BELVEDERE PROPERTIES (BATH) LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2AW

Company number 01769608
Status Active
Incorporation Date 14 November 1983
Company Type Private Limited Company
Address 25 ST. CUTHBERT STREET, WELLS, SOMERSET, ENGLAND, BA5 2AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mrs Claire Wooldridge on 3 January 2017; Director's details changed for Shona Ann Cornthwaite on 3 January 2017. The most likely internet sites of BELVEDERE PROPERTIES (BATH) LIMITED are www.belvederepropertiesbath.co.uk, and www.belvedere-properties-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Belvedere Properties Bath Limited is a Private Limited Company. The company registration number is 01769608. Belvedere Properties Bath Limited has been working since 14 November 1983. The present status of the company is Active. The registered address of Belvedere Properties Bath Limited is 25 St Cuthbert Street Wells Somerset England Ba5 2aw. The cash in hand is £0.25k. It is £0k against last year. . PULLIN, Richard is a Secretary of the company. CORNTHWAITE, Shona Ann is a Director of the company. DANNATT, Jacqueline Ann is a Director of the company. ROSCOE, Stephen James is a Director of the company. WOOLDRIDGE, Claire is a Director of the company. Secretary COPPEN, Rosamund has been resigned. Secretary DINDAR, Anthony has been resigned. Secretary O'DONOVAN, Gervase Antony Manfred has been resigned. Secretary SMITH, Patrick Joseph has been resigned. Secretary VELLEMAN, Deborah has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director BAKER, Claire has been resigned. Director BALDOCK, Graham John has been resigned. Director BRANN, Elizabeth Beryl has been resigned. Director CLAYTON, Kirsteen has been resigned. Director COPPEN, Rosamund has been resigned. Director DINDAR, Jennifer Anne has been resigned. Director ELLIS, Geoffrey has been resigned. Director FERGUSON, Susan Ann has been resigned. Director GLEDHILL, Stephen Langton has been resigned. Director KIBBLES, Helen Joan has been resigned. Director LAKE, Richard Edwin has been resigned. Director MICHALUK, Matthew has been resigned. Director MURRAY, Helen has been resigned. Director PEACOCK, Julie Patricia has been resigned. Director SMITH, Patrick Joseph has been resigned. Director STIDDARD, Nina has been resigned. Director STIDDARD, Nina has been resigned. Director TAYLOR, Vivien has been resigned. The company operates in "Residents property management".


belvedere properties (bath) Key Finiance

LIABILITIES n/a
CASH £0.25k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PULLIN, Richard
Appointed Date: 01 June 2016

Director
CORNTHWAITE, Shona Ann
Appointed Date: 07 June 2013
66 years old

Director
DANNATT, Jacqueline Ann
Appointed Date: 03 August 2012
64 years old

Director
ROSCOE, Stephen James
Appointed Date: 01 June 2016
66 years old

Director
WOOLDRIDGE, Claire
Appointed Date: 02 October 2012
47 years old

Resigned Directors

Secretary
COPPEN, Rosamund
Resigned: 08 January 1997
Appointed Date: 03 February 1996

Secretary
DINDAR, Anthony
Resigned: 12 April 1995
Appointed Date: 01 April 1991

Secretary
O'DONOVAN, Gervase Antony Manfred
Resigned: 16 March 2012
Appointed Date: 08 January 1997

Secretary
SMITH, Patrick Joseph
Resigned: 01 April 1991

Secretary
VELLEMAN, Deborah
Resigned: 01 October 2014
Appointed Date: 16 March 2012

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 01 August 2015
Appointed Date: 01 October 2014

Director
BAKER, Claire
Resigned: 30 September 2012
Appointed Date: 04 July 2012
47 years old

Director
BALDOCK, Graham John
Resigned: 31 March 2001
78 years old

Director
BRANN, Elizabeth Beryl
Resigned: 02 July 1992
106 years old

Director
CLAYTON, Kirsteen
Resigned: 04 August 2000
59 years old

Director
COPPEN, Rosamund
Resigned: 04 September 1998
Appointed Date: 03 February 1996
29 years old

Director
DINDAR, Jennifer Anne
Resigned: 12 April 1995
Appointed Date: 01 April 1991
61 years old

Director
ELLIS, Geoffrey
Resigned: 31 March 2001
85 years old

Director
FERGUSON, Susan Ann
Resigned: 22 July 2008
Appointed Date: 04 September 1998
75 years old

Director
GLEDHILL, Stephen Langton
Resigned: 11 April 2011
Appointed Date: 04 August 2000
77 years old

Director
KIBBLES, Helen Joan
Resigned: 19 April 2011
Appointed Date: 01 December 2002
74 years old

Director
LAKE, Richard Edwin
Resigned: 03 August 2010
Appointed Date: 10 April 2001
53 years old

Director
MICHALUK, Matthew
Resigned: 07 June 2013
Appointed Date: 13 July 2012
40 years old

Director
MURRAY, Helen
Resigned: 05 March 2004
Appointed Date: 21 May 1998
63 years old

Director
PEACOCK, Julie Patricia
Resigned: 31 March 2016
Appointed Date: 20 March 2004
63 years old

Director
SMITH, Patrick Joseph
Resigned: 08 May 1991
69 years old

Director
STIDDARD, Nina
Resigned: 30 October 2002
Appointed Date: 25 April 2001
61 years old

Director
STIDDARD, Nina
Resigned: 03 February 1996
61 years old

Director
TAYLOR, Vivien
Resigned: 08 May 1991
64 years old

Persons With Significant Control

Ms Claire Wooldridge
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELVEDERE PROPERTIES (BATH) LIMITED Events

27 Apr 2017
Confirmation statement made on 29 March 2017 with updates
04 Jan 2017
Director's details changed for Mrs Claire Wooldridge on 3 January 2017
04 Jan 2017
Director's details changed for Shona Ann Cornthwaite on 3 January 2017
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Jun 2016
Appointment of Mr Stephen James Roscoe as a director on 1 June 2016
...
... and 116 more events
10 Dec 1986
Accounts for a dormant company made up to 31 March 1985

10 Dec 1986
Accounts for a dormant company made up to 31 March 1984

10 Dec 1986
Accounts for a dormant company made up to 31 March 1986

25 Nov 1986
First gazette

14 Nov 1983
Incorporation