Belgrave Court (hunstanton) Management Limited KING'S LYNN


Founded in 1974, Belgrave Court (hunstanton) Management, classified under reg no. 01194708 is an active company. Currently registered at 16 Church Street PE30 5EB, King's Lynn the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 10 directors, namely Ann W., Maureen A. and Michael L. and others. Of them, Keith A. has been with the company the longest, being appointed on 14 July 2006 and Ann W. has been with the company for the least time - from 16 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Belgrave Court (hunstanton) Management Limited Address / Contact

Office Address 16 Church Street
Town King's Lynn
Post code PE30 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194708
Date of Incorporation Mon, 23rd Dec 1974
Industry Residents property management
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (280 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Ann W.

Position: Director

Appointed: 16 March 2024

Maureen A.

Position: Director

Appointed: 08 March 2024

Michael L.

Position: Director

Appointed: 25 July 2023

Rounce & Evans Property Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2020

Keith C.

Position: Director

Appointed: 05 July 2019

Neil R.

Position: Director

Appointed: 08 July 2015

Stephen B.

Position: Director

Appointed: 22 January 2014

Joan B.

Position: Director

Appointed: 22 January 2014

Christine L.

Position: Director

Appointed: 09 January 2008

Alan W.

Position: Director

Appointed: 31 October 2007

Keith A.

Position: Director

Appointed: 14 July 2006

Nigel P.

Position: Secretary

Resigned: 11 March 1999

Jill C.

Position: Secretary

Appointed: 15 August 2015

Resigned: 01 October 2020

Susan W.

Position: Director

Appointed: 27 March 2008

Resigned: 01 March 2025

Geoffrey W.

Position: Director

Appointed: 27 March 2008

Resigned: 01 March 2025

Michael L.

Position: Director

Appointed: 09 January 2008

Resigned: 27 July 2021

Vivien R.

Position: Director

Appointed: 11 January 2006

Resigned: 19 February 2024

Charles R.

Position: Director

Appointed: 11 January 2006

Resigned: 01 April 2023

Peter K.

Position: Director

Appointed: 12 July 2002

Resigned: 08 July 2015

Winifred C.

Position: Director

Appointed: 10 July 2002

Resigned: 15 November 2005

Richard B.

Position: Secretary

Appointed: 08 March 2001

Resigned: 10 August 2015

Barbara W.

Position: Director

Appointed: 05 February 2000

Resigned: 22 January 2014

Catherine S.

Position: Director

Appointed: 19 August 1999

Resigned: 27 March 2008

Robert S.

Position: Director

Appointed: 19 August 1999

Resigned: 27 March 2008

Leonard L.

Position: Secretary

Appointed: 11 March 1999

Resigned: 08 March 2001

Kenneth T.

Position: Director

Appointed: 28 September 1998

Resigned: 31 October 2007

John W.

Position: Director

Appointed: 06 August 1997

Resigned: 05 February 2000

Leonard L.

Position: Director

Appointed: 11 December 1996

Resigned: 14 March 2005

Michael F.

Position: Director

Appointed: 01 January 1996

Resigned: 05 July 2019

Jean G.

Position: Director

Appointed: 23 August 1994

Resigned: 09 January 2008

Leonard P.

Position: Director

Appointed: 31 March 1994

Resigned: 11 December 1996

Hawkins And Co Sloicitors

Position: Corporate Director

Appointed: 02 March 1992

Resigned: 02 March 1996

May M.

Position: Director

Appointed: 02 March 1992

Resigned: 19 August 1999

Nigel P.

Position: Director

Appointed: 02 March 1992

Resigned: 12 July 2002

Archibald F.

Position: Director

Appointed: 02 March 1992

Resigned: 01 January 1996

Lilian E.

Position: Director

Appointed: 02 March 1992

Resigned: 06 August 1997

William C.

Position: Director

Appointed: 02 March 1992

Resigned: 10 July 2002

Brian L.

Position: Director

Appointed: 02 March 1992

Resigned: 28 September 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Keith A. This PSC has significiant influence or control over this company,.

Keith A.

Notified on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth11 22014 00014 959      
Balance Sheet
Current Assets11 58814 29815 19915 11313 33611 48812 66413 10511 307
Net Assets Liabilities  14 95914 87313 09611 18812 34912 74512 326
Net Assets Liabilities Including Pension Asset Liability11 22014 00014 959      
Reserves/Capital
Shareholder Funds11 22014 00014 959      
Other
Creditors  240240240300315360384
Net Current Assets Liabilities11 22014 00014 95914 87313 09611 18812 34912 74512 710
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 403
Total Assets Less Current Liabilities11 22014 00014 95914 87313 09611 18812 34913 10512 710
Creditors Due Within One Year368298240      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 9th, July 2024
Free Download (3 pages)

Company search