BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00913040

Incorporation date

14/08/1967

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1967)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon22/09/2025
Appointment of Mr Philippe Jacques Albert Gilles as a director on 2025-09-22
dot icon15/09/2025
Termination of appointment of Anne Elizabeth Turner as a director on 2024-07-31
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon06/07/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Appointment of Mr Jonathan Michael Proctor as a director on 2023-07-05
dot icon22/06/2023
Termination of appointment of Christopher James Daly as a director on 2022-09-21
dot icon17/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon11/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon31/03/2021
Termination of appointment of Roger Stein Suffling as a director on 2021-03-17
dot icon03/11/2020
Micro company accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon03/10/2019
Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-03
dot icon03/10/2019
Director's details changed for Mrs Georgina Lynne Green on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Charles William Brook on 2019-10-03
dot icon03/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon03/10/2019
Director's details changed for Roger Stein Suffling on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Christopher James Daly on 2019-10-03
dot icon03/10/2019
Director's details changed for Mrs Anne Elizabeth Turner on 2019-10-03
dot icon21/08/2019
Appointment of Mrs Georgina Lynne Green as a director on 2019-07-02
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon19/06/2015
Appointment of Mr Christopher James Daly as a director on 2015-03-28
dot icon01/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon04/12/2014
Appointment of Mr Charles William Brook as a director on 2014-04-08
dot icon27/11/2014
Termination of appointment of Miren Felicity O'brien as a director on 2014-10-21
dot icon02/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/05/2014
Appointment of Ms Anne Elizabeth Turner as a director
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon15/11/2013
Termination of appointment of Tonino Giardina as a director
dot icon14/10/2013
Termination of appointment of Linda Mellis as a director
dot icon25/07/2013
Appointment of Mortimer Secretaries Limited as a secretary
dot icon25/07/2013
Termination of appointment of Gcs Property Management Limited as a secretary
dot icon19/07/2013
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 2013-07-19
dot icon23/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/05/2013
Appointment of Jacqueline Margaret Lucas as a director
dot icon14/05/2013
Appointment of Tonino Alessandro Giardina as a director
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Charles Brook as a director
dot icon12/06/2012
Director's details changed for Linda Jean Mews on 2012-06-12
dot icon30/05/2012
Appointment of Linda Jean Mews as a director
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon27/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Gcs Property Management Limited on 2010-04-10
dot icon27/04/2010
Director's details changed for Roger Stein Suffling on 2010-04-10
dot icon27/04/2010
Director's details changed for Charles William Brook on 2010-04-10
dot icon27/04/2010
Director's details changed for Miren Felicity O'brien on 2010-04-10
dot icon04/03/2010
Termination of appointment of Tony Giardina as a director
dot icon01/03/2010
Appointment of Roger Stein Suffling as a director
dot icon09/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 11/04/09; change of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon16/06/2008
Return made up to 11/04/08; full list of members
dot icon16/06/2008
Appointment terminated secretary charles brook
dot icon16/06/2008
Secretary appointed gcs property management LIMITED
dot icon14/05/2008
Registered office changed on 14/05/2008 from 1 three pears road merrow guildford surrey GU1 2XU
dot icon14/05/2008
Appointment terminated director brenda gowan
dot icon16/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/10/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Return made up to 11/04/07; change of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/01/2007
Director resigned
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon10/05/2006
Return made up to 11/04/06; full list of members
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2005
Return made up to 11/04/05; change of members
dot icon10/05/2005
New director appointed
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon07/05/2004
Return made up to 11/04/04; change of members
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
Secretary resigned;director resigned
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon03/07/2003
Return made up to 11/04/03; full list of members
dot icon26/04/2003
Full accounts made up to 2002-12-31
dot icon26/10/2002
Secretary resigned
dot icon26/10/2002
New secretary appointed;new director appointed
dot icon04/10/2002
New secretary appointed
dot icon26/09/2002
Secretary resigned;director resigned
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon24/05/2002
Return made up to 11/04/02; change of members
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
New director appointed
dot icon21/05/2001
Return made up to 11/04/01; change of members
dot icon21/05/2001
Secretary resigned;director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New secretary appointed;new director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Registered office changed on 13/02/01 from: 7 ash street ash aldershot hampshire GU12 6LA
dot icon20/12/2000
Auditor's resignation
dot icon11/05/2000
Return made up to 11/04/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon10/06/1999
Return made up to 11/04/99; change of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon01/05/1998
Return made up to 11/04/98; change of members
dot icon05/02/1998
Full accounts made up to 1997-12-31
dot icon14/05/1997
Return made up to 11/04/97; full list of members
dot icon12/02/1997
Full accounts made up to 1996-12-31
dot icon10/06/1996
Return made up to 11/04/96; change of members
dot icon10/06/1996
New director appointed
dot icon05/03/1996
Registered office changed on 05/03/96 from: sundial house 98 high street horsell, woking surrey GU21 4SU
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon05/06/1995
New director appointed
dot icon05/06/1995
Return made up to 11/04/95; change of members
dot icon17/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 11/04/94; full list of members
dot icon03/03/1994
Accounts for a small company made up to 1993-12-31
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon12/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon12/05/1993
Return made up to 11/04/93; change of members
dot icon28/01/1993
Full accounts made up to 1992-12-31
dot icon30/04/1992
Full accounts made up to 1991-12-31
dot icon30/04/1992
New director appointed
dot icon30/04/1992
New director appointed
dot icon30/04/1992
Return made up to 11/04/92; change of members
dot icon18/07/1991
Registered office changed on 18/07/91 from: foundation house church sreet west woking surrey GU21 1DJ
dot icon18/07/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Return made up to 03/04/91; full list of members
dot icon22/05/1991
Full accounts made up to 1990-12-31
dot icon04/05/1990
New director appointed
dot icon04/05/1990
Full accounts made up to 1989-12-31
dot icon04/05/1990
Return made up to 11/04/90; change of members
dot icon15/05/1989
New director appointed
dot icon15/05/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
Return made up to 29/03/89; full list of members
dot icon09/02/1989
Registered office changed on 09/02/89 from: britannia house monument road woking surrey GU21 5LD
dot icon02/06/1988
Return made up to 06/04/88; full list of members
dot icon02/06/1988
New secretary appointed;new director appointed
dot icon28/04/1988
Registered office changed on 28/04/88 from: sandringham guildford road woking surrey GU22 7QL
dot icon09/03/1988
Full accounts made up to 1987-12-31
dot icon25/06/1987
New director appointed
dot icon25/06/1987
New director appointed
dot icon25/06/1987
Return made up to 08/04/87; full list of members
dot icon17/02/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
New director appointed
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon28/10/1986
Return made up to 02/04/86; full list of members
dot icon03/02/1968
Miscellaneous
dot icon12/01/1968
Resolutions
dot icon14/08/1967
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1.24K
-
0.00
-
-
2022
0
1.24K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER SECRETARIES LIMITED
Corporate Secretary
25/07/2013 - Present
324
GCS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/04/2008 - 25/07/2013
80
Turner, Anne Elizabeth
Director
20/03/2014 - 31/07/2024
6
Green, Georgina Lynne
Director
02/07/2019 - Present
3
Daly, Christopher James
Director
28/03/2015 - 21/09/2022
2

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 BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED

BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 14/08/1967 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 6 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 BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED?

toggle

BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 14/08/1967 .

Where is BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED located?

toggle

BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED do?

toggle

BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.