BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 2JH

Company number 03802651
Status Active
Incorporation Date 8 July 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O, 169 FLAT 6 BELVEDERE COURT, 169 LONDON ROAD, REDHILL, SURREY, ENGLAND, RH1 2JH
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED are www.belvederecourtredhillmanagement.co.uk, and www.belvedere-court-redhill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Belvedere Court Redhill Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03802651. Belvedere Court Redhill Management Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Belvedere Court Redhill Management Limited is C O 169 Flat 6 Belvedere Court 169 London Road Redhill Surrey England Rh1 2jh. . ATTA, Helen is a Secretary of the company. ATTA, Helen is a Director of the company. CHINERY, Brett George is a Director of the company. MISTRONI, Marco is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Secretary HOEY, Derek has been resigned. Secretary HOEY, Derek has been resigned. Secretary KIY, Barbara Ethel has been resigned. Secretary KIY, Barbara Ethel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Kevin has been resigned. Director EDWARDS, William has been resigned. Director HINTON, David Edward has been resigned. Director HOEY, Derek has been resigned. Director HOEY, Vivienne Jane has been resigned. Director KIY, Barbara Ethel has been resigned. Director KIY, Barbara Ethel has been resigned. Director KNOWLES, Laura Elizabeth has been resigned. Director LYONS, Ivan Seymour has been resigned. Director MAY, Derek William has been resigned. Director MISTRONI, Marco has been resigned. Director WATLING, Martin George has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
ATTA, Helen
Appointed Date: 28 August 2015

Director
ATTA, Helen
Appointed Date: 22 July 2015
56 years old

Director
CHINERY, Brett George
Appointed Date: 04 March 2004
53 years old

Director
MISTRONI, Marco
Appointed Date: 16 September 2015
49 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 13 March 2001
Appointed Date: 08 July 1999

Secretary
HOEY, Derek
Resigned: 24 August 2007
Appointed Date: 01 January 2006

Secretary
HOEY, Derek
Resigned: 28 February 2004
Appointed Date: 13 March 2001

Secretary
KIY, Barbara Ethel
Resigned: 28 August 2015
Appointed Date: 24 August 2007

Secretary
KIY, Barbara Ethel
Resigned: 31 December 2005
Appointed Date: 04 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Director
ADAMS, Kevin
Resigned: 22 July 2015
Appointed Date: 16 January 2013
41 years old

Director
EDWARDS, William
Resigned: 29 May 2014
Appointed Date: 16 January 2013
38 years old

Director
HINTON, David Edward
Resigned: 13 March 2001
Appointed Date: 08 July 1999
68 years old

Director
HOEY, Derek
Resigned: 28 February 2004
Appointed Date: 13 March 2001
74 years old

Director
HOEY, Vivienne Jane
Resigned: 24 August 2007
Appointed Date: 01 January 2006
75 years old

Director
KIY, Barbara Ethel
Resigned: 04 November 2013
Appointed Date: 24 August 2007
92 years old

Director
KIY, Barbara Ethel
Resigned: 31 December 2005
Appointed Date: 13 March 2001
92 years old

Director
KNOWLES, Laura Elizabeth
Resigned: 03 July 2010
Appointed Date: 01 August 2009
49 years old

Director
LYONS, Ivan Seymour
Resigned: 05 August 1999
Appointed Date: 08 July 1999
81 years old

Director
MAY, Derek William
Resigned: 31 December 2012
Appointed Date: 13 March 2001
90 years old

Director
MISTRONI, Marco
Resigned: 31 July 2009
Appointed Date: 24 August 2007
49 years old

Director
WATLING, Martin George
Resigned: 13 March 2001
Appointed Date: 08 July 1999
69 years old

Persons With Significant Control

Mrs Helen Irene Atta
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Brett George Chinery
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Marco Mistroni
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 December 2016
01 Aug 2016
Total exemption full accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 4 July 2016 with updates
17 Sep 2015
Registered office address changed from C/O Flat 6 Belvedere Court 169 London Road Redhill Surrey RH1 2JH England to C/O C/O 169 Flat 6 Belvedere Court 169 London Road Redhill Surrey RH1 2JH on 17 September 2015
17 Sep 2015
Registered office address changed from C/O C/O Mrs. B. Kiy Flat 3 Belvedere Court 169 London Road Redhill Surrey RH1 2JH to C/O C/O 169 Flat 6 Belvedere Court 169 London Road Redhill Surrey RH1 2JH on 17 September 2015
...
... and 69 more events
27 Jul 2000
Annual return made up to 08/07/00
19 Aug 1999
Director resigned
28 Jul 1999
Accounting reference date extended from 31/07/00 to 31/12/00
14 Jul 1999
Secretary resigned
08 Jul 1999
Incorporation