Bellam Court Management Company Limited MANCHESTER


Founded in 2004, Bellam Court Management Company, classified under reg no. 05291087 is an active company. Currently registered at 10 James Nasmyth Way M30 0SF, Manchester the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Stephen R., Anthony L. and Christopher S. and others. Of them, Henry B. has been with the company the longest, being appointed on 24 August 2007 and Stephen R. has been with the company for the least time - from 15 December 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the firm until 7 June 2007.

Bellam Court Management Company Limited Address / Contact

Office Address 10 James Nasmyth Way
Office Address2 Eccles
Town Manchester
Post code M30 0SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05291087
Date of Incorporation Thu, 18th Nov 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Stephen R.

Position: Director

Appointed: 15 December 2020

Casserly Property Management Ltd

Position: Corporate Secretary

Appointed: 08 September 2020

Anthony L.

Position: Director

Appointed: 18 March 2015

Christopher S.

Position: Director

Appointed: 25 April 2012

Henry B.

Position: Director

Appointed: 24 August 2007

Neville H.

Position: Director

Appointed: 09 August 2011

Resigned: 03 September 2011

Anthony L.

Position: Director

Appointed: 05 August 2008

Resigned: 09 August 2010

Robert L.

Position: Director

Appointed: 02 January 2008

Resigned: 23 April 2008

Clive E.

Position: Director

Appointed: 24 September 2007

Resigned: 10 February 2015

Angela H.

Position: Director

Appointed: 07 June 2007

Resigned: 09 November 2007

Alexander D.

Position: Director

Appointed: 07 June 2007

Resigned: 09 November 2007

Realty Management Limited

Position: Corporate Secretary

Appointed: 07 June 2007

Resigned: 07 September 2020

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2004

Resigned: 18 November 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 November 2004

Resigned: 18 November 2004

John H.

Position: Director

Appointed: 18 November 2004

Resigned: 07 June 2007

John H.

Position: Director

Appointed: 18 November 2004

Resigned: 07 June 2007

John H.

Position: Secretary

Appointed: 18 November 2004

Resigned: 07 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24242424    
Balance Sheet
Current Assets    24242424
Net Assets Liabilities    242424 
Cash Bank In Hand  2424    
Net Assets Liabilities Including Pension Asset Liability24242424    
Reserves/Capital
Shareholder Funds24242424    
Other
Average Number Employees During Period    3344
Net Current Assets Liabilities    24242424
Total Assets Less Current Liabilities2424  242424 
Called Up Share Capital Not Paid Not Expressed As Current Asset242400    
Number Shares Allotted  2424    
Par Value Share  1     
Share Capital Allotted Called Up Paid 242424    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search