Company NameThe Belfry Management Company Limited
DirectorsThomas McAlister and Linda Margaret Warren
Company StatusActive
Company Number02372158
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1989(35 years 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 NameThomas McAlister
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(22 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMrs Linda Margaret Warren
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(25 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed13 November 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameAnthony Merry
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address7 Grove House
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Director NameMr Albert Dent
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 1992)
RoleRetired
Correspondence AddressFlat 1 Grove House
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Director NameMr Norman Perry
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2001)
RoleRetired
Correspondence AddressFlat 6 Grove House
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed14 April 1992(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Iris Helen Hadfield
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(3 years after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleRetired
Correspondence AddressFlat 3, Grove House
Grove Lane
Cheadle Hulme
Cheshire
SK8 7ND
Director NameMr Adam Charles Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1994)
RoleSelf Employed-Consultant
Correspondence AddressFlat 8 Grove House
100 Grove Lane
Cheadle Hulme
Cheshire
SK8 7ND
Director NameMichael Fielding
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 February 2006)
RoleRetired
Correspondence AddressFlat 9 Grove House
100 Grove Lane
Cheadle Hulme
Cheshire
SK8 7ND
Director NameMargaret Richardson
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 April 2004)
RoleRetired
Correspondence AddressFlat 5 Grove House
100 Grove Lane Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Director NameAnthony Lewis De-Giorgio
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2001)
RoleRetired Civil Servant
Correspondence AddressFlat 3 Grove House
100 Grove Lane
Cheadle Hulme
Cheshire
SK8 7ND
Director NameMr Howard Royse
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(12 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 February 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Grove House
100 Grove Lane, Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed04 July 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameDr George Kenneth Duckett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2012)
RoleRetired Consultant Physician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Grove House
Grove Lane
Stockport
Cheshire
SK8 7ND
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed25 August 2006(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed02 July 2013(24 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 2019)
Correspondence AddressNo 2 The Courtyard
Earl Road Cheadle Hulme
Cheadle
Cheshire
SK8 6GN

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£14,040
Net Worth£1,783
Cash£2,662
Current Liabilities£879

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

13 December 2023Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 November 2022Registered office address changed from 168 Northenden Road Manchester M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 9 November 2022 (1 page)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 June 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 December 2020Director's details changed for Thomas Mcalister on 1 September 2020 (2 pages)
8 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 November 2019Appointment of Stevenson Whyte as a secretary on 13 November 2019 (2 pages)
13 November 2019Termination of appointment of Graymarsh Property Services Limited as a secretary on 13 November 2019 (1 page)
8 November 2019Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Manchester M33 3HE on 8 November 2019 (1 page)
3 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
8 May 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
7 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
7 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
18 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
18 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
18 May 2015Director's details changed for Mrs Linda Margaret Moran on 10 February 2015 (2 pages)
18 May 2015Director's details changed for Mrs Linda Margaret Moran on 10 February 2015 (2 pages)
27 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
27 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
8 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
8 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
2 March 2015Appointment of Mrs Linda Margaret Moran as a director on 10 February 2015 (2 pages)
2 March 2015Appointment of Mrs Linda Margaret Moran as a director on 10 February 2015 (2 pages)
23 February 2015Termination of appointment of Howard Royse as a director on 11 February 2015 (1 page)
23 February 2015Termination of appointment of Howard Royse as a director on 11 February 2015 (1 page)
27 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
28 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
28 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
12 August 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
12 August 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
12 August 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
12 August 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 April 2013Annual return made up to 14 April 2013 no member list (4 pages)
22 April 2013Annual return made up to 14 April 2013 no member list (4 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
16 April 2012Annual return made up to 14 April 2012 no member list (4 pages)
16 April 2012Annual return made up to 14 April 2012 no member list (4 pages)
29 February 2012Appointment of Thomas Mcalister as a director (2 pages)
29 February 2012Appointment of Thomas Mcalister as a director (2 pages)
22 February 2012Termination of appointment of George Duckett as a director (1 page)
22 February 2012Termination of appointment of George Duckett as a director (1 page)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 April 2011Annual return made up to 14 April 2011 no member list (4 pages)
20 April 2011Annual return made up to 14 April 2011 no member list (4 pages)
10 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
10 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 April 2010Annual return made up to 14 April 2010 no member list (3 pages)
19 April 2010Director's details changed for Dr George Kenneth Duckett on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Howard Royse on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Dr George Kenneth Duckett on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Howard Royse on 14 April 2010 (2 pages)
19 April 2010Annual return made up to 14 April 2010 no member list (3 pages)
14 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
15 April 2009Annual return made up to 14/04/09 (2 pages)
15 April 2009Annual return made up to 14/04/09 (2 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 July 2008Annual return made up to 14/04/08 (2 pages)
1 July 2008Annual return made up to 14/04/08 (2 pages)
30 November 2007Registered office changed on 30/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
30 November 2007Registered office changed on 30/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
6 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 May 2007Annual return made up to 14/04/07 (4 pages)
15 May 2007Annual return made up to 14/04/07 (4 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Registered office changed on 05/09/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
5 September 2006Registered office changed on 05/09/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
5 September 2006New secretary appointed (2 pages)
23 May 2006Annual return made up to 14/04/06
  • 363(287) ‐ Registered office changed on 23/05/06
(4 pages)
23 May 2006Annual return made up to 14/04/06
  • 363(287) ‐ Registered office changed on 23/05/06
(4 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
13 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
26 April 2005Annual return made up to 14/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 2005Annual return made up to 14/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
17 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
17 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 July 2004Annual return made up to 14/04/04 (4 pages)
27 July 2004Annual return made up to 14/04/04 (4 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
28 June 2003Annual return made up to 14/04/03 (4 pages)
28 June 2003Annual return made up to 14/04/03 (4 pages)
2 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
22 April 2002Annual return made up to 14/04/02 (4 pages)
22 April 2002Annual return made up to 14/04/02 (4 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
27 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
27 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
23 April 2001Annual return made up to 14/04/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 2001Annual return made up to 14/04/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 December 2000Full accounts made up to 30 September 2000 (8 pages)
4 December 2000Full accounts made up to 30 September 2000 (8 pages)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
27 April 2000Annual return made up to 14/04/00 (4 pages)
27 April 2000Annual return made up to 14/04/00 (4 pages)
21 December 1999Full accounts made up to 30 September 1999 (8 pages)
21 December 1999Full accounts made up to 30 September 1999 (8 pages)
23 April 1999Annual return made up to 14/04/99 (4 pages)
23 April 1999Annual return made up to 14/04/99 (4 pages)
21 December 1998Full accounts made up to 30 September 1998 (8 pages)
21 December 1998Full accounts made up to 30 September 1998 (8 pages)
14 April 1998Annual return made up to 14/04/98 (4 pages)
14 April 1998Annual return made up to 14/04/98 (4 pages)
11 December 1997Full accounts made up to 30 September 1997 (8 pages)
11 December 1997Full accounts made up to 30 September 1997 (8 pages)
25 April 1997Annual return made up to 14/04/97 (4 pages)
25 April 1997Annual return made up to 14/04/97 (4 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
13 December 1996Full accounts made up to 30 September 1996 (8 pages)
13 December 1996Full accounts made up to 30 September 1996 (8 pages)
30 April 1996Annual return made up to 14/04/96 (4 pages)
30 April 1996Annual return made up to 14/04/96 (4 pages)
29 December 1995Full accounts made up to 30 September 1995 (8 pages)
29 December 1995Full accounts made up to 30 September 1995 (8 pages)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane,heald green stockport,cheshire SK8 3DF (1 page)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane,heald green stockport,cheshire SK8 3DF (1 page)
4 April 1995Annual return made up to 14/04/95
  • 363(287) ‐ Registered office changed on 04/04/95
(4 pages)
4 April 1995Annual return made up to 14/04/95
  • 363(287) ‐ Registered office changed on 04/04/95
(4 pages)
14 April 1989Incorporation (27 pages)
14 April 1989Incorporation (27 pages)