned
27 Jul 1998
Incorporation