BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED - SIDMOUTH


Company Profile Company Filings

Overview

BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SIDMOUTH ENGLAND and has the status: Active.
BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED was incorporated 14 years ago on 24/06/2009 and has the registered number: 06942845. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED - SIDMOUTH

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
31 / 12 31/12/2022 30/09/2024

Registered Office

HILLSDON HOUSE
SIDMOUTH
EX10 8LD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE HOWARD-WILLIAMS Feb 1951 British Director 2013-06-10 CURRENT
MR DAVID LEWIS May 1946 British Director 2013-06-10 CURRENT
MR MALCOLM JOHN MATTHEWS Feb 1948 British Director 2022-10-20 CURRENT
MR KENNETH BRIAN TOLLEY Mar 1940 British Director 2022-10-20 CURRENT
MS DEBRA SUE ZIEGLER Nov 1953 British Director 2021-09-30 CURRENT
MRS MELANIE HANSON May 1959 British Director 2022-10-20 CURRENT
MISS SALLY JOANNE BILLINGHURST May 1978 British Director 2023-12-19 CURRENT
MR WILLIAM IVOR BURTON Dec 1954 British Director 2022-10-20 CURRENT
MR SPENCER IAN JARRETT Secretary 2018-01-01 CURRENT
MR PAUL WATKINS Oct 1957 British Director 2013-06-10 UNTIL 2023-06-07 RESIGNED
MR MARTIN HENRY WOODHEAD Secretary 2013-01-01 UNTIL 2017-12-31 RESIGNED
MR TIMOTHY JAMES CRAWFORD Jul 1962 British Director 2009-06-24 UNTIL 2012-09-27 RESIGNED
MR MICHAEL RICHARD GOODLIFF Feb 1932 British Director 2014-06-28 UNTIL 2021-09-30 RESIGNED
MRS KATHARINE MARY FROST Jun 1956 British Director 2016-12-07 UNTIL 2017-10-13 RESIGNED
MR KENNETH BRIAN TOLLEY Mar 1940 British Director 2012-09-27 UNTIL 2020-09-01 RESIGNED
MRS CAROLINE HOWARD Aug 1962 British Director 2013-06-10 UNTIL 2016-05-10 RESIGNED
MR THOMAS DAVID BEMROSE JEFFREY Nov 1943 British Director 2013-06-10 UNTIL 2022-03-30 RESIGNED
MR ANTHONY PHILIP REES JOHN Dec 1943 British Director 2013-06-10 UNTIL 2020-05-11 RESIGNED
MR MICHAEL HUGH PEACOCK Jul 1937 British Director 2014-06-28 UNTIL 2017-04-18 RESIGNED
MR MICHAEL HUGH PEACOCK Jul 1937 British Director 2012-09-27 UNTIL 2013-08-29 RESIGNED
MR BARRY COOMBES May 1950 British Director 2014-06-28 UNTIL 2021-08-17 RESIGNED
MISS SALLY JOANNE BILLINGHURST May 1978 British Director 2021-09-30 UNTIL 2022-10-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Katharine Mary Frost 2016-12-07 - 2017-10-13 6/1956 Exeter   Significant influence or control
Mr Barry Coombes 2016-04-06 - 2019-06-26 5/1950 Sidmouth   Significant influence or control
Mr Michael Richard Goodliff 2016-04-06 - 2019-06-26 2/1932 Sidmouth   Significant influence or control
Mrs Jane Howard-Williams 2016-04-06 - 2019-06-26 2/1951 Sidmouth   Significant influence or control
Mr Thomas David Bemrose Jeffrey 2016-04-06 - 2019-06-26 11/1943 Sidmouth   Significant influence or control
Mr Anthony Philip Rees John 2016-04-06 - 2019-06-26 12/1943 Sidmouth   Significant influence or control
Mr David Lewis 2016-04-06 - 2019-06-26 5/1946 Sidmouth   Significant influence or control
Mr Kenneth Brian Tolley 2016-04-06 - 2019-06-26 3/1940 Sidmouth   Significant influence or control
Mr Paul Watkins 2016-04-06 - 2019-06-26 10/1957 Sidmouth   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PASTA FOODS LIMITED NORWICH ENGLAND Active FULL 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
BUCKLEY PROPERTIES (LEEDS) LIMITED LEEDS Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
EMETT EXHIBITIONS LIMITED LEEDS Active DORMANT 99999 - Dormant Company
BLACKPOOL MARKETS LIMITED LEEDS Active DORMANT 99999 - Dormant Company
DUNDONALD PROPERTY INVESTMENTS LIMITED LEEDS Active FULL 68100 - Buying and selling of own real estate
GR (GREENOCK) 1 LIMITED SOLIHULL Dissolved... FULL 74990 - Non-trading company
PRETTY 1050 LIMITED NORWICH ENGLAND Active AUDIT EXEMPTION SUBSI 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
MARSHALLS FOODS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
PRETTY 1092 LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
DUNDONALD (CUMBERNAULD) LIMITED LEEDS Active DORMANT 68209 - Other letting and operating of own or leased real estate
COMMANDER ESTATES LIMITED LONDON Dissolved... FULL 7487 - Other business activities
DUNDONALD PROPERTY DEVELOPMENTS LIMITED WEST YORKSHIRE Active DORMANT 68100 - Buying and selling of own real estate
PRETTY PROPERTIES LIMITED NORWICH ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
PRETTY 210 LIMITED NORWICH ENGLAND Active AUDIT EXEMPTION SUBSI 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
PRETTY INVESTMENTS LIMITED NORWICH ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
MICHCO 1202 LIMITED EXETER Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
PASTEUR RETAIL PARK LIMITED GREAT YARMOUTH Active MICRO ENTITY 41100 - Development of building projects
PASTA FOODS INVESTMENTS LIMITED NORWICH ENGLAND Active AUDIT EXEMPTION SUBSI 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
ELGC LLP LEEDS ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Belvedere Court (Sidmouth) Management Company Limited 31/12/2022 iXBRL 2023-09-15 31-12-2022 £56,536 Cash £52,272 equity
Belvedere Court (Sidmouth) Management Company Limited 31/12/2021 iXBRL 2022-09-17 31-12-2021 £66,645 Cash £60,204 equity
Belvedere Court (Sidmouth) Management Company Limited 31/12/2020 iXBRL 2021-06-08 31-12-2020 £71,670 Cash £65,834 equity
Belvedere Court (Sidmouth) Management Company Limited 31/12/2019 iXBRL 2020-06-17 31-12-2019 £57,855 Cash £56,867 equity
Abbreviated Company Accounts - BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED 2015-08-29 31-12-2014 £40,129 Cash £49,227 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WITHEBY MANAGEMENT COMPANY LIMITED SIDMOUTH ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
WOODBURY COURT MANAGEMENT COMPANY LIMITED SIDMOUTH ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
WHITE LODGE (MANAGEMENT COMPANY) LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
WESTERN COURT (SIDMOUTH) RESIDENTS ASSOCIATION LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
WESTERN FIELD (SIDMOUTH) LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
EAST CHECKSTONE MANAGEMENT COMPANY LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
WESTBOURNE MANOR ROAD MANAGEMENT COMPANY LTD SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
WOOLBROOK COURT MANAGEMENT COMPANY LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
HOLMCROFT PROPERTY MANAGEMENT LTD SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE GABLES 13 CHURCH STREET LYME REGIS MANAGEMENT LTD SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management