BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED
CHEADLE HALLCO 395 LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3QA

Company number 03924134
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address 218 FINNEY LANE, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3QA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 96 . The most likely internet sites of BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED are www.belvederesquaremanagementcompany.co.uk, and www.belvedere-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Belvedere Square Management Company Limited is a Private Limited Company. The company registration number is 03924134. Belvedere Square Management Company Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Belvedere Square Management Company Limited is 218 Finney Lane Heald Green Cheadle Cheshire Sk8 3qa. . ROGER W DEAN & CO is a Secretary of the company. DEAN, Louise is a Director of the company. GELL, Stephen is a Director of the company. MCCANN, Carole Michelle is a Director of the company. PEARSON, Scott is a Director of the company. Secretary DEAN, David Richards has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary PEACOCK, Yvonne Kay has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director HENN, Anthony has been resigned. Director PALMER, Nicholas has been resigned. Director POLLITT, Gary has been resigned. Director SHEA, Christopher John has been resigned. Director THOMSON, Brian Robert has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ROGER W DEAN & CO
Appointed Date: 05 April 2012

Director
DEAN, Louise
Appointed Date: 31 January 2007
54 years old

Director
GELL, Stephen
Appointed Date: 12 November 2008
45 years old

Director
MCCANN, Carole Michelle
Appointed Date: 12 November 2008
57 years old

Director
PEARSON, Scott
Appointed Date: 12 November 2008
48 years old

Resigned Directors

Secretary
DEAN, David Richards
Resigned: 31 July 2009
Appointed Date: 01 April 2002

Secretary
MURRAY, Stephen Bruce
Resigned: 31 March 2002
Appointed Date: 11 April 2000

Secretary
PEACOCK, Yvonne Kay
Resigned: 05 April 2012
Appointed Date: 01 August 2009

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 11 April 2000
Appointed Date: 11 February 2000

Director
HENN, Anthony
Resigned: 19 December 2003
Appointed Date: 23 January 2002
64 years old

Director
PALMER, Nicholas
Resigned: 01 October 2006
Appointed Date: 25 March 2003
49 years old

Director
POLLITT, Gary
Resigned: 01 August 2012
Appointed Date: 12 November 2008
50 years old

Director
SHEA, Christopher John
Resigned: 31 March 2010
Appointed Date: 11 April 2003
55 years old

Director
THOMSON, Brian Robert
Resigned: 23 January 2002
Appointed Date: 11 April 2000
69 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 11 April 2000
Appointed Date: 11 February 2000

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 September 2016
19 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 96

19 Feb 2016
Director's details changed for Mrs Carole Michelle Mccann on 1 June 2015
17 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 69 more events
16 Apr 2000
Ad 11/04/00--------- £ si 94@1=94 £ ic 2/96
16 Apr 2000
Registered office changed on 16/04/00 from: st james's court 30 brown street manchester lancashire M2 2JF
16 Apr 2000
Accounting reference date shortened from 28/02/01 to 28/09/00
07 Apr 2000
Company name changed hallco 395 LIMITED\certificate issued on 10/04/00
11 Feb 2000
Incorporation