Belmont Management (kenilworth) Limited KENILWORTH


Founded in 1992, Belmont Management (kenilworth), classified under reg no. 02685744 is an active company. Currently registered at Belmont Flat 3 CV8 1LU, Kenilworth the company has been in the business for 32 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

The firm has 3 directors, namely Joseph O., Susan M. and Margaret K.. Of them, Margaret K. has been with the company the longest, being appointed on 19 January 2000 and Joseph O. has been with the company for the least time - from 1 January 2014. 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.

Belmont Management (kenilworth) Limited Address / Contact

Office Address Belmont Flat 3
Office Address2 16 Abbey Hill
Town Kenilworth
Post code CV8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685744
Date of Incorporation Mon, 10th Feb 1992
Industry Other letting and operating of own or leased real estate
Industry Other accommodation
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Joseph O.

Position: Director

Appointed: 01 January 2014

Susan M.

Position: Director

Appointed: 09 May 2008

Margaret K.

Position: Director

Appointed: 19 January 2000

Susan M.

Position: Secretary

Appointed: 09 May 2008

Resigned: 01 March 2012

Michael P.

Position: Director

Appointed: 21 November 2005

Resigned: 07 May 2008

Michael P.

Position: Secretary

Appointed: 21 November 2005

Resigned: 07 May 2008

Phillip P.

Position: Director

Appointed: 15 April 2003

Resigned: 21 November 2005

Phillip P.

Position: Secretary

Appointed: 15 April 2003

Resigned: 21 November 2005

Adeline C.

Position: Director

Appointed: 16 April 1998

Resigned: 17 March 2003

Adeline C.

Position: Secretary

Appointed: 16 April 1998

Resigned: 15 April 2003

Mark S.

Position: Secretary

Appointed: 10 February 1998

Resigned: 16 April 1998

Matthew C.

Position: Director

Appointed: 10 February 1998

Resigned: 08 June 1998

Mark S.

Position: Director

Appointed: 01 February 1997

Resigned: 19 January 2000

Sheila J.

Position: Secretary

Appointed: 05 February 1992

Resigned: 10 February 1998

Ethel J.

Position: Director

Appointed: 05 February 1992

Resigned: 31 October 1997

Rae M.

Position: Director

Appointed: 05 February 1992

Resigned: 31 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets788658620406
Net Assets Liabilities1 1591 023985740
Other
Creditors236242242273
Net Current Assets Liabilities1 1591 023985740
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal607607607607
Total Assets Less Current Liabilities1 1591 023985740

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements