Background WavePink WaveYellow Wave

THE BELT OPEN SPACE MANAGEMENT CO LIMITED (05970560)

THE BELT OPEN SPACE MANAGEMENT CO LIMITED (05970560) is an active UK company. incorporated on 18 October 2006. with registered office in Bishop Auckland. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BELT OPEN SPACE MANAGEMENT CO LIMITED has been registered for 19 years. Current directors include BIRCH, Gavin James, DONOGHUE, Andrew John.

Company Number
05970560
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2006
Age
19 years
Address
Sunnybank Farm, Bishop Auckland, DL13 1QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCH, Gavin James, DONOGHUE, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BELT OPEN SPACE MANAGEMENT CO LIMITED

THE BELT OPEN SPACE MANAGEMENT CO LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Bishop Auckland. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BELT OPEN SPACE MANAGEMENT CO LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05970560

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Sunnybank Farm St. Johns Chapel Bishop Auckland, DL13 1QZ,

Previous Addresses

Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ
From: 1 July 2015To: 24 May 2023
C/O Cjps Kingsfield House Suite 3 Carthorpe Bedale North Yorkshire DL8 2LL
From: 27 March 2013To: 1 July 2015
6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN
From: 18 October 2006To: 27 March 2013
Timeline

8 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PROPERTY MANAGEMENT LTD, Allerton

Active
St. Johns Chapel, Bishop AucklandDL13 1QZ
Secretary
Appointed 16 Jun 2022

BIRCH, Gavin James

Active
St. Johns Chapel, Bishop AucklandDL13 1QZ
Born May 1973
Director
Appointed 29 Nov 2023

DONOGHUE, Andrew John

Active
St. Johns Chapel, Bishop AucklandDL13 1QZ
Born May 1969
Director
Appointed 11 Jul 2014

PUGH, Christine Jean

Resigned
Omega Business Village, NorthallertonDL6 2NJ
Secretary
Appointed 10 Jun 2019
Resigned 16 Jun 2022

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 18 Oct 2006
Resigned 27 Nov 2008

HOUSTON, Miroslava

Resigned
St. Johns Chapel, Bishop AucklandDL13 1QZ
Born April 1975
Director
Appointed 20 Sept 2022
Resigned 29 Jun 2023

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Born July 1974
Director
Appointed 18 Oct 2006
Resigned 27 Nov 2008

MCDONALD, David Stuart

Resigned
32 Whirlow Court Road, SheffieldS11 9NT
Born September 1946
Director
Appointed 18 Oct 2006
Resigned 27 Nov 2008

RUTHVEN, Ian Craig

Resigned
St. Johns Chapel, Bishop AucklandDL13 1QZ
Born May 1967
Director
Appointed 11 Jul 2014
Resigned 29 Nov 2023

TAYLOR, Andrew John

Resigned
Suite 3, BedaleDL8 2LL
Born August 1973
Director
Appointed 09 Jun 2009
Resigned 11 Jul 2014

Persons with significant control

1

Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
4 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
287Change of Registered Office
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Legacy
29 October 2007
363aAnnual Return
Incorporation Company
18 October 2006
NEWINCIncorporation