Company NameBelvedere Mansions Management Limited
DirectorsEdward Joseph Woodhouse and Mohammad Farooq Dar
Company StatusActive
Company Number05222007
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr William Duncan Cowen
NationalityBritish
StatusCurrent
Appointed31 August 2009(4 years, 12 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harcourt Place
Scarborough
YO11 2EP
Director NameMr Edward Joseph Woodhouse
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed26 November 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameDr Mohammad Farooq Dar
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameElizabeth Amelia Clark
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleO Therapy
Correspondence Address62 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NameMr Richard Weber Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address62 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Secretary NameElizabeth Amelia Clark
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleO Therapy
Correspondence Address62 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NameJohn Kevin Norris
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleRetired
Correspondence AddressApartment 21 Belvedere Mansions
Belvedere Road
Scarborough
North Yorkshire
YO11 2UU
Director NameChristopher James Richard Afford
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 November 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Belvedere Mansions
Belvedere Road
Scarborough
North Yorkshire
YO11 2UU
Director NameMr Simon Cawood Kassell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address195 Church Lane
Underwood
Nottingham
Nottinghamshire
NG16 5HE
Secretary NameChristopher James Richard Afford
NationalityBritish
StatusResigned
Appointed30 April 2007(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Belvedere Mansions
Belvedere Road
Scarborough
North Yorkshire
YO11 2UU
Secretary NameTimothy Nicholson
NationalityBritish
StatusResigned
Appointed25 June 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2009)
RoleProperty Manager
Correspondence Address30 Sea View Drive
Scarborough
North Yorkshire
YO11 3HY
Director NameBrian Cansfield
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleRetired
Correspondence AddressApartment 3 Belvedere Mansions
Scarborough
North Yorkshire
YO11 2QU
Director NameMr Paul Alistair Firth
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge Saltergate Lane
Bamford
Hope Valley
Derbyshire
S33 0BE
Director NameMr Alastair Myron Robertson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Alan Chambers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2022)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alastair Myron Robertson & Ann Winifred Tyas
4.35%
Ordinary
1 at £1Anthony Crowther & Mrs Jane Crowther
4.35%
Ordinary
1 at £1Carol Beverley Bisby
4.35%
Ordinary
1 at £1Chris Afford
4.35%
Ordinary
1 at £1Church Of England Pensions Board
4.35%
Ordinary
1 at £1Dr Wayne Robert Ashton & Mrs Kathryn Helen Ashton
4.35%
Ordinary
1 at £1Edward Joseph Woodhouse & Anne Elizabeth Woodhouse
4.35%
Ordinary
1 at £1Hilary Coulson Croall
4.35%
Ordinary
1 at £1Ian Francis Waller & Judith Clements
4.35%
Ordinary
1 at £1Josephine Elsie Harper
4.35%
Ordinary
1 at £1June Elizabeth Carlill
4.35%
Ordinary
1 at £1K.i. Allison-dean
4.35%
Ordinary
1 at £1Mr David Roger Cropper & Mrs Pauline Anne Cropper
4.35%
Ordinary
1 at £1Mr J. Kassell & L. Kassell
4.35%
Ordinary
1 at £1Mr John Brian Coates & Gillian Patricia Coates
4.35%
Ordinary
1 at £1Mr Nisar Jan Dar & Mr Jamil Omar Dar & Mr Javed Farooq Dar & Mr Khalid Hamid Dar
4.35%
Ordinary
1 at £1Mr Richard Brown & Mrs Amanda Jane Brown
4.35%
Ordinary
1 at £1Mr Stephen Wragg & Mrs Rebecca Wragg
4.35%
Ordinary
1 at £1Mrs Charles A. Davies & U. Davies
4.35%
Ordinary
1 at £1Ms Faith Jillian Coates
4.35%
Ordinary
1 at £1Paul Willan
4.35%
Ordinary
1 at £1Robert John Graham & Helen Allison Graham
4.35%
Ordinary
1 at £1Simon Cawood Kassell
4.35%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
26 April 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 March 2023Appointment of Ms Janet Ann Porritt as a director on 9 March 2023 (2 pages)
21 September 2022Confirmation statement made on 3 September 2022 with updates (7 pages)
24 August 2022Director's details changed for Dr Mohammad Farooq Dar on 22 November 2021 (2 pages)
24 August 2022Director's details changed for Mr Edward Joseph Woodhouse on 22 November 2021 (2 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 February 2022Termination of appointment of Alan Chambers as a director on 2 February 2022 (1 page)
23 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page)
15 September 2021Confirmation statement made on 3 September 2021 with updates (7 pages)
13 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 September 2020Confirmation statement made on 3 September 2020 with updates (6 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
28 February 2020Appointment of Mr Alan Chambers as a director on 10 February 2020 (2 pages)
30 September 2019Confirmation statement made on 3 September 2019 with updates (6 pages)
15 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 September 2018Confirmation statement made on 3 September 2018 with updates (6 pages)
5 September 2018Director's details changed for Mr Edward Joseph Woodhouse on 3 September 2018 (2 pages)
5 September 2018Secretary's details changed for Mr William Duncan Cowen on 3 September 2018 (1 page)
18 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 September 2017Confirmation statement made on 3 September 2017 with updates (7 pages)
28 September 2017Confirmation statement made on 3 September 2017 with updates (7 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 23
(8 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 23
(8 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 23
(8 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 23
(8 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 23
(8 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 23
(8 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 May 2014Termination of appointment of Alastair Robertson as a director (1 page)
15 May 2014Termination of appointment of Paul Firth as a director (1 page)
15 May 2014Termination of appointment of Alastair Robertson as a director (1 page)
15 May 2014Termination of appointment of Paul Firth as a director (1 page)
15 May 2014Appointment of Dr Mohammad Farooq Dar as a director (2 pages)
15 May 2014Appointment of Dr Mohammad Farooq Dar as a director (2 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 23
(8 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 23
(8 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 23
(8 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 May 2013Termination of appointment of Simon Kassell as a director (1 page)
2 May 2013Termination of appointment of Simon Kassell as a director (1 page)
2 May 2013Appointment of Mr Alastair Myron Robertson as a director (2 pages)
2 May 2013Appointment of Mr Alastair Myron Robertson as a director (2 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 January 2011Appointment of Edward Joseph Woodhouse as a director (3 pages)
19 January 2011Appointment of Edward Joseph Woodhouse as a director (3 pages)
12 January 2011Appointment of Paul Alistair Firth as a director (3 pages)
12 January 2011Appointment of Paul Alistair Firth as a director (3 pages)
6 December 2010Termination of appointment of Christopher Afford as a director (2 pages)
6 December 2010Termination of appointment of Christopher Afford as a director (2 pages)
22 September 2010Director's details changed for Christopher James Richard Afford on 3 September 2010 (2 pages)
22 September 2010Director's details changed for Christopher James Richard Afford on 3 September 2010 (2 pages)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Simon Cawood Kassell on 3 September 2010 (2 pages)
22 September 2010Director's details changed for Christopher James Richard Afford on 3 September 2010 (2 pages)
22 September 2010Director's details changed for Simon Cawood Kassell on 3 September 2010 (2 pages)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Simon Cawood Kassell on 3 September 2010 (2 pages)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
8 September 2010Termination of appointment of Brian Cansfield as a director (2 pages)
8 September 2010Termination of appointment of Brian Cansfield as a director (2 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (13 pages)
12 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (13 pages)
12 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (13 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Appointment terminated secretary timothy nicholson (1 page)
25 September 2009Registered office changed on 25/09/2009 from nicholsons lettings and management 4 valley bridge parade scarborough n yorks YO11 2PF (1 page)
25 September 2009Secretary appointed william duncan cowen (1 page)
25 September 2009Registered office changed on 25/09/2009 from nicholsons lettings and management 4 valley bridge parade scarborough n yorks YO11 2PF (1 page)
25 September 2009Appointment terminated secretary timothy nicholson (1 page)
25 September 2009Secretary appointed william duncan cowen (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 December 2008Director appointed brian cansfield (2 pages)
4 December 2008Director appointed brian cansfield (2 pages)
2 December 2008Appointment terminated director john norris (1 page)
2 December 2008Appointment terminated director john norris (1 page)
23 September 2008Return made up to 03/09/08; full list of members (13 pages)
23 September 2008Return made up to 03/09/08; full list of members (13 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Return made up to 03/09/07; full list of members (9 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Return made up to 03/09/07; full list of members (9 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 3 park square leeds LS1 2NE (1 page)
18 July 2007Registered office changed on 18/07/07 from: 3 park square leeds LS1 2NE (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Director resigned (1 page)
10 January 2007Ad 24/11/06-08/12/06 £ si 4@1=4 £ ic 21/25 (2 pages)
10 January 2007Ad 24/11/06-08/12/06 £ si 4@1=4 £ ic 21/25 (2 pages)
19 December 2006Ad 07/11/06--------- £ si 2@1=2 £ ic 19/21 (2 pages)
19 December 2006Ad 07/11/06--------- £ si 2@1=2 £ ic 19/21 (2 pages)
21 November 2006Ad 23/10/06--------- £ si 1@1=1 £ ic 18/19 (2 pages)
21 November 2006Ad 23/10/06--------- £ si 1@1=1 £ ic 18/19 (2 pages)
10 November 2006Return made up to 03/09/06; full list of members (12 pages)
10 November 2006Return made up to 03/09/06; full list of members (12 pages)
7 November 2006Ad 12/10/06--------- £ si 3@1=3 £ ic 15/18 (2 pages)
7 November 2006Ad 12/10/06--------- £ si 3@1=3 £ ic 15/18 (2 pages)
20 October 2006Ad 12/09/06--------- £ si 3@1=3 £ ic 12/15 (2 pages)
20 October 2006Ad 12/09/06--------- £ si 3@1=3 £ ic 12/15 (2 pages)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 June 2006Ad 25/04/06--------- £ si 2@1=2 £ ic 10/12 (2 pages)
16 June 2006Ad 25/04/06--------- £ si 2@1=2 £ ic 10/12 (2 pages)
10 March 2006Ad 09/02/06--------- £ si 1@1=1 £ ic 9/10 (2 pages)
10 March 2006Ad 09/02/06--------- £ si 1@1=1 £ ic 9/10 (2 pages)
5 October 2005Return made up to 03/09/05; full list of members (8 pages)
5 October 2005Return made up to 03/09/05; full list of members (8 pages)
7 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 August 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
8 August 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
7 July 2005Ad 07/06/05-29/06/05 £ si 3@1=3 £ ic 2/5 (2 pages)
7 July 2005Ad 07/06/05-29/06/05 £ si 3@1=3 £ ic 2/5 (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New director appointed (2 pages)
3 September 2004Incorporation (18 pages)
3 September 2004Incorporation (18 pages)