2 CHESHUNT ROAD BELVEDERE LIMITED

Register to unlock more data on OkredoRegister

2 CHESHUNT ROAD BELVEDERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10555501

Incorporation date

10/01/2017

Size

Dormant

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2017)
dot icon09/03/2026
Director's details changed for Ciaran Hann on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon14/01/2026
Termination of appointment of Ozge Gunes as a director on 2025-11-20
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon16/11/2024
Termination of appointment of Josie Louise Senington as a director on 2024-11-16
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon28/12/2022
Appointment of Ciaran Hann as a director on 2022-12-28
dot icon27/10/2022
Termination of appointment of Guy Eric Victor Simpson as a director on 2022-09-16
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon19/01/2021
Notification of a person with significant control statement
dot icon11/12/2020
Appointment of Prime Management (Ps) Limited as a secretary on 2020-12-11
dot icon11/12/2020
Cessation of Peter O'sullivan as a person with significant control on 2020-12-11
dot icon11/12/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2020-12-11
dot icon09/12/2020
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-10-31
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Ltd as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from 44-50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/01/2018
Registered office address changed from 255 Muswell Hill Broadway London N10 1DG United Kingdom to 44-50 Royal Parade Mews Blackheath London SE3 0TN on 2018-01-29
dot icon29/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon29/01/2018
Appointment of Residential Block Management Services Ltd as a secretary on 2018-01-29
dot icon29/01/2018
Termination of appointment of Peter O'sullivan as a director on 2018-01-29
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon26/07/2017
Appointment of Ms. Josie Louise Senington as a director on 2017-07-26
dot icon12/05/2017
Appointment of Miss Ozge Gunes as a director on 2017-05-12
dot icon29/03/2017
Appointment of Ms Deborah Louise Farthing as a director on 2017-03-29
dot icon29/03/2017
Appointment of Mr. John Mcmillan as a director on 2017-03-29
dot icon16/03/2017
Appointment of Mr. Guy Eric Victor Simpson as a director on 2017-03-09
dot icon10/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
11/12/2020 - Present
746
Hann, Ciaran
Director
28/12/2022 - Present
-
Mcmillan, John, Mr.
Director
29/03/2017 - Present
-
Farthing, Deborah Louise
Director
29/03/2017 - Present
-
Gunes, Ozge
Director
12/05/2017 - 20/11/2025
-

Persons with Significant Control

2
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 2 CHESHUNT ROAD BELVEDERE LIMITED

2 CHESHUNT ROAD BELVEDERE LIMITED is an(a) Active company incorporated on 10/01/2017 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 4 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 2 CHESHUNT ROAD BELVEDERE LIMITED?

toggle

2 CHESHUNT ROAD BELVEDERE LIMITED is currently Active. It was registered on 10/01/2017 .

Where is 2 CHESHUNT ROAD BELVEDERE LIMITED located?

toggle

2 CHESHUNT ROAD BELVEDERE LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does 2 CHESHUNT ROAD BELVEDERE LIMITED do?

toggle

2 CHESHUNT ROAD BELVEDERE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CHESHUNT ROAD BELVEDERE LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Ciaran Hann on 2026-03-09.