BELLE VUE COURT(WEYMOUTH)LIMITED - DORCHESTER


Company Profile Company Filings

Overview

BELLE VUE COURT(WEYMOUTH)LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DORCHESTER ENGLAND and has the status: Active.
BELLE VUE COURT(WEYMOUTH)LIMITED was incorporated 59 years ago on 22/04/1965 and has the registered number: 00846428. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

BELLE VUE COURT(WEYMOUTH)LIMITED - DORCHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

49 HIGH WEST STREET
DORCHESTER
DT1 1UT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROGER DAVID FARR Mar 1950 British Director 2023-01-10 CURRENT
MRS ELSIE HAGUE Jun 1924 British Director 2023-01-10 CURRENT
VALERIE IRENE KIRKHAM Dec 1932 British Director 2023-01-10 CURRENT
MR THOMAS JOHN STEPHEN O'CONNOR Jul 1965 British Director 2023-01-10 CURRENT
TEMPLEHILL PROPERTY MANAGEMENT LIMITED Corporate Secretary 2023-04-01 CURRENT
PAMELA ANDERSON Mar 1939 British Director 2023-01-10 CURRENT
PETER CLIVE WEEKS British Director 1994-11-10 UNTIL 1997-09-08 RESIGNED
MR RONALD DAVID MOULD British Secretary RESIGNED
MRS BRENDA DOREEN MORLEY Sep 1922 British Director RESIGNED
OLWEN MORGAN Feb 1944 British Director 2010-12-17 UNTIL 2014-04-25 RESIGNED
VALERIE IRENE KIRKHAM Dec 1932 British Director 2012-11-30 UNTIL 2016-10-24 RESIGNED
VALERIE IRENE KIRKHAM Dec 1932 British Director 2016-11-23 UNTIL 2017-11-22 RESIGNED
MRS JEAN MACKAY HALL Jun 1928 British Director RESIGNED
MR THOMAS JOHN STEPHEN O'CONNOR Secretary 2023-01-10 UNTIL 2023-04-01 RESIGNED
MRS JEAN MACKAY HALL Jun 1928 British Director 2015-09-01 UNTIL 2016-11-16 RESIGNED
VALERIE IRENE KIRKHAM Dec 1932 British Secretary 2006-11-09 UNTIL 2014-11-27 RESIGNED
ANDREW HARTLES Secretary 2014-11-27 UNTIL 2023-01-10 RESIGNED
ELSIE HAGUE British Secretary 1995-11-09 UNTIL 2002-11-16 RESIGNED
GRACE MARGARET GARDINER Nov 1932 British Secretary 2002-11-16 UNTIL 2006-11-09 RESIGNED
PETER CLIVE WEEKS British Secretary 1994-11-10 UNTIL 1995-11-10 RESIGNED
FRANCIS JOHN SEALY Apr 1932 British Director 1997-11-06 UNTIL 1999-11-12 RESIGNED
MR RONALD DAVID MOULD British Director RESIGNED
DOUGLAS LEONARD HAGUE Oct 1923 British Director 2001-11-10 UNTIL 2016-10-11 RESIGNED
MR THOMAS JOHN STEPHEN O'CONNOR Jul 1965 British Director 2021-11-13 UNTIL 2022-04-09 RESIGNED
DOCTOR KAREN PRIESTLEY Jan 1964 British Director 2006-11-09 UNTIL 2012-08-01 RESIGNED
ELSIE HAGUE British Director RESIGNED
MR ROBIN BLUES Apr 1962 British Director 2022-05-21 UNTIL 2023-01-10 RESIGNED
GRACE MARGARET GARDINER Nov 1932 British Director 1993-11-04 UNTIL 2006-11-09 RESIGNED
MR ROGER DAVID FARR Mar 1950 British Director 2014-04-30 UNTIL 2015-09-01 RESIGNED
MR ROGER DAVID FARR Mar 1950 British Director 2015-09-01 UNTIL 2016-08-09 RESIGNED
MRS CLAIRE FRANCES CHARLESWORTH Oct 1962 British Director 2017-12-18 UNTIL 2022-03-24 RESIGNED
MR FREDERICK CHARLES AUSTIN Jun 1940 British Director RESIGNED
PAMELA ANDERSON Mar 1939 British Director 2006-11-09 UNTIL 2010-12-07 RESIGNED
PAMELA ANDERSON Mar 1939 British Director 2017-11-22 UNTIL 2019-05-10 RESIGNED
JOY MARIE ADCOCK Oct 1937 British Director 1999-11-04 UNTIL 2001-11-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Roger David Farr 2023-01-10 - 2023-10-12 3/1950 Weymouth   Dorset Significant influence or control
Mrs Valerie Irene Kirkham 2023-01-10 - 2023-10-12 12/1932 Weymouth   Dorset Significant influence or control
Mrs Pamela Anderson 2023-01-10 - 2023-10-12 3/1939 Weymouth   Dorset Significant influence or control
Mrs Elsie Hague 2023-01-10 - 2023-10-12 6/1924 Weymouth   Dorset Significant influence or control
Mr Thomas John Stephen O'Connor 2023-01-10 - 2023-10-12 7/1965 Weymouth   Dorset Significant influence or control
Mrs Claire Frances Charlesworth 2017-12-18 - 2022-03-24 10/1962 Weymouth   Dorset Significant influence or control
Mrs Pamela Anderson 2017-11-22 - 2019-05-10 3/1939 Weymouth   Dorset Significant influence or control
Mrs Valerie Irene Kirkham 2016-11-23 - 2017-11-22 12/1932 Weymouth   Dorset Significant influence or control
Mr Andrew Hartles 2016-11-15 - 2023-01-10 2/1958 Weymouth   Dorset Significant influence or control
Mrs Jean Mackay Hall 2016-04-06 - 2016-11-16 6/1928 Weymouth   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOURNEMOUTH CURTAINS LIMITED CHRISTCHURCH ENGLAND Dissolved... TOTAL EXEMPTION FULL 13923 - manufacture of household textiles
DYERS INTERNATIONAL LTD CHELTENHAM ENGLAND Dissolved... 46900 - Non-specialised wholesale trade

Free Reports Available

Report Date Filed Date of Report Assets
Belle Vue Court (Weymouth) Limited - Period Ending 2023-09-30 2024-06-04 30-09-2023 £34,454 Cash £26,214 equity
Belle Vue Court(Weymouth)Limited - Accounts to registrar (filleted) - small 18.2 2022-12-15 30-09-2022 £42,566 Cash £47,966 equity
Belle Vue Court(Weymouth)Limited - Accounts to registrar (filleted) - small 18.2 2021-11-09 30-09-2021 £42,973 Cash £48,358 equity
Belle Vue Court(Weymouth)Limited - Accounts to registrar (filleted) - small 18.2 2020-11-04 30-09-2020 £31,014 Cash £35,747 equity
Belle Vue Court(Weymouth)Limited - Accounts to registrar (filleted) - small 18.2 2019-10-12 30-09-2019 £19,997 Cash £24,454 equity
Belle Vue Court(Weymouth)Limited - Accounts to registrar (filleted) - small 18.2 2018-10-18 30-09-2018 £10,809 Cash £13,401 equity
Belle Vue Court (Weymouth) Limited - Accounts to registrar - small 17.2 2017-10-17 30-09-2017 £18,251 Cash £20,268 equity
Belle Vue Court (Weymouth) Limited - Abbreviated accounts 16.1 2016-11-12 30-09-2016 £18,271 Cash £17,688 equity
Abbreviated Company Accounts - BELLE VUE COURT(WEYMOUTH)LIMITED 2015-11-03 30-09-2015 £12,660 Cash £12,377 equity
Abbreviated Company Accounts - BELLE VUE COURT(WEYMOUTH)LIMITED 2015-05-20 30-09-2014 £16,475 Cash £16,215 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTTINGTON COURT MANAGEMENT LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OVERCOMBE COURT LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LODMOOR PROPERTY MANAGEMENT CO. LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
LIME CLOSE MANAGEMENT (DORCHESTER) LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MANSELL HOUSE MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
NO. 5 GREENHILL MANAGEMENT LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NAUTICA (WEYMOUTH) MANAGEMENT COMPANY LIMITED DORCHESTER Active MICRO ENTITY 98000 - Residents property management
QUEENS PARK (DORCHESTER) MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORFOLK COURT (BRIDPORT 2010) MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAIDEN VIEW COURT MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management