Background WavePink WaveYellow Wave

BELMONT MANAGEMENT SERVICES (SOUTH WEST) LIMITED (06194927)

BELMONT MANAGEMENT SERVICES (SOUTH WEST) LIMITED (06194927) is an active UK company. incorporated on 30 March 2007. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BELMONT MANAGEMENT SERVICES (SOUTH WEST) LIMITED has been registered for 18 years. Current directors include SEATON-BURRIDGE, Jennifer Victoria, SEATON-BURRIDGE, Michael Francis, SEATON-BURRIDGE, Nicholas John.

Company Number
06194927
Status
active
Type
ltd
Incorporated
30 March 2007
Age
18 years
Address
Chy Nyverow, Truro, TR1 2DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SEATON-BURRIDGE, Jennifer Victoria, SEATON-BURRIDGE, Michael Francis, SEATON-BURRIDGE, Nicholas John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMONT MANAGEMENT SERVICES (SOUTH WEST) LIMITED

BELMONT MANAGEMENT SERVICES (SOUTH WEST) LIMITED is an active company incorporated on 30 March 2007 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BELMONT MANAGEMENT SERVICES (SOUTH WEST) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06194927

LTD Company

Age

18 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

DOWLING DODD PROPERTY MANAGEMENT LIMITED
From: 30 March 2007To: 1 June 2011
Contact
Address

Chy Nyverow Newham Road Truro, TR1 2DP,

Previous Addresses

C/O Buishop Flemings Chy Nyveros Newham Road Truro Cornwall TR1 2DP
From: 9 May 2011To: 19 April 2012
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 30 March 2007To: 9 May 2011
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jan 14
Loan Secured
Jun 14
Director Joined
Apr 19
Director Left
Jul 21
Director Left
Nov 21
Director Left
Feb 23
Director Left
Feb 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SEATON-BURRIDGE, Nicholas John

Active
26 Falmouth Road, TruroTR1 2HX
Secretary
Appointed 15 Apr 2011

SEATON-BURRIDGE, Jennifer Victoria

Active
26 Falmouth Road, TruroTR1 2HX
Born March 1957
Director
Appointed 06 Dec 2013

SEATON-BURRIDGE, Michael Francis

Active
Tresawls Avenue, TruroTR1 3LA
Born September 1988
Director
Appointed 30 Apr 2019

SEATON-BURRIDGE, Nicholas John

Active
26 Falmouth Road, TruroTR1 2HX
Born February 1955
Director
Appointed 15 Apr 2011

OSBORNE, Alan Stephen

Resigned
23 Trevemper Road, NewquayTR7 2HS
Secretary
Appointed 30 Mar 2007
Resigned 15 Apr 2011

BEECHING, Candida Jane Demelza

Resigned
26 Falmouth Road, TruroTR1 2HX
Born January 1967
Director
Appointed 06 Dec 2013
Resigned 07 Nov 2022

BEECHING, Jeremy Christopher

Resigned
26 Falmouth Road, TruroTR1 2HX
Born December 1958
Director
Appointed 15 Apr 2011
Resigned 07 Nov 2022

BRIDGER, Glyn Charles

Resigned
St. Aubyns Road, TruroTR1 2DU
Born January 1949
Director
Appointed 22 Sept 2008
Resigned 15 Apr 2011

CARR, Dorothy Lynne

Resigned
Tregolls Road, TruroTR1 2NA
Born April 1956
Director
Appointed 06 Apr 2010
Resigned 15 Apr 2011

CARR, Keith William

Resigned
The Mews House, TruroTR1 2DW
Born July 1953
Director
Appointed 30 Mar 2007
Resigned 15 Apr 2011

CROSBY, Julian Paul

Resigned
4 Arworthal Meadows, TruroTR3 7QX
Born August 1956
Director
Appointed 30 Mar 2007
Resigned 15 Apr 2011

CROSBY, Pamela Elizabeth

Resigned
Newham Road, TruroTR1 2DP
Born December 1955
Director
Appointed 06 Apr 2010
Resigned 15 Apr 2011

OSBORNE, Alan Stephen

Resigned
23 Trevemper Road, NewquayTR7 2HS
Born April 1950
Director
Appointed 30 Mar 2007
Resigned 15 Apr 2011

SCOTT, Michael David Joicey

Resigned
26 Falmouth Road, TruroTR1 2HX
Born May 1947
Director
Appointed 15 Apr 2011
Resigned 12 Nov 2021

SCOTT, Susan Mary

Resigned
26 Falmouth Road, TruroTR1 2HX
Born January 1965
Director
Appointed 06 Dec 2013
Resigned 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2014
CH03Change of Secretary Details
Second Filing Of Form With Form Type
11 March 2014
RP04RP04
Second Filing Of Form With Form Type
11 March 2014
RP04RP04
Second Filing Of Form With Form Type
11 March 2014
RP04RP04
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Resolution
6 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
6 May 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
31 July 2009
287Change of Registered Office
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
24 May 2007
88(2)R88(2)R
Incorporation Company
30 March 2007
NEWINCIncorporation