Background WavePink WaveYellow Wave

BELGARD MANAGEMENT LIMITED (07413996)

BELGARD MANAGEMENT LIMITED (07413996) is an active UK company. incorporated on 20 October 2010. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. BELGARD MANAGEMENT LIMITED has been registered for 15 years. Current directors include OZCAN, Recep, SMITH, Kevin.

Company Number
07413996
Status
active
Type
ltd
Incorporated
20 October 2010
Age
15 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
OZCAN, Recep, SMITH, Kevin
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGARD MANAGEMENT LIMITED

BELGARD MANAGEMENT LIMITED is an active company incorporated on 20 October 2010 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. BELGARD MANAGEMENT LIMITED was registered 15 years ago.(SIC: 92000)

Status

active

Active since 15 years ago

Company No

07413996

LTD Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Waterfront Hammersmith Embankment Chancellors Road London W6 9HP England
From: 13 May 2016To: 22 June 2023
Oneustonsq 40 Melton Street London NW1 2FD
From: 18 June 2013To: 13 May 2016
Westbourne House 14-16 Westbourne Grove London W2 5RH
From: 20 October 2010To: 18 June 2013
Timeline

17 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jul 18
Director Left
May 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

OZCAN, Recep

Active
BirminghamB3 3AX
Born September 1974
Director
Appointed 27 Feb 2016

SMITH, Kevin

Active
BirminghamB3 3AX
Born November 1976
Director
Appointed 27 Feb 2016

COLLOMS, Catherine

Resigned
40 Melton Street, LondonNW1 2FD
Secretary
Appointed 12 Apr 2013
Resigned 05 Nov 2015

JOHNSTON, David

Resigned
Airton Road, Tallaght
Secretary
Appointed 20 Oct 2010
Resigned 19 Jul 2011

LOVELL, Stephen James

Resigned
Strand Road, LondonW4 3NJ
Secretary
Appointed 19 Jul 2011
Resigned 12 Apr 2013

PATEL, Ushma Pritti

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 13 May 2016
Resigned 01 May 2019

SEELEY, Jonathan

Resigned
BirminghamB3 3AX
Secretary
Appointed 01 May 2019
Resigned 01 Jul 2024

ANNSGATE LIMITED

Resigned
Gloucester Street, BelfastBT1 4LS
Corporate secretary
Appointed 05 Nov 2015
Resigned 13 May 2016

COLLOMS, Catherine

Resigned
Hammersmith Embankment, LondonW6 9HP
Born August 1976
Director
Appointed 12 Apr 2013
Resigned 27 Feb 2016

EVANS, Barnaby

Resigned
Clairview Road, LondonSW16 6TU
Born June 1973
Director
Appointed 19 Jul 2011
Resigned 30 Jan 2012

JOHNSTON, David George

Resigned
Airton Road, Tallaght
Born April 1972
Director
Appointed 20 Oct 2010
Resigned 19 Jul 2011

LOVELL, Stephen James

Resigned
Strand Road, LondonW4 3NJ
Born December 1971
Director
Appointed 19 Jul 2011
Resigned 12 Apr 2013

MASSEY, Jack

Resigned
Airton Road, Tallaght
Born April 1968
Director
Appointed 20 Oct 2010
Resigned 19 Jul 2011

PATEL, Ushma Pritti

Resigned
Hammersmith Embankment, LondonW6 9HP
Born June 1984
Director
Appointed 27 Feb 2016
Resigned 01 May 2019

RUSHTON, Paul

Resigned
Hammersmith Embankment, LondonW6 9HP
Born May 1975
Director
Appointed 27 Feb 2016
Resigned 23 Jul 2018

WOOLFENDEN, Christian

Resigned
75 Randolph Avenue, LondonW9 1DW
Born December 1978
Director
Appointed 30 Jan 2012
Resigned 05 Nov 2015

Persons with significant control

1

Beech Hill Road, ClonskeaghD04V972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 November 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2010
NEWINCIncorporation