BELMONT GROVE PROPERTIES LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 9LY

Company number 03731089
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address RAILEX BUSINESS CENTRE CROSSENS WAY, MARINE DRIVE, SOUTHPORT, MERSEYSIDE, PR9 9LY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 March 2017 with updates; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2,940 . The most likely internet sites of BELMONT GROVE PROPERTIES LIMITED are www.belmontgroveproperties.co.uk, and www.belmont-grove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Belmont Grove Properties Limited is a Private Limited Company. The company registration number is 03731089. Belmont Grove Properties Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Belmont Grove Properties Limited is Railex Business Centre Crossens Way Marine Drive Southport Merseyside Pr9 9ly. . REDMOND, Michael John, Dr is a Secretary of the company. CONNOLLY, Steven David, Dr is a Director of the company. LATHAR, Diane, Dr is a Director of the company. MCGUINESS, Susan, Dr is a Director of the company. OSBORNE, Wayne, Dr is a Director of the company. REDMOND, Michael John, Dr is a Director of the company. SIMMS, Kevin, Dr is a Director of the company. SUBRAMANYA, Padma, Dr is a Director of the company. Secretary FEATHERSTONE, Jeffrey, Dr has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOGLE, Ian Gibb, Dr has been resigned. Director FEATHERSTONE, Jeffrey, Dr has been resigned. Director MACHIN, Pamela has been resigned. Director MCMAHON, Sorcha, Dr has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
REDMOND, Michael John, Dr
Appointed Date: 10 November 2006

Director
CONNOLLY, Steven David, Dr
Appointed Date: 10 May 1999
55 years old

Director
LATHAR, Diane, Dr
Appointed Date: 16 July 2008
60 years old

Director
MCGUINESS, Susan, Dr
Appointed Date: 10 May 1999
62 years old

Director
OSBORNE, Wayne, Dr
Appointed Date: 16 July 2008
46 years old

Director
REDMOND, Michael John, Dr
Appointed Date: 11 March 1999
64 years old

Director
SIMMS, Kevin, Dr
Appointed Date: 10 May 1999
60 years old

Director
SUBRAMANYA, Padma, Dr
Appointed Date: 17 November 2015
63 years old

Resigned Directors

Secretary
FEATHERSTONE, Jeffrey, Dr
Resigned: 10 November 2006
Appointed Date: 11 March 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Director
BOGLE, Ian Gibb, Dr
Resigned: 31 January 2001
Appointed Date: 10 May 1999
86 years old

Director
FEATHERSTONE, Jeffrey, Dr
Resigned: 10 November 2006
Appointed Date: 10 May 1999
72 years old

Director
MACHIN, Pamela
Resigned: 14 August 2013
Appointed Date: 10 May 1999
75 years old

Director
MCMAHON, Sorcha, Dr
Resigned: 16 July 2008
Appointed Date: 10 December 2001
54 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Dr Steven David Connolly
Notified on: 9 March 2017
55 years old
Nature of control: Has significant influence or control

Dr Diane Lathar
Notified on: 9 March 2017
60 years old
Nature of control: Has significant influence or control

Dr Susan Mcguiness Mb Cub
Notified on: 9 March 2017
62 years old
Nature of control: Has significant influence or control

Dr Wayne Osborne
Notified on: 9 March 2017
46 years old
Nature of control: Has significant influence or control

Dr Michael John Redmond
Notified on: 9 March 2017
64 years old
Nature of control: Has significant influence or control

Dr Kevin Simms
Notified on: 9 March 2017
60 years old
Nature of control: Has significant influence or control

Dr Padma Subramanya
Notified on: 9 March 2017
63 years old
Nature of control: Has significant influence or control

BELMONT GROVE PROPERTIES LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
06 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,940

06 Apr 2016
Appointment of Dr Padma Subramanya as a director on 17 November 2015
06 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 67 more events
26 Mar 1999
New secretary appointed
26 Mar 1999
New director appointed
26 Mar 1999
Secretary resigned
26 Mar 1999
Director resigned
11 Mar 1999
Incorporation