Belleair Management Limited CHESTER


Founded in 2003, Belleair Management, classified under reg no. 04872938 is an active company. Currently registered at Riverside House River Lane CH4 8RQ, Chester the company has been in the business for 22 years. Its financial year was closed on Fri, 28th Feb and its latest financial statement was filed on February 28, 2022.

At present there are 6 directors in the the company, namely Philip N., Thomas L. and Michael R. and others. In addition one secretary - Mike R. - is with the firm. 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.

Belleair Management Limited Address / Contact

Office Address Riverside House River Lane
Office Address2 Saltney
Town Chester
Post code CH4 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04872938
Date of Incorporation Wed, 20th Aug 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (591 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Philip N.

Position: Director

Appointed: 12 January 2022

Thomas L.

Position: Director

Appointed: 05 November 2020

Mike R.

Position: Secretary

Appointed: 03 March 2020

Michael R.

Position: Director

Appointed: 06 January 2020

Paul S.

Position: Director

Appointed: 17 August 2018

Janine L.

Position: Director

Appointed: 06 October 2008

James T.

Position: Director

Appointed: 06 October 2008

Clare D.

Position: Director

Appointed: 23 January 2018

Resigned: 19 March 2020

Roy D.

Position: Director

Appointed: 06 October 2008

Resigned: 23 January 2018

Christine R.

Position: Secretary

Appointed: 06 October 2008

Resigned: 03 March 2020

Christine R.

Position: Director

Appointed: 06 October 2008

Resigned: 12 October 2020

Gerrard G.

Position: Director

Appointed: 06 October 2008

Resigned: 12 January 2022

Suzanne U.

Position: Director

Appointed: 20 August 2003

Resigned: 01 October 2009

Adrian B.

Position: Director

Appointed: 20 August 2003

Resigned: 06 October 2008

Adrian B.

Position: Secretary

Appointed: 20 August 2003

Resigned: 06 October 2008

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we discovered, there is Janine L. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is James T. This PSC owns 25-50% shares. Moving on, there is Gerrard G., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Janine L.

Notified on 6 April 2016
Nature of control: significiant influence or control

James T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gerrard G.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: significiant influence or control

Christine R.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: significiant influence or control

Roy D.

Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth6060        
Balance Sheet
Cash Bank In Hand4721 290        
Cash Bank On Hand 1 2901 8412512076060606060
Current Assets2 6602 0643 2773 3376 468     
Debtors2 1887741 4363 0866 261     
Other Debtors 7131 4361 135796     
Property Plant Equipment 500500500500     
Tangible Fixed Assets500500        
Net Assets Liabilities    606060606060
Reserves/Capital
Called Up Share Capital6060        
Shareholder Funds6060        
Other
Creditors 2 5043 7173 7776 908     
Creditors Due Within One Year3 1002 504        
Net Current Assets Liabilities-440-440-440-440-440     
Number Shares Allotted 60   6060606060
Other Creditors 1 1331 1661 4061 529     
Par Value Share 1   11111
Property Plant Equipment Gross Cost 500500500      
Share Capital Allotted Called Up Paid6060        
Tangible Fixed Assets Cost Or Valuation500         
Total Assets Less Current Liabilities6060606060     
Called Up Share Capital Not Paid Not Expressed As Current Asset    6000000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to February 28, 2024
filed on: 3rd, December 2024
Free Download (2 pages)

Company search