Background WavePink WaveYellow Wave

BELWELL LANE MANAGEMENT COMPANY LIMITED (03780160)

BELWELL LANE MANAGEMENT COMPANY LIMITED (03780160) is an active UK company. incorporated on 1 June 1999. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BELWELL LANE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include HENSTRIDGE, Helen Mary, STANAGE, Susan Jane.

Company Number
03780160
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 1999
Age
26 years
Address
22 Nursery Lane, Sutton Coldfield, B74 4TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENSTRIDGE, Helen Mary, STANAGE, Susan Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELWELL LANE MANAGEMENT COMPANY LIMITED

BELWELL LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 June 1999 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELWELL LANE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03780160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 1 June 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

22 Nursery Lane Sutton Coldfield, B74 4TP,

Previous Addresses

14 Nursery Lane Sutton Coldfield West Midlands B74 4TP
From: 6 December 2012To: 12 June 2024
24 Nursery Lane Sutton Coldfield West Midlands B74 4TP
From: 1 June 1999To: 6 December 2012
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HENSTRIDGE, Helen Mary

Active
Nursery Lane, Sutton ColdfieldB74 4TP
Secretary
Appointed 12 Jun 2024

HENSTRIDGE, Helen Mary

Active
Nursery Lane, Sutton ColdfieldB74 4TP
Born December 1946
Director
Appointed 20 Jul 2015

STANAGE, Susan Jane

Active
Nursery Lane, Sutton ColdfieldB74 4TP
Born April 1958
Director
Appointed 20 Jul 2015

ADAMS, Julia Louise

Resigned
22 Lutterworth Road, NorthamptonNN1 5JW
Secretary
Appointed 01 Jun 1999
Resigned 09 Sept 1999

GROOM, Peter John

Resigned
24 Nursery Lane, Sutton ColdfieldB74 4TP
Secretary
Appointed 18 Apr 2006
Resigned 06 Dec 2012

HAYES, Kate Elisabeth

Resigned
Nursery Lane, Sutton ColdfieldB74 4TP
Secretary
Appointed 06 Dec 2012
Resigned 12 Jun 2024

HEATH, Christopher Philip

Resigned
49 Sandringham Road, NorthamptonNN1 5NA
Secretary
Appointed 20 Jun 2001
Resigned 10 Oct 2001

HEATH, Christopher Philip

Resigned
49 Sandringham Road, NorthamptonNN1 5NA
Secretary
Appointed 09 Sept 1999
Resigned 10 Oct 2001

NOONE, Andrea Dawn

Resigned
15 Nursery Lane, Sutton ColdfieldB74 4TP
Secretary
Appointed 07 Nov 2002
Resigned 06 Apr 2006

OGRADY, Christopher Martin St John

Resigned
Glebe Farmhouse, RugbyCV23 8UN
Secretary
Appointed 22 Sept 2000
Resigned 20 Jun 2001

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate secretary
Appointed 10 Oct 2001
Resigned 07 Nov 2002

CHADWICK, Leigh George

Resigned
Jasmine Cottage, Sutton ColdfieldB74 4TP
Born June 1957
Director
Appointed 01 Feb 2008
Resigned 24 Jun 2024

GROOM, Peter John

Resigned
24 Nursery Lane, Sutton ColdfieldB74 4TP
Born December 1941
Director
Appointed 07 Nov 2002
Resigned 06 Dec 2012

HAYES, Kate Elisabeth

Resigned
Nursery Lane, Sutton ColdfieldB74 4TP
Born March 1978
Director
Appointed 02 Nov 2012
Resigned 24 Jun 2024

MARKS, Victoria Anne

Resigned
22 Nursery Lane, Sutton ColdfieldB74 4TP
Born February 1960
Director
Appointed 07 Nov 2002
Resigned 06 Oct 2014

MCCLAUGHLIN, Cynthia

Resigned
15 Nursery Lane, Sutton ColdfieldB74 4TP
Born July 1955
Director
Appointed 13 Jul 2006
Resigned 01 Aug 2007

MCGRAIL, Isabelle Julia

Resigned
B74
Born September 1989
Director
Appointed 24 Jun 2024
Resigned 21 Jul 2025

MOORE, David Michael

Resigned
11 Nursery Lane, BirminghamB74 4TP
Born February 1946
Director
Appointed 07 Nov 2002
Resigned 01 Apr 2008

NATTRASS, Joyce

Resigned
Nursery Lane, Sutton ColdfieldB74 4TP
Born February 1948
Director
Appointed 26 Jun 2024
Resigned 20 Oct 2025

NOONE, Andrea Dawn

Resigned
15 Nursery Lane, Sutton ColdfieldB74 4TP
Born September 1970
Director
Appointed 07 Nov 2002
Resigned 06 Apr 2006

PEET, John Hamilton

Resigned
Old Rectory, NorthamptonNN7 3JD
Born May 1953
Director
Appointed 01 Jun 1999
Resigned 07 Nov 2002
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
287Change of Registered Office
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288cChange of Particulars
Legacy
23 December 2002
288cChange of Particulars
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
287Change of Registered Office
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
225Change of Accounting Reference Date
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Incorporation Company
1 June 1999
NEWINCIncorporation