29 Belmont Road Management Company Limited SITTINGBOURNE


29 Belmont Road Management Company started in year 2008 as Private Limited Company with registration number 06696483. The 29 Belmont Road Management Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sittingbourne at The Oast. Postal code: ME10 4HE.

The company has 3 directors, namely Shaun B., Carina C. and Graham T.. Of them, Carina C., Graham T. have been with the company the longest, being appointed on 23 September 2021 and Shaun B. has been with the company for the least time - from 29 March 2022. As of 28 April 2024, there were 5 ex directors - Thomas J., Michael W. and others listed below. There were no ex secretaries.

29 Belmont Road Management Company Limited Address / Contact

Office Address The Oast
Office Address2 62 Bell Road
Town Sittingbourne
Post code ME10 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06696483
Date of Incorporation Fri, 12th Sep 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Shaun B.

Position: Director

Appointed: 29 March 2022

Carina C.

Position: Director

Appointed: 23 September 2021

Graham T.

Position: Director

Appointed: 23 September 2021

Jh Property Management

Position: Corporate Secretary

Appointed: 26 August 2011

Thomas J.

Position: Director

Appointed: 27 March 2017

Resigned: 01 May 2020

Michael W.

Position: Director

Appointed: 12 September 2008

Resigned: 09 July 2020

Rebecca R.

Position: Director

Appointed: 12 September 2008

Resigned: 27 November 2015

Silvermace Corporate Services Limited

Position: Corporate Director

Appointed: 12 September 2008

Resigned: 12 September 2008

Louisa C.

Position: Director

Appointed: 12 September 2008

Resigned: 25 November 2019

Jane G.

Position: Director

Appointed: 12 September 2008

Resigned: 18 January 2024

Silvermace Secretarial Limited

Position: Corporate Secretary

Appointed: 12 September 2008

Resigned: 31 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth8888   
Balance Sheet
Current Assets88888  
Net Assets Liabilities   8888
Cash Bank In Hand888    
Net Assets Liabilities Including Pension Asset Liability8888   
Reserves/Capital
Called Up Share Capital888    
Shareholder Funds8888   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     88
Net Current Assets Liabilities88888  
Number Shares Allotted 88   8
Par Value Share 11   1
Total Assets Less Current Liabilities88888  
Share Capital Allotted Called Up Paid888    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: Thursday 18th January 2024
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements