Company Information for BELMONT PARK MANAGEMENT (DERBYSHIRE) LIMITED
Synergy House Acorn Business Park, Commercial Gate, Mansfield, DERBYSHIRE, NG18 1EX,
|
Company Registration Number
06576054
Private Limited Company
Active |
Company Name | ||
---|---|---|
BELMONT PARK MANAGEMENT (DERBYSHIRE) LIMITED | ||
Legal Registered Office | ||
Synergy House Acorn Business Park Commercial Gate Mansfield DERBYSHIRE NG18 1EX Other companies in S40 | ||
Previous Names | ||
|
Company Number | 06576054 | |
---|---|---|
Company ID Number | 06576054 | |
Date formed | 2008-04-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-04-03 | |
Return next due | 2025-04-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-17 18:52:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAYNE ELISABETH ANN CLARK |
||
MICHAEL STEPHEN CLARK |
||
SARAH JAYNE CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BRYAN PAUL CLARK |
Company Secretary | ||
STEPHEN BRYAN PAUL CLARK |
Director | ||
GEORGE ANTONY RYDER WILKINSON |
Company Secretary | ||
PETER JAMES CRAWFORD |
Director | ||
GEORGE ANTONY RYDER WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELECOMUK LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
MIDLAND PORTFOLIO PROPERTIES LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Dissolved 2015-01-27 | |
TOWER (DERBYSHIRE) LIMITED | Director | 2005-06-16 | CURRENT | 2005-06-16 | Active | |
TOWER (DERBYSHIRE) LIMITED | Director | 2018-04-30 | CURRENT | 2005-06-16 | Active | |
CLARK DEALERSHIP LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active - Proposal to Strike off | |
MANTLEANDCLARK LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active - Proposal to Strike off | |
TOWER (DERBYSHIRE) LIMITED | Director | 2018-04-30 | CURRENT | 2005-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 03/04/24 FROM Phoenix House Foxwood Road Chesterfield Derbyshire S41 9RF United Kingdom | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Stephen Clark as a person with significant control on 2022-04-12 | |
CH01 | Director's details changed for Mr Michael Stephen Clark on 2022-04-12 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/21 FROM 23 Belmont Park Holymoorside Chesterfield Derbyshire S42 7DN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Jayne Elisabeth Ann Clark on 2021-04-21 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM 91 - 97 Saltergate Chesterfield Derbyshire S40 1LA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ELIZABETH ANN CLARK | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-18 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-18 | |
PSC07 | CESSATION OF STEPHEN BRYAN PAUL CLARK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF STEPHEN BRYAN PAUL CLARK AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE CLARK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRYAN PAUL CLARK | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEPHEN CLARK | |
AP01 | DIRECTOR APPOINTED MISS SARAH JAYNE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRYAN PAUL CLARK | |
TM02 | Termination of appointment of Stephen Bryan Paul Clark on 2018-03-15 | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 23/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE CLARK / 23/04/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CLARK on 2014-04-23 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM Mount Pleasant Loads Road Holymoorside Chesterfield Derbyshire S42 7HW | |
AR01 | 24/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CLARK / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 01/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
88(2) | AD 13/10/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GEORGE ANTONY RYDER WILKINSON LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 20 ARUNDEL GATE SHEFFIELD SOUTH YORKSHIRE S1 2PP | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CRAWFORD | |
288a | DIRECTOR AND SECRETARY APPOINTED STEPHEN CLARK | |
288a | DIRECTOR APPOINTED JAYNE CLARK | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TAYEMM3 LIMITED CERTIFICATE ISSUED ON 09/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELMONT PARK MANAGEMENT (DERBYSHIRE) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BELMONT PARK MANAGEMENT (DERBYSHIRE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |