Belmont Property Management Limited WANTAGE


Founded in 1996, Belmont Property Management, classified under reg no. 03256952 is an active company. Currently registered at The Hazels OX12 9AS, Wantage the company has been in the business for 28 years. Its financial year was closed on March 28 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 22nd Apr 1997 Belmont Property Management Limited is no longer carrying the name Slotcontrol Property Management.

The firm has 4 directors, namely Andrew M., Kelvin W. and Janene P. and others. Of them, Claire W. has been with the company the longest, being appointed on 26 August 2017 and Andrew M. and Kelvin W. have been with the company for the least time - from 13 November 2023. 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 - Paul R. who worked with the the firm until 30 October 2013.

Belmont Property Management Limited Address / Contact

Office Address The Hazels
Office Address2 Belmont
Town Wantage
Post code OX12 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03256952
Date of Incorporation Mon, 30th Sep 1996
Industry Activities of other membership organizations n.e.c.
End of financial Year 28th March
Company age 28 years old
Account next due date Sat, 28th Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 13 November 2023

Kelvin W.

Position: Director

Appointed: 13 November 2023

Janene P.

Position: Director

Appointed: 06 December 2017

Claire W.

Position: Director

Appointed: 26 August 2017

Eleanor W.

Position: Director

Appointed: 17 August 2018

Resigned: 13 November 2023

Geoffrey P.

Position: Director

Appointed: 30 January 2016

Resigned: 24 August 2017

Greta T.

Position: Director

Appointed: 30 October 2013

Resigned: 13 November 2023

Nigel T.

Position: Director

Appointed: 30 October 2013

Resigned: 06 December 2017

Gillian R.

Position: Director

Appointed: 19 November 1996

Resigned: 30 October 2013

Paul R.

Position: Director

Appointed: 19 November 1996

Resigned: 30 October 2013

Paul R.

Position: Secretary

Appointed: 19 November 1996

Resigned: 30 October 2013

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 30 September 1996

Resigned: 19 November 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 September 1996

Resigned: 19 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1996

Resigned: 19 November 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Andrew M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Greta T. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 13 November 2023
Nature of control: significiant influence or control

Greta T.

Notified on 1 October 2016
Ceased on 13 November 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Slotcontrol Property Management April 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-282017-03-312018-03-282019-03-312020-03-282021-03-312022-03-312023-03-31
Net Worth9 91811 01613 071      
Balance Sheet
Current Assets9 38610 48412 53914 39717 02019 60921 76024 40926 706
Net Assets Liabilities  13 07114 92917 55220 14122 29224 94127 238
Net Assets Liabilities Including Pension Asset Liability9 91811 01613 071      
Reserves/Capital
Shareholder Funds9 91811 01613 071      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset323232323232323232
Fixed Assets500500500500500500500500500
Net Current Assets Liabilities9 38610 48412 53914 39717 02019 60921 76024 40926 706
Total Assets Less Current Liabilities9 91811 01613 07114 92917 55220 14122 29224 94127 238

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements