Background WavePink WaveYellow Wave

BELLE VUE 179 MANAGEMENT LIMITED (02833460)

BELLE VUE 179 MANAGEMENT LIMITED (02833460) is an active UK company. incorporated on 6 July 1993. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in residents property management. BELLE VUE 179 MANAGEMENT LIMITED has been registered for 32 years. Current directors include PULL, Laurence John.

Company Number
02833460
Status
active
Type
ltd
Incorporated
6 July 1993
Age
32 years
Address
214 Iford Lane, Christchurch, BH6 5NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PULL, Laurence John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE VUE 179 MANAGEMENT LIMITED

BELLE VUE 179 MANAGEMENT LIMITED is an active company incorporated on 6 July 1993 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELLE VUE 179 MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02833460

LTD Company

Age

32 Years

Incorporated 6 July 1993

Size

N/A

Accounts

ARD: 21/10

Up to Date

3 months left

Last Filed

Made up to 21 October 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 22 October 2023 - 21 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 21 July 2026
Period: 22 October 2024 - 21 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

RIGHTPREMIUM PROPERTY MANAGEMENT LIMITED
From: 6 July 1993To: 18 October 1993
Contact
Address

214 Iford Lane Christchurch, BH6 5NE,

Previous Addresses

Flat 6, 179 Belle Vue Road Bournemouth Dorset BH6 3EP
From: 6 July 1993To: 10 August 2021
Timeline

2 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Jul 93
New Owner
Jun 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PULL, Laurence John

Active
ChristchurchBH6 5NE
Born February 1967
Director
Appointed 29 Oct 1999

HOYLE, Stephen

Resigned
Flat 3, BournemouthBH6 3EP
Secretary
Appointed 19 Dec 2006
Resigned 17 Aug 2015

HUDSON, Martyn Richard

Resigned
Flat 12a Pencraig 40 Lindsay Road, PooleBH13 6AZ
Secretary
Appointed 07 Oct 1993
Resigned 25 Nov 1997

JENNINGS, Kevin Barrie

Resigned
Flat 3, 179 Belle Vue Road, BournemouthBH6 3EP
Secretary
Appointed 29 Oct 1999
Resigned 27 Sept 2001

TURNER, Marie

Resigned
Flat 4, BournemouthBH6 3EP
Secretary
Appointed 09 Oct 2001
Resigned 19 Dec 2006

TURNER, Marie

Resigned
Flat 4, BournemouthBH6 3EP
Secretary
Appointed 27 Sept 2001
Resigned 01 Aug 2002

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 25 Nov 1997
Resigned 29 Oct 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jul 1993
Resigned 07 Oct 1993

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 07 Oct 1993
Resigned 07 Oct 1993

EGERTON, Peter John

Resigned
Rooks Acre Bisterne Close, HampshireBH24 4AZ
Born May 1961
Director
Appointed 25 Jun 1998
Resigned 29 Oct 1999

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Born December 1962
Director
Appointed 07 Oct 1993
Resigned 21 Oct 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jul 1993
Resigned 07 Oct 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 06 Jul 1993
Resigned 07 Oct 1993

Persons with significant control

1

Mr Laurence John Pull

Active
ChristchurchBH6 5NE
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Gazette Notice Compulsary
23 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
88(2)R88(2)R
Legacy
20 September 2001
123Notice of Increase in Nominal Capital
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
16 November 1999
287Change of Registered Office
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Miscellaneous
8 July 1996
MISCMISC
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
88(2)R88(2)R
Legacy
21 July 1994
88(2)R88(2)R
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
88(2)R88(2)R
Legacy
24 March 1994
88(2)R88(2)R
Legacy
8 March 1994
224224
Legacy
17 November 1993
287Change of Registered Office
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Memorandum Articles
29 October 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1993
NEWINCIncorporation