31 Belmont Road Management Company Limited

General information

Name:

31 Belmont Road Management Company Ltd

Office Address:

18 Canterbury Road Whitstable CT5 4EY Kent

Number: 05413921

Incorporation date: 2005-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

31 Belmont Road Management Company Limited has been in this business for nineteen years. Registered with number 05413921 in 2005, the company is based at 18 Canterbury Road, Kent CT5 4EY. Created as 29-31 Belmont Road Management Company, this company used the business name until 2008, the year it was changed to 31 Belmont Road Management Company Limited. The firm's registered with SIC code 98000 which means Residents property management. 31 Belmont Road Management Company Ltd filed its latest accounts for the financial year up to Sun, 30th Apr 2023. The company's latest annual confirmation statement was filed on Wed, 5th Apr 2023.

The data we obtained detailing this firm's MDs reveals that there are four directors: Matthew K., Jeanette L., Mark S. and David L. who became members of the Management Board on 2022/05/25, 2018/06/01 and 2016/01/14.

Executives with significant control over the firm are: Matthew K. owns 1/2 or less of company shares. Jeanette L. owns 1/2 or less of company shares. Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • 31 Belmont Road Management Company Limited 2008-09-12
  • 29-31 Belmont Road Management Company Limited 2005-04-05

Financial data based on annual reports

Company staff

Matthew K.

Role: Director

Appointed: 25 May 2022

Latest update: 14 March 2024

Jeanette L.

Role: Director

Appointed: 01 June 2018

Latest update: 14 March 2024

Mark S.

Role: Director

Appointed: 14 January 2016

Latest update: 14 March 2024

David L.

Role: Director

Appointed: 12 January 2016

Latest update: 14 March 2024

People with significant control

Matthew K.
Notified on 25 May 2022
Nature of control:
1/2 or less of shares
Jeanette L.
Notified on 1 June 2018
Nature of control:
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James D.
Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise F.
Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 3 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 3 January 2015
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 November 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to April 30, 2023 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Michael Martin Partnership Limited

Address:

64 High Street

Post code:

CT10 1JT

City / Town:

Broadstairs

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Similar companies nearby

Closest companies