BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01887199

Incorporation date

18/02/1985

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 3-5 Rathbone Place, London, Greater London W1T 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon20/03/2026
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2026-02-27
dot icon20/03/2026
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF England to 3rd Floor 3-5 Rathbone Place London Greater London W1T 1HJ on 2026-03-20
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-30
dot icon16/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-28
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon16/04/2024
Confirmation statement made on 2023-12-31 with updates
dot icon16/04/2024
Appointment of Cosec Management Services as a secretary on 2024-04-16
dot icon16/04/2024
Registered office address changed from 3rd Floor, 3-5 Rathbone Place London W1T 1HJ England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 2024-04-16
dot icon12/04/2024
Micro company accounts made up to 2022-12-30
dot icon12/04/2024
Micro company accounts made up to 2023-12-30
dot icon31/10/2023
Appointment of Timothy Philip Lucas as a director on 2023-10-19
dot icon31/10/2023
Termination of appointment of Mehmet Koroglu as a director on 2023-10-19
dot icon31/10/2023
Registered office address changed from 40 Manchester Street London W1U 7LL England to 3rd Floor, 3-5 Rathbone Place London W1T 1HJ on 2023-10-31
dot icon31/10/2023
Cessation of Sanctum Housing Cic as a person with significant control on 2023-10-19
dot icon31/10/2023
Notification of Vreshp (Affordable) Limited as a person with significant control on 2023-10-19
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon09/02/2023
Micro company accounts made up to 2021-12-31
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Director's details changed for Mr Mehmet Koroglu on 2022-06-08
dot icon08/06/2022
Registered office address changed from Sopwith House Sopwith Close Preston Farm Stockton on Tees TS18 3TT England to 40 Manchester Street London W1U 7LL on 2022-06-08
dot icon21/03/2022
Appointment of Mr Mehmet Koroglu as a director on 2022-03-21
dot icon21/03/2022
Termination of appointment of James Barry Parkin as a director on 2022-03-21
dot icon21/03/2022
Cessation of Cl;Eveland Housing Trust Ltd as a person with significant control on 2022-03-21
dot icon21/03/2022
Notification of Sanctum Housing Cic as a person with significant control on 2022-03-21
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Director's details changed for Mr James Barry Parkin on 2019-01-30
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Appointment of Mr James Barry Parkin as a director on 2018-04-04
dot icon23/05/2018
Termination of appointment of Gerard George Hall as a director on 2018-05-23
dot icon23/05/2018
Termination of appointment of Gerard Hall as a secretary on 2018-05-23
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Termination of appointment of Gladys Pragnell as a secretary on 2017-02-12
dot icon16/02/2017
Appointment of Mr Gerard Hall as a secretary on 2017-02-15
dot icon16/02/2017
Termination of appointment of Gladys Pragnell as a director on 2017-02-12
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/05/2015
Registered office address changed from 11 Eamont Gardens Hartlepool TS26 9JD to Sopwith House Sopwith Close Preston Farm Stockton on Tees TS18 3TT on 2015-05-27
dot icon26/05/2015
Termination of appointment of Andrew Vye James as a director on 2015-05-12
dot icon21/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for Andrew Vye James on 2009-12-31
dot icon07/04/2010
Director's details changed for Gladys Pragnell on 2009-12-31
dot icon09/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 28/01/09; full list of members
dot icon10/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 31/12/07; change of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 31/12/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 31/12/05; change of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 31/12/04; change of members
dot icon18/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 31/12/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 31/12/02; change of members
dot icon05/09/2002
Return made up to 31/12/01; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 31/12/00; change of members
dot icon18/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/05/2000
Return made up to 31/12/99; full list of members
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New secretary appointed;new director appointed
dot icon31/01/2000
Registered office changed on 31/01/00 from: edelman house 1238 high road whetstone london N20 0LH
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Secretary resigned;director resigned
dot icon19/03/1999
Accounts for a small company made up to 1998-12-31
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon24/03/1998
Accounts for a small company made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon10/03/1997
Accounts for a small company made up to 1996-12-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon30/08/1996
Registered office changed on 30/08/96 from: 27 gloucester place london W1H 3PB
dot icon17/02/1996
Return made up to 31/12/95; full list of members
dot icon11/02/1996
Full accounts made up to 1995-12-31
dot icon30/03/1995
Return made up to 31/12/94; change of members
dot icon13/03/1995
New director appointed
dot icon13/02/1995
Accounts for a small company made up to 1994-12-31
dot icon06/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon06/04/1994
Return made up to 31/12/93; full list of members
dot icon09/09/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Return made up to 31/12/91; no change of members
dot icon12/03/1992
Return made up to 31/12/90; change of members
dot icon04/03/1992
Full accounts made up to 1990-12-31
dot icon24/08/1990
Return made up to 31/12/89; full list of members
dot icon13/07/1990
Full accounts made up to 1988-12-31
dot icon12/03/1990
Return made up to 31/12/88; full list of members
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon12/05/1989
Director resigned;new director appointed
dot icon20/04/1989
Director resigned;new director appointed
dot icon20/04/1989
Registered office changed on 20/04/89 from: somerton court sommerton somerset TA11 7AH
dot icon20/03/1989
Return made up to 31/12/87; full list of members
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Registered office changed on 04/07/88 from: 9-10 the broadway beaconsfield buckinghamshire
dot icon06/01/1988
Accounts made up to 1986-12-31
dot icon06/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon18/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Full accounts made up to 1985-12-31
dot icon07/06/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
1
40.88K
-
0.00
-
-
2022
0
136.00
-
0.00
-
-
2023
0
136.00
-
0.00
-
-
2023
0
136.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

136.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
16/04/2024 - 27/02/2026
987
Mr Mehmet Koroglu
Director
21/03/2022 - 19/10/2023
25
Cuby, Solomon Sidney
Director
15/02/1995 - 20/07/1999
13
Mr James Barry Parkin
Director
04/04/2018 - 21/03/2022
9
Hall, Gerard George
Director
20/07/1999 - 23/05/2018
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED

BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/02/1985 with the registered office located at 3rd Floor 3-5 Rathbone Place, London, Greater London W1T 1HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED?

toggle

BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED is currently Active. It was registered on 18/02/1985 .

Where is BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED located?

toggle

BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED is registered at 3rd Floor 3-5 Rathbone Place, London, Greater London W1T 1HJ.

What does BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED do?

toggle

BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2026-02-27.