Company NameThe Belt Open Space Management Co Limited
DirectorsAndrew John Donoghue and Gavin James Birch
Company StatusActive
Company Number05970560
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2006(17 years, 6 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 NameMr Andrew John Donoghue
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Secretary NameAllerton Property Management Ltd
StatusCurrent
Appointed16 June 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Gavin James Birch
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(17 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr David Simon McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence Address5 Hanging Bank Court
North Anston
Sheffield
South Yorkshire
S25 4DG
Director NameMr David Stuart McDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield House Suite 3
Carthorpe
Bedale
North Yorkshire
DL8 2LL
Director NameMr Ian Craig Ruthven
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Secretary NameMiss Christine Jean Pugh
StatusResigned
Appointed10 June 2019(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 June 2022)
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Miroslava Houston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB

Location

Registered AddressSunnybank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

29 November 2023Termination of appointment of Ian Craig Ruthven as a director on 29 November 2023 (1 page)
29 November 2023Appointment of Mr Gavin James Birch as a director on 29 November 2023 (2 pages)
27 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Miroslava Houston as a director on 29 June 2023 (1 page)
24 May 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page)
21 April 2023Micro company accounts made up to 31 March 2023 (6 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
20 September 2022Appointment of Mrs Miroslava Houston as a director on 20 September 2022 (2 pages)
16 June 2022Termination of appointment of Christine Jean Pugh as a secretary on 16 June 2022 (1 page)
16 June 2022Appointment of Allerton Property Management Ltd as a secretary on 16 June 2022 (2 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
5 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Appointment of Miss Christine Jean Pugh as a secretary on 10 June 2019 (2 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 25 October 2015 no member list (2 pages)
28 October 2015Annual return made up to 25 October 2015 no member list (2 pages)
1 July 2015Registered office address changed from C/O Cjps Kingsfield House Suite 3 Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Cjps Kingsfield House Suite 3 Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Cjps Kingsfield House Suite 3 Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page)
24 November 2014Annual return made up to 25 October 2014 no member list (2 pages)
24 November 2014Annual return made up to 25 October 2014 no member list (2 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Appointment of Mr Andrew John Donoghue as a director (2 pages)
11 July 2014Termination of appointment of Andrew Taylor as a director (1 page)
11 July 2014Termination of appointment of Andrew Taylor as a director (1 page)
11 July 2014Appointment of Mr Andrew John Donoghue as a director (2 pages)
11 July 2014Appointment of Mr Ian Craig Ruthven as a director (2 pages)
11 July 2014Appointment of Mr Ian Craig Ruthven as a director (2 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (2 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (2 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Registered office address changed from 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN on 27 March 2013 (1 page)
6 December 2012Annual return made up to 25 October 2012 no member list (2 pages)
6 December 2012Annual return made up to 25 October 2012 no member list (2 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2011Annual return made up to 25 October 2011 no member list (2 pages)
21 November 2011Annual return made up to 25 October 2011 no member list (2 pages)
4 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
4 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 25 October 2010 no member list (2 pages)
26 October 2010Annual return made up to 25 October 2010 no member list (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Director's details changed for Andrew John Taylor on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 25 October 2009 no member list (2 pages)
19 November 2009Annual return made up to 25 October 2009 no member list (2 pages)
19 November 2009Director's details changed for Andrew John Taylor on 19 November 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 June 2009Director appointed andrew taylor (2 pages)
15 June 2009Director appointed andrew taylor (2 pages)
28 November 2008Registered office changed on 28/11/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
28 November 2008Registered office changed on 28/11/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
27 November 2008Appointment terminated director david mcdonald (1 page)
27 November 2008Appointment terminated director david mcdonald (1 page)
27 November 2008Appointment terminated secretary the mcdonald partnership (1 page)
27 November 2008Appointment terminated secretary the mcdonald partnership (1 page)
27 November 2008Appointment terminated director david mcdonald (1 page)
27 November 2008Appointment terminated director david mcdonald (1 page)
28 October 2008Annual return made up to 25/10/08 (2 pages)
28 October 2008Annual return made up to 25/10/08 (2 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield south yorkshire S11 8TR (1 page)
29 October 2007Annual return made up to 25/10/07 (2 pages)
29 October 2007Annual return made up to 25/10/07 (2 pages)
18 October 2006Incorporation (29 pages)
18 October 2006Incorporation (29 pages)