Background WavePink WaveYellow Wave

BELMONT VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (04812218)

BELMONT VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (04812218) is an active UK company. incorporated on 26 June 2003. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in residents property management. BELMONT VIEW RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DAVIES, Mark, HOWE, Christopher Allan.

Company Number
04812218
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2003
Age
22 years
Address
19b Belmont Road, Northwich, CW9 7HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Mark, HOWE, Christopher Allan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMONT VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

BELMONT VIEW RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 2003 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELMONT VIEW RESIDENTS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04812218

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

19b Belmont Road Northwich, CW9 7HT,

Previous Addresses

27a Belmont Road Northwich Cheshire CW9 7HS England
From: 11 January 2016To: 22 February 2018
32 the Downs Delamere Park Cuddington Northwich Cheshire CW8 2XD
From: 26 June 2003To: 11 January 2016
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 22
Director Joined
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DAVIES, Mark

Active
Belmont Road, NorthwichCW9 7HS
Born July 1970
Director
Appointed 06 Jun 2024

HOWE, Christopher Allan

Active
Belmont Road, NorthwichCW9 7HT
Born February 1969
Director
Appointed 15 Apr 2009

AUTY, Helena Miranda

Resigned
21a Belmont Road, NorthwichCW9 7HT
Secretary
Appointed 10 May 2005
Resigned 28 Mar 2006

BURTON, Timothy John

Resigned
171 Beach Road, NorthwichCW8 3AD
Secretary
Appointed 26 Jun 2003
Resigned 10 May 2005

CHEETHAM, Richard Andrew

Resigned
32 The Downs, NorthwichCW8 2XD
Secretary
Appointed 28 Mar 2006
Resigned 13 Jan 2016

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 26 Jun 2003
Resigned 26 Jun 2003

BEAVAN, Mark Douglas

Resigned
137 Wistaston Road, NantwichCW5 6QS
Born December 1962
Director
Appointed 26 Jun 2003
Resigned 10 May 2005

CHEETHAM, Richard Andrew

Resigned
32 The Downs, NorthwichCW8 2XD
Born November 1948
Director
Appointed 28 Mar 2006
Resigned 13 Jan 2016

DALL, Louise

Resigned
25b Belmont Road, NorthwichCW9 7HS
Born November 1977
Director
Appointed 10 May 2005
Resigned 15 Apr 2009

SNEYD, Katy Ellen

Resigned
Belmont Road, NorthwichCW9 7HS
Born March 1982
Director
Appointed 03 Nov 2015
Resigned 04 Jul 2022

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 26 Jun 2003
Resigned 26 Jun 2003

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 26 Jun 2003
Resigned 26 Jun 2003
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Administrative Restoration Company
22 February 2018
RT01RT01
Gazette Dissolved Compulsory
22 August 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
22 September 2016
AR01AR01
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Incorporation Company
26 June 2003
NEWINCIncorporation