Company Name34 Belmont Road Limited
Company StatusActive
Company Number03422982
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1997(26 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 NameKay Loreto Macpherson Edwards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2003(5 years, 8 months after company formation)
Appointment Duration21 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchall Road
Bristol
BS6 7TP
Director NamePaul John Milton Howell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(6 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
34 Belmont Road
Bristol
BS6 5AS
Director NameMr Martin John Buckley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Woodfield Road
Bristol
BS6 6JQ
Secretary NameMartin John Buckley
NationalityBritish
StatusCurrent
Appointed30 April 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodfield Road
Bristol
BS6 6JQ
Director NameMs Susan Lewes-Daley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2005(8 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address28 Woodfield Road
Bristol
BS6 6JQ
Director NameKathleen James
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat, 34 Belmont Road
Bristol
BS6 5AS
Director NameMatthew Burt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2003)
RoleConservatory Fabricator
Correspondence AddressGarden Flat
34 Belmont Road St Andrews
Bristol
Avon
BS6 5AS
Director NameMichael James Glen Gay
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2005)
RoleEngineer
Correspondence AddressHall Floor Flat
34 Belmont Road St Andrews
Bristol
Avon
BS6 5AS
Director NameFrank Phipps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2001)
RoleInternet Technical Support
Correspondence AddressFirst Floor Flat
34 Belmont Road St Andrews
Bristol
Avon
BS6 5AS
Director NameGraham Robert Starmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2003)
RolePublic Health Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Shadwell Road
Bristol
Avon
BS7 8EW
Secretary NameFrank Phipps
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2001)
RoleTechnical Support Internet
Correspondence AddressFirst Floor Flat
34 Belmont Road St Andrews
Bristol
Avon
BS6 5AS
Director NameVictoria Elizabeth Jackson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 September 2005)
RoleSoftware Developer
Correspondence AddressFirst Floor Flat
34 Belmont Road St Andrews
Bristol
Avon
BS6 5AS
Secretary NameMichael James Glen Gay
NationalityBritish
StatusResigned
Appointed13 August 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2005)
RoleEngineer
Correspondence AddressHall Floor Flat
34 Belmont Road St Andrews
Bristol
Avon
BS6 5AS
Director NameWilliam Scott Read
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(8 years after company formation)
Appointment Duration7 years (resigned 29 September 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFff 34 Belmont Road
St Andrews
Bristol
Avon
BS6 5AS
Director NameJacqueline Suzanne Reardon
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence Address34 Belmont Road
St Andrews
Bristol
BS6 5AS
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£150
Cash£702
Current Liabilities£684

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

8 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
3 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 July 2017Appointment of Kathleen James as a director on 4 July 2017 (3 pages)
24 July 2017Appointment of Kathleen James as a director on 4 July 2017 (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 September 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
13 June 2016Termination of appointment of Jacqueline Suzanne Reardon as a director on 20 May 2016 (2 pages)
13 June 2016Termination of appointment of Jacqueline Suzanne Reardon as a director on 20 May 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 12 August 2015 no member list (7 pages)
8 September 2015Annual return made up to 12 August 2015 no member list (7 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Appointment of Jacqueline Suzanne Reardon as a director on 17 February 2014 (3 pages)
4 September 2014Appointment of Jacqueline Suzanne Reardon as a director on 17 February 2014 (3 pages)
29 August 2014Annual return made up to 12 August 2014 no member list (6 pages)
29 August 2014Annual return made up to 12 August 2014 no member list (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 12 August 2013 no member list (6 pages)
9 September 2013Annual return made up to 12 August 2013 no member list (6 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 October 2012Termination of appointment of William Read as a director (2 pages)
9 October 2012Termination of appointment of William Read as a director (2 pages)
14 September 2012Annual return made up to 12 August 2012 no member list (7 pages)
14 September 2012Annual return made up to 12 August 2012 no member list (7 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Director's details changed for Martin John Buckley on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Martin John Buckley on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Martin John Buckley on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Ms Susan Lewes-Daley on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Ms Susan Lewes-Daley on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Ms Susan Lewes-Daley on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Martin John Buckley on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Martin John Buckley on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Martin John Buckley on 2 March 2012 (2 pages)
30 August 2011Annual return made up to 12 August 2011 no member list (7 pages)
30 August 2011Annual return made up to 12 August 2011 no member list (7 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 12 August 2010 no member list (7 pages)
2 September 2010Director's details changed for William Scott Read on 11 August 2010 (2 pages)
2 September 2010Director's details changed for Paul John Milton Howell on 11 August 2010 (2 pages)
2 September 2010Annual return made up to 12 August 2010 no member list (7 pages)
2 September 2010Director's details changed for William Scott Read on 11 August 2010 (2 pages)
2 September 2010Director's details changed for Kay Loreto Macpherson Edwards on 11 August 2010 (2 pages)
2 September 2010Director's details changed for Kay Loreto Macpherson Edwards on 11 August 2010 (2 pages)
2 September 2010Director's details changed for Paul John Milton Howell on 11 August 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 August 2009Annual return made up to 12/08/09 (3 pages)
25 August 2009Annual return made up to 12/08/09 (3 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 August 2008Annual return made up to 12/08/08 (3 pages)
14 August 2008Annual return made up to 12/08/08 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 August 2007Annual return made up to 12/08/07 (2 pages)
21 August 2007Annual return made up to 12/08/07 (2 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 September 2006Annual return made up to 12/08/06 (2 pages)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Annual return made up to 12/08/06 (2 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 August 2005Annual return made up to 12/08/05
  • 363(287) ‐ Registered office changed on 23/08/05
(5 pages)
23 August 2005Registered office changed on 23/08/05 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
23 August 2005Registered office changed on 23/08/05 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
23 August 2005Annual return made up to 12/08/05
  • 363(287) ‐ Registered office changed on 23/08/05
(5 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005New secretary appointed;new director appointed (2 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
20 August 2004Annual return made up to 12/08/04 (5 pages)
20 August 2004Annual return made up to 12/08/04 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
17 April 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Annual return made up to 07/08/03 (4 pages)
21 August 2003Annual return made up to 07/08/03 (4 pages)
21 August 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
14 March 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
14 March 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
17 September 2002Annual return made up to 21/08/02 (5 pages)
17 September 2002Annual return made up to 21/08/02 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
29 April 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Annual return made up to 21/08/01
  • 363(288) ‐ Director resigned
(5 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Annual return made up to 21/08/01
  • 363(288) ‐ Director resigned
(5 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
25 May 2001Accounts for a small company made up to 31 August 2000 (1 page)
25 May 2001Accounts for a small company made up to 31 August 2000 (1 page)
31 August 2000Annual return made up to 21/08/00 (4 pages)
31 August 2000Annual return made up to 21/08/00 (4 pages)
7 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
7 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
20 September 1999Annual return made up to 21/08/99 (4 pages)
20 September 1999Annual return made up to 21/08/99 (4 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
20 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
7 October 1998Annual return made up to 21/08/98 (4 pages)
7 October 1998Annual return made up to 21/08/98 (4 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Registered office changed on 29/09/97 from: 11 kingsmead square bath BA1 2AB (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Registered office changed on 29/09/97 from: 11 kingsmead square bath BA1 2AB (1 page)
21 August 1997Incorporation (18 pages)
21 August 1997Incorporation (18 pages)