Company NameBelle Vue Terrace Management Company Limited
Company StatusActive
Company Number08171207
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 2012(11 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

Directors

Director NameKeith Frank Stanley Deason
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(6 months after company formation)
Appointment Duration11 years, 2 months
RoleSchool Science/Audio Visual Technician
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 5 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameKeith Hays
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(6 months after company formation)
Appointment Duration11 years, 2 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 5 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameBrian Richard Wolsey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(6 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Weatheroak Close
Webheath
Redditch
Worcestershire
B97 5TF
Secretary NameKeith Frank Stanley Deason
NationalityBritish
StatusCurrent
Appointed07 February 2013(6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor Flat 5 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameMr Peter John Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2024(11 years, 5 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Hollicarrs Holiday Park
Harts Nook, Escrick
York
North Yorkshire
YO19 6EE
Director NameMr John Arthur Bainbridge
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHoppyland House West Hoppyland Farm
Hoppyland
Hamsterley
County Durham
DL13 3NP
Director NameMrs Lynne Irene Bainbridge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHoppyland House West Hoppyland Farm
Hoppyland
Hamsterley
County Durham
DL13 3NP
Secretary NameMrs Lynne Irene Bainbridge
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHoppyland House West Hoppyland Farm
Hoppyland
Hamsterley
County Durham
DL13 3NP
Director NameMr Michael Anthony Bibby
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 5 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameMr Paul Francis Torkington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2023)
RoleLicencee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 5
Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY

Location

Registered AddressGround Floor Flat
5 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

27 January 2024Appointment of Mr Peter John Green as a director on 20 January 2024 (2 pages)
29 November 2023Termination of appointment of Paul Francis Torkington as a director on 27 November 2023 (1 page)
9 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
16 August 2021Appointment of Mr Paul Francis Torkington as a director on 16 August 2021 (2 pages)
17 July 2021Termination of appointment of Michael Anthony Bibby as a director on 17 July 2021 (1 page)
24 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
9 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
30 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 August 2015Annual return made up to 7 August 2015 no member list (5 pages)
14 August 2015Annual return made up to 7 August 2015 no member list (5 pages)
14 August 2015Annual return made up to 7 August 2015 no member list (5 pages)
26 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 August 2014Annual return made up to 7 August 2014 no member list (5 pages)
7 August 2014Annual return made up to 7 August 2014 no member list (5 pages)
7 August 2014Annual return made up to 7 August 2014 no member list (5 pages)
7 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 7 August 2013 no member list (6 pages)
27 August 2013Annual return made up to 7 August 2013 no member list (6 pages)
27 August 2013Annual return made up to 7 August 2013 no member list (6 pages)
27 August 2013Appointment of Mr Michael Anthony Bibby as a director (2 pages)
27 August 2013Appointment of Mr Michael Anthony Bibby as a director (2 pages)
28 May 2013Termination of appointment of Lynne Bainbridge as a director (2 pages)
28 May 2013Termination of appointment of Lynne Bainbridge as a director (2 pages)
12 February 2013Appointment of Keith Frank Stanley Deason as a secretary (3 pages)
12 February 2013Appointment of Keith Frank Stanley Deason as a director (3 pages)
12 February 2013Termination of appointment of Lynne Bainbridge as a secretary (2 pages)
12 February 2013Termination of appointment of John Bainbridge as a director (2 pages)
12 February 2013Termination of appointment of Lynne Bainbridge as a secretary (2 pages)
12 February 2013Registered office address changed from Hoppyland House West Hoppyland Farm Hoppyland Hamsterley County Durham DL13 3NP United Kingdom on 12 February 2013 (2 pages)
12 February 2013Appointment of Brian Richard Wolsey as a director (3 pages)
12 February 2013Registered office address changed from Hoppyland House West Hoppyland Farm Hoppyland Hamsterley County Durham DL13 3NP United Kingdom on 12 February 2013 (2 pages)
12 February 2013Appointment of Brian Richard Wolsey as a director (3 pages)
12 February 2013Appointment of Keith Frank Stanley Deason as a director (3 pages)
12 February 2013Appointment of Keith Hays as a director (3 pages)
12 February 2013Appointment of Keith Frank Stanley Deason as a secretary (3 pages)
12 February 2013Termination of appointment of John Bainbridge as a director (2 pages)
12 February 2013Appointment of Keith Hays as a director (3 pages)
7 August 2012Incorporation (18 pages)
7 August 2012Incorporation (18 pages)