Belgrave Court (management) Limited BOURNEMOUTH


Founded in 1959, Belgrave Court (management), classified under reg no. 00627528 is an active company. Currently registered at 10 Exeter Road BH2 5AN, Bournemouth the company has been in the business for 65 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 8 directors in the the firm, namely Tracey V., Ray S. and Jennifer A. and others. In addition one secretary - Anthony M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Belgrave Court (management) Limited Address / Contact

Office Address 10 Exeter Road
Town Bournemouth
Post code BH2 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00627528
Date of Incorporation Wed, 6th May 1959
Industry Residents property management
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Tracey V.

Position: Director

Appointed: 22 February 2023

Ray S.

Position: Director

Appointed: 10 November 2022

Jennifer A.

Position: Director

Appointed: 27 February 2022

Joshua W.

Position: Director

Appointed: 07 February 2022

Valerie E.

Position: Director

Appointed: 19 June 2019

Maxine M.

Position: Director

Appointed: 24 April 2018

Anthony M.

Position: Secretary

Appointed: 04 May 2012

Vivienne O.

Position: Director

Appointed: 15 February 2011

Stephen T.

Position: Director

Appointed: 16 November 2009

Stephen F.

Position: Director

Appointed: 08 June 2009

Resigned: 23 March 2016

Michele J.

Position: Director

Appointed: 27 February 2004

Resigned: 20 April 2011

Ian H.

Position: Director

Appointed: 27 February 2004

Resigned: 08 December 2009

Michael W.

Position: Director

Appointed: 27 February 2004

Resigned: 04 July 2007

Sally S.

Position: Director

Appointed: 25 July 2001

Resigned: 05 August 2016

Catherine S.

Position: Director

Appointed: 05 April 2001

Resigned: 19 April 2013

Beverly A.

Position: Director

Appointed: 12 March 2001

Resigned: 19 June 2019

Andrew P.

Position: Director

Appointed: 22 February 2001

Resigned: 19 June 2019

Catherine S.

Position: Secretary

Appointed: 08 December 2000

Resigned: 04 May 2012

Enid T.

Position: Director

Appointed: 12 July 2000

Resigned: 16 November 2009

Anthony M.

Position: Secretary

Appointed: 05 February 2000

Resigned: 08 December 2000

Anthony A.

Position: Director

Appointed: 14 November 1997

Resigned: 19 June 2019

Mark S.

Position: Director

Appointed: 29 May 1997

Resigned: 22 June 2004

Jean H.

Position: Director

Appointed: 10 February 1997

Resigned: 19 June 2019

Robert S.

Position: Secretary

Appointed: 11 September 1996

Resigned: 05 February 2000

David H.

Position: Director

Appointed: 13 August 1996

Resigned: 06 March 2002

Julie J.

Position: Secretary

Appointed: 24 November 1995

Resigned: 11 September 1996

Robert S.

Position: Director

Appointed: 12 May 1995

Resigned: 05 February 2000

Mary E.

Position: Director

Appointed: 02 March 1995

Resigned: 19 February 1998

Boris R.

Position: Director

Appointed: 25 November 1993

Resigned: 31 July 1998

Myrla S.

Position: Director

Appointed: 25 November 1993

Resigned: 22 May 1997

Barbara J.

Position: Director

Appointed: 25 November 1993

Resigned: 23 May 2002

Donald B.

Position: Director

Appointed: 14 February 1992

Resigned: 24 November 1995

Derek G.

Position: Director

Appointed: 14 February 1992

Resigned: 08 May 2001

Jonah I.

Position: Director

Appointed: 14 February 1992

Resigned: 02 May 1995

Geoffrey J.

Position: Director

Appointed: 14 February 1992

Resigned: 23 May 2002

Horace L.

Position: Director

Appointed: 14 February 1992

Resigned: 16 January 1995

Donald M.

Position: Director

Appointed: 14 February 1992

Resigned: 24 September 1993

Richard N.

Position: Director

Appointed: 14 February 1992

Resigned: 27 May 2005

Maurice S.

Position: Director

Appointed: 14 February 1992

Resigned: 22 May 1997

Grace W.

Position: Director

Appointed: 14 February 1992

Resigned: 10 September 1993

David R.

Position: Director

Appointed: 14 February 1992

Resigned: 17 July 2001

Lawrence D.

Position: Director

Appointed: 14 February 1992

Resigned: 08 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 1482 148       
Balance Sheet
Debtors 1212121212121212
Other Debtors 1212121212121212
Property Plant Equipment 2 1362 1362 1362 1362 1362 1362 136 
Current Assets1212       
Net Assets Liabilities Including Pension Asset Liability2 1482 148       
Reserves/Capital
Shareholder Funds2 1482 148       
Other
Net Current Assets Liabilities121212121212121212
Number Shares Issued Fully Paid  12121212121212
Par Value Share  1111111
Property Plant Equipment Gross Cost 2 1362 1362 1362 1362 1362 1362 136 
Total Assets Less Current Liabilities2 1482 1482 1482 1482 1482 1482 1482 1482 148
Fixed Assets2 1362 136       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Small company accounts made up to 2023/09/30
filed on: 29th, January 2024
Free Download (6 pages)

Company search

Advertisements