BELMONT PARTNERS MANAGEMENT COMPANY LIMITED - WALTON-ON-THAMES


Company Profile Company Filings

Overview

BELMONT PARTNERS MANAGEMENT COMPANY LIMITED is a Private Limited Company from WALTON-ON-THAMES ENGLAND and has the status: Active.
BELMONT PARTNERS MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 09/04/1990 and has the registered number: 02490882. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

BELMONT PARTNERS MANAGEMENT COMPANY LIMITED - WALTON-ON-THAMES

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 / 4 30/04/2023 31/01/2025

Registered Office

BELMONT 96 HERSHAM ROAD
WALTON-ON-THAMES
KT12 5NU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LUCINDA LOUISA HENNESSY Jan 1982 British Director 2007-09-07 CURRENT
SARAH JOAN JOUBERT Apr 1980 British Director 2021-06-07 CURRENT
MISS AMY CHARLOTTE WILLIAMSON Jun 1996 British Director 2020-02-17 CURRENT
MR GREG MICHAEL GROOME Aug 1995 British Director 2020-02-17 CURRENT
AUDREY HARTE Nov 1980 Irish Director 2021-06-30 CURRENT
LIZA REBECCA SULLIVAN Apr 1966 British Director 1993-07-30 UNTIL 2002-08-01 RESIGNED
PHILIP SULLIVAN May 1965 British Secretary 1996-06-27 UNTIL 2002-08-01 RESIGNED
MISS SOPHIE RICHARDSON Oct 1990 British Director 2016-11-05 UNTIL 2021-06-30 RESIGNED
MRS LINDA RAPER British Director RESIGNED
MS CHARLOTTE EMILY OLLEY Feb 1985 British Director 2018-01-26 UNTIL 2021-05-19 RESIGNED
FACHTNA GERARD O'DONOVAN Oct 1964 Irish Director 1998-02-15 UNTIL 2003-08-19 RESIGNED
MR NICK JOHN MARSDEN Jun 1981 British Director 2014-09-01 UNTIL 2018-01-26 RESIGNED
MR NICHOLAS MARSDEN Jun 1981 British Director 2016-11-18 UNTIL 2018-01-26 RESIGNED
RORY JOHN LAVERY May 1971 British Director 2002-08-01 UNTIL 2007-11-30 RESIGNED
MR JONATHAN RAPER Dec 1962 British Director RESIGNED
MR ROBERT WATERS Feb 1967 British Secretary 2008-03-31 UNTIL 2014-07-04 RESIGNED
LIZA REBECCA SULLIVAN Apr 1966 British Secretary 1995-04-01 UNTIL 1996-06-27 RESIGNED
MRS LINDA RAPER British Secretary RESIGNED
CAROLINE ANNE O'DONOVAN British Secretary 2002-08-01 UNTIL 2003-08-19 RESIGNED
MR BEN FIELDHOUSE British Secretary 2013-10-25 UNTIL 2016-09-17 RESIGNED
MR STEPHEN DOMINIC COTTAM British Secretary 1993-07-09 UNTIL 1995-04-01 RESIGNED
MR ROBERT WATERS Feb 1967 British Director 2008-03-31 UNTIL 2014-07-04 RESIGNED
MR MATTHEW HAMLYN Feb 1992 British Director 2016-11-05 UNTIL 2021-06-30 RESIGNED
MISS WENDY JEAN BAZILL Aug 1954 British Director RESIGNED
JUSTIN BRIAN CAINES Jun 1970 British Director 2003-08-19 UNTIL 2007-09-07 RESIGNED
MR STEPHEN DOMINIC COTTAM British Director 1993-07-09 UNTIL 2020-02-17 RESIGNED
MRS STEPHANIE MARGARET DALTON Feb 1984 British Director 2014-09-01 UNTIL 2018-01-26 RESIGNED
MR STEVEN JAMES DOEL Jan 1980 British Director 2007-09-07 UNTIL 2010-03-01 RESIGNED
MR DAVID PETER EVERETT Sep 1982 British Director 2012-06-22 UNTIL 2013-10-25 RESIGNED
MR BEN FIELDHOUSE British Director 2013-12-25 UNTIL 2016-11-05 RESIGNED
MISS REBECCA LOUISE FIELDHOUSE Feb 1987 English Director 2013-10-25 UNTIL 2016-11-05 RESIGNED
MRS ARLENE MARCELLE KOTSAIS Apr 1952 British Director RESIGNED
SONJA ANITA HOLDEN Apr 1979 British Director 2003-08-19 UNTIL 2006-09-04 RESIGNED
MRS KATIE ROSE EVERETT Mar 1983 British Director 2012-06-22 UNTIL 2013-10-25 RESIGNED
LARA HELEN LAVERY Apr 1970 British Director 2002-08-01 UNTIL 2007-11-30 RESIGNED
MR MATTHEW ALAN WARDLE Feb 1984 British Director 2018-01-26 UNTIL 2021-05-19 RESIGNED
LAURA ALLANNA THOMSON Aug 1978 British Director 2006-06-09 UNTIL 2010-03-01 RESIGNED
PHILIP SULLIVAN May 1965 British Director 1995-12-31 UNTIL 2002-08-01 RESIGNED
MISS LUCINDA HENNESSY Secretary 2016-09-17 UNTIL 2020-01-21 RESIGNED
LARA HELEN LAVERY Apr 1970 British Secretary 2003-08-19 UNTIL 2007-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gregory Michael Groome 2022-03-03 8/1995 Walton-On-Thames   Significant influence or control
Mr Matthew Alan Wardle 2018-01-26 - 2021-05-19 2/1984 Walton-On-Thames   Surrey Ownership of shares 25 to 50 percent
Miss Charlotte Emily Olley 2018-01-26 - 2021-05-19 2/1985 Walton-On-Thames   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Miss Lucinda Louisa Hennessy 2017-01-01 - 2021-07-06 1/1982 Walton-On-Thames   Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Mr Matthew Hamlyn 2017-01-01 - 2021-06-30 2/1992 Walton-On-Thames   Surrey Ownership of shares 25 to 50 percent
Mr Steve Cottam 2017-01-01 - 2020-02-17 5/1965 Walton-On-Thames   Surrey Ownership of shares 25 to 50 percent
Mr Nick John Marsden 2017-01-01 - 2018-01-25 6/1981 Walton-On-Thames   Surrey Ownership of shares 25 to 50 percent
Miss Sophie Richardson 2016-11-18 - 2021-06-30 10/1990 Walton-On-Thames   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
139 SYDNEY ROAD MANAGEMENT COMPANY LIMITED HAYWARDS HEATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST CHRISTOPHER'S RESIDENTS ASSOCIATION LIMITED SURREY Active TOTAL EXEMPTION FULL 98000 - Residents property management
IDEAL INSIGHT LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CARE FEES INVESTMENT LIMITED HITCHIN Dissolved... 64999 - Financial intermediation not elsewhere classified
INVESTMENT INSIGHT LIMITED 7-12 TAVISTOCK SQUARE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
URBANNEST PROPERTY MANAGEMENT LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 98000 - Residents property management
RUNNING YIELD LIMITED SQUARE LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GROVE PRODUCTS UK LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products

Free Reports Available

Report Date Filed Date of Report Assets
Belmont Partners Management Company Limited 2024-01-11 30-04-2023 £3,958 Cash
Belmont Partners Management Company Limited 2023-01-14 30-04-2022 £1,993 Cash
Belmont Partners Management Company Limited 2022-01-19 30-04-2021 £1,204 Cash
Belmont Partners Management Company Limited 2021-01-22 30-04-2020 £1,936 Cash
Belmont Partners Management Company Limited Filleted accounts for Companies House (small and micro) 2020-01-25 30-04-2019 £3,859 Cash £1,602 equity
Belmont Partners Management Company Limited Filleted accounts for Companies House (small and micro) 2019-01-24 30-04-2018 £1,709 Cash £-368 equity
Micro-entity Accounts - BELMONT PARTNERS MANAGEMENT COMPANY LIMITED 2018-01-31 30-04-2017 £1,783 equity
Accounts filed on 30-04-2016 2017-01-26 30-04-2016 £444 Cash £-459 equity
Accounts filed on 30-04-2015 2016-03-01 30-04-2015 £2,427 Cash £530 equity
Accounts filed on 30-04-2014 2015-01-29 30-04-2014 £5,027 Cash £3,306 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GATEHAVEN LIMITED WALTON ON THAMES Active DORMANT 99999 - Dormant Company
CHB LTD WALTON-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
VIDRA LIMITED WALTON-ON-THAMES ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SQUARE FOOT FINANCE LTD WALTON-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 64922 - Activities of mortgage finance companies
LENIS DESIGNER LTD WALTON-ON-THAMES ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
VERABYTE CONSULTING LIMITED WALTON-ON-THAMES ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities