16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02025333

Incorporation date

04/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

16 Bellevue Road, London, SW17 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon27/04/2024
Micro company accounts made up to 2023-06-30
dot icon22/08/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/12/2022
Confirmation statement made on 2022-06-12 with updates
dot icon02/07/2022
Notification of a person with significant control statement
dot icon10/06/2022
Appointment of Mr David John Whitney as a director on 2022-06-09
dot icon10/06/2022
Appointment of Mr David John Whitney as a secretary on 2022-06-09
dot icon10/06/2022
Termination of appointment of William John Garforth as a secretary on 2022-06-09
dot icon10/06/2022
Cessation of Bernadette Helen Jackson as a person with significant control on 2022-06-09
dot icon11/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon14/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon13/08/2019
Appointment of Mr Anthony Malcolm Cuthbertson as a director on 2019-07-31
dot icon12/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/08/2019
Termination of appointment of Rachel Jane Offord as a director on 2019-07-31
dot icon10/08/2019
Termination of appointment of Michiel Arthur Lely as a director on 2019-07-31
dot icon20/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon18/12/2017
Change of details for Ms Bernadette Helen Gillian Jackson as a person with significant control on 2017-12-18
dot icon05/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon22/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon12/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Jill Caruth as a director on 2014-11-13
dot icon07/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon15/12/2013
Director's details changed for Mr William John Garforth on 2013-10-01
dot icon15/12/2013
Secretary's details changed for Mr William John Garforth on 2013-10-01
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon08/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr William John Garforth on 2011-01-20
dot icon20/01/2011
Secretary's details changed for Mr William John Garforth on 2011-01-20
dot icon20/01/2011
Appointment of Mr Michiel Arthur Lely as a director
dot icon20/01/2011
Appointment of Miss Rachel Jane Offord as a director
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr William John Garforth on 2010-01-06
dot icon06/01/2010
Director's details changed for Jill Caruth on 2010-01-06
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 10/12/08; full list of members
dot icon08/01/2009
Director and secretary's change of particulars / william garforth / 07/01/2009
dot icon13/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/12/2007
Return made up to 10/12/07; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/01/2007
Return made up to 10/12/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/12/2005
Return made up to 10/12/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/03/2005
Return made up to 31/12/04; full list of members
dot icon24/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/12/2003
Return made up to 31/12/03; full list of members
dot icon27/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2003
New director appointed
dot icon05/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/03/2002
Return made up to 31/12/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon26/06/2000
Full accounts made up to 1999-06-30
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon04/08/1998
Return made up to 31/12/97; full list of members
dot icon05/06/1998
Full accounts made up to 1997-06-30
dot icon28/05/1997
Return made up to 31/12/96; full list of members
dot icon02/05/1997
New director appointed
dot icon02/05/1997
Director resigned
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon27/03/1996
Director resigned
dot icon27/03/1996
Return made up to 31/12/95; full list of members
dot icon05/04/1995
Full accounts made up to 1994-06-30
dot icon05/04/1995
Return made up to 31/12/94; full list of members
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon22/03/1994
Return made up to 31/12/93; full list of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon12/03/1993
Return made up to 31/12/92; full list of members
dot icon20/07/1992
Return made up to 31/12/91; no change of members
dot icon22/04/1992
Full accounts made up to 1991-06-30
dot icon15/08/1991
Full accounts made up to 1990-06-30
dot icon15/08/1991
Return made up to 31/12/90; full list of members
dot icon11/09/1990
Full accounts made up to 1989-06-30
dot icon14/08/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-06-30
dot icon06/06/1989
Return made up to 31/12/88; full list of members
dot icon04/10/1988
Full accounts made up to 1987-06-30
dot icon22/04/1988
Return made up to 31/12/87; full list of members
dot icon15/04/1988
Director resigned
dot icon15/04/1988
Director resigned
dot icon15/04/1988
New director appointed
dot icon15/04/1988
Secretary resigned;new secretary appointed
dot icon15/04/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Accounting reference date notified as 30/06
dot icon30/09/1986
Registered office changed on 30/09/86 from: 50 lincoln's inn fields london WC2A 3PF
dot icon25/07/1986
Gazettable document
dot icon21/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1986
Certificate of change of name
dot icon04/06/1986
Certificate of Incorporation
dot icon04/06/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbertson, Anthony Malcolm
Director
31/07/2019 - Present
-
Whitney, David John
Secretary
09/06/2022 - Present
-
Whitney, David John
Director
09/06/2022 - Present
1
Caruth, Jill
Director
22/01/2003 - 13/11/2014
-
Gunzi, Patrick Leonard
Director
15/02/1997 - 27/08/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED

16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/06/1986 with the registered office located at 16 Bellevue Road, London, SW17 7EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/06/1986 .

Where is 16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED is registered at 16 Bellevue Road, London, SW17 7EG.

What does 16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 BELLEVUE ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/06/2025: Confirmation statement made on 2025-06-05 with no updates.