Background WavePink WaveYellow Wave

BELLEAIR MANAGEMENT LIMITED (04872938)

BELLEAIR MANAGEMENT LIMITED (04872938) is an active UK company. incorporated on 20 August 2003. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BELLEAIR MANAGEMENT LIMITED has been registered for 22 years. Current directors include LUCAS, Janine Lynn, LUMBY, Thomas Mark, NICHOLSON, Philip Guy and 3 others.

Company Number
04872938
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
Riverside House River Lane, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LUCAS, Janine Lynn, LUMBY, Thomas Mark, NICHOLSON, Philip Guy, RUDD, Michael, SUTCLIFFE, Paul John, TAYLOR, James Marcus
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLEAIR MANAGEMENT LIMITED

BELLEAIR MANAGEMENT LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BELLEAIR MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04872938

LTD Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Riverside House River Lane Saltney Chester, CH4 8RQ,

Previous Addresses

Suite 7 Church House 1 Hanover Street Liverpool L1 3DN
From: 16 July 2014To: 3 March 2020
Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
From: 23 March 2010To: 16 July 2014
Belleair Farm Off Kingsley Road Newton Frodsham Cheshire
From: 12 November 2009To: 23 March 2010
Hesketh Mount, 92-96 Lord Street Southport Merseyside PR8 1JR
From: 20 August 2003To: 12 November 2009
Timeline

14 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Nov 09
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Nov 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

RUDD, Mike

Active
Belleair Farm, Newton, FrodshamWA6 7EH
Secretary
Appointed 03 Mar 2020

MANAGING ESTATES LTD

Active
River Lane, ChesterCH4 8RQ
Corporate secretary
Appointed 31 Jul 2025

LUCAS, Janine Lynn

Active
Belleair Farm, FrodshamWA6 7EH
Born May 1971
Director
Appointed 06 Oct 2008

LUMBY, Thomas Mark

Active
River Lane, ChesterCH4 8RQ
Born May 1984
Director
Appointed 05 Nov 2020

NICHOLSON, Philip Guy

Active
Belleair Farm, FrodshamWA6 7EH
Born September 1952
Director
Appointed 12 Jan 2022

RUDD, Michael

Active
Belleair Farm, FrodshamWA6 7EH
Born April 1963
Director
Appointed 06 Jan 2020

SUTCLIFFE, Paul John

Active
Belleair Farm, FrodshamWA6 7EH
Born November 1973
Director
Appointed 17 Aug 2018

TAYLOR, James Marcus

Active
Belleair Farm, FrodshamWA6 7EH
Born May 1972
Director
Appointed 06 Oct 2008

BENNETT, Adrian John

Resigned
Phillipstockstraat 23/25, Brugge
Secretary
Appointed 20 Aug 2003
Resigned 06 Oct 2008

RUDD, Christine

Resigned
Belleair Farm, FrodshamWA6 7EH
Secretary
Appointed 06 Oct 2008
Resigned 03 Mar 2020

BENNETT, Adrian John

Resigned
Phillipstockstraat 23/25, Brugge
Born July 1950
Director
Appointed 20 Aug 2003
Resigned 06 Oct 2008

DAVIES, Clare Elizabeth, Mrs.

Resigned
Newton, FrodshamWA6 7EH
Born February 1986
Director
Appointed 23 Jan 2018
Resigned 19 Mar 2020

DAVIES, Roy

Resigned
Belleaire Farm, FrodshamWA6 7EH
Born October 1964
Director
Appointed 06 Oct 2008
Resigned 23 Jan 2018

GIBNEY, Gerrard Thomas

Resigned
Belleair Farm, FrodshamWA6 7EH
Born May 1960
Director
Appointed 06 Oct 2008
Resigned 12 Jan 2022

RUDD, Christine

Resigned
Belleair Farm, FrodshamWA6 7EH
Born March 1961
Director
Appointed 06 Oct 2008
Resigned 12 Oct 2020

WAGGETT, Suzanne

Resigned
61 Hartwood Road, SouthportPR9 9AW
Born July 1976
Director
Appointed 20 Aug 2003
Resigned 01 Oct 2009

Persons with significant control

5

2 Active
3 Ceased

Mr Gerrard Thomas Gibney

Ceased
River Lane, ChesterCH4 8RQ
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2022

Ms Christine Rudd

Ceased
River Lane, ChesterCH4 8RQ
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2022

Mr Roy Davies

Ceased
Church House, LiverpoolL1 3DN
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2018

Ms Janine Lynn Lucas

Active
River Lane, ChesterCH4 8RQ
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Marcus Taylor

Active
River Lane, ChesterCH4 8RQ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
10 November 2008
AUDAUD
Legacy
30 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
10 September 2007
287Change of Registered Office
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2005
AAAnnual Accounts
Legacy
9 September 2004
88(2)R88(2)R
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
225Change of Accounting Reference Date
Incorporation Company
20 August 2003
NEWINCIncorporation