95 BELVEDERE ROAD SE19 2HY LIMITED

Register to unlock more data on OkredoRegister

95 BELVEDERE ROAD SE19 2HY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368837

Incorporation date

12/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8 95 Belvedere Road, London SE19 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon06/10/2025
Notification of Christian Johnson as a person with significant control on 2025-10-01
dot icon29/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon26/09/2025
Termination of appointment of John Harry Bruce Rew as a director on 2025-09-14
dot icon26/09/2025
Cessation of John Harry Bruce Rew as a person with significant control on 2025-09-14
dot icon20/08/2025
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon26/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/06/2021
Registered office address changed from A15 Albany Albany London W1J 0AL United Kingdom to Flat 8 95 Belvedere Road London SE19 2HY on 2021-06-24
dot icon24/11/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-09-30
dot icon03/12/2018
Appointment of Ms Valeria Laura D'adamo as a director on 2018-11-20
dot icon03/12/2018
Appointment of Mr Christian Martin Johnson as a director on 2018-11-20
dot icon01/10/2018
Termination of appointment of Pauline Mary Kennedy Rew as a director on 2018-09-14
dot icon01/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon01/10/2018
Termination of appointment of Matthew Edward Weyham as a director on 2018-09-19
dot icon01/10/2018
Registered office address changed from C/O Mr Matt Weyham Flat 8 95 Belvedere Road London SE19 2HY England to A15 Albany Albany London W1J 0AL on 2018-10-01
dot icon31/07/2018
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon24/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Registered office address changed from A15 Albany Albany Courtyard London W1J 0AL to C/O Mr Matt Weyham Flat 8 95 Belvedere Road London SE19 2HY on 2016-01-20
dot icon10/10/2015
Annual return made up to 2015-09-12 no member list
dot icon10/10/2015
Registered office address changed from C/O John Rew 10 Mysore Road Battersea London 10 Mysore Road Battersea London SW11 5SB to A15 Albany Albany Courtyard London W1J 0AL on 2015-10-10
dot icon20/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-12 no member list
dot icon09/10/2014
Termination of appointment of Helen Victoria Cox as a director on 2014-06-01
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-09-12 no member list
dot icon28/11/2013
Registered office address changed from Flat 8 95 Belvedere Road London SE19 2HY on 2013-11-28
dot icon27/11/2013
Termination of appointment of John Agnew (Deceased) as a director
dot icon27/11/2013
Termination of appointment of Pauline Rew as a secretary
dot icon27/11/2013
Termination of appointment of Pauline Rew as a secretary
dot icon27/11/2013
Termination of appointment of John Agnew (Deceased) as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-12 no member list
dot icon18/09/2012
Director's details changed for John Keith Agnew on 2012-09-10
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2011
Annual return made up to 2011-09-12 no member list
dot icon06/10/2010
Annual return made up to 2010-09-12 no member list
dot icon05/10/2010
Appointment of Mrs Pauline Mary Kennedy Rew as a director
dot icon04/10/2010
Director's details changed for Matthew Edward Weyham on 2010-09-12
dot icon04/10/2010
Director's details changed for Helen Victoria Cox on 2010-09-12
dot icon04/10/2010
Director's details changed for Jennifer Hughes on 2010-09-12
dot icon04/10/2010
Director's details changed for John Keith Agnew on 2010-09-12
dot icon26/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-12 no member list
dot icon02/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/03/2009
Memorandum and Articles of Association
dot icon05/03/2009
Resolutions
dot icon24/10/2008
Annual return made up to 10/09/08
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon05/10/2007
Resolutions
dot icon01/10/2007
Secretary resigned;director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
New director appointed
dot icon12/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.40K
-
0.00
-
-
2022
0
13.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rew, John Harry Bruce
Director
12/09/2007 - 14/09/2025
8
Johnson, Christian Martin
Director
20/11/2018 - Present
-
Hughes, Jennifer
Director
12/10/2007 - Present
-
D'adamo, Valeria Laura
Director
20/11/2018 - Present
-

Persons with Significant Control

3
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 95 BELVEDERE ROAD SE19 2HY LIMITED

95 BELVEDERE ROAD SE19 2HY LIMITED is an(a) Active company incorporated on 12/09/2007 with the registered office located at Flat 8 95 Belvedere Road, London SE19 2HY. 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 95 BELVEDERE ROAD SE19 2HY LIMITED?

toggle

95 BELVEDERE ROAD SE19 2HY LIMITED is currently Active. It was registered on 12/09/2007 .

Where is 95 BELVEDERE ROAD SE19 2HY LIMITED located?

toggle

95 BELVEDERE ROAD SE19 2HY LIMITED is registered at Flat 8 95 Belvedere Road, London SE19 2HY.

What does 95 BELVEDERE ROAD SE19 2HY LIMITED do?

toggle

95 BELVEDERE ROAD SE19 2HY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 95 BELVEDERE ROAD SE19 2HY LIMITED?

toggle

The latest filing was on 06/10/2025: Notification of Christian Johnson as a person with significant control on 2025-10-01.