BELLEVUE COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BELLEVUE COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01768278

Incorporation date

08/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon26/03/2026
Cessation of Alexandra Basing as a person with significant control on 2026-03-26
dot icon26/03/2026
Cessation of Christopher Marc Cater as a person with significant control on 2026-03-26
dot icon26/03/2026
Notification of Christopher Marc Cater as a person with significant control on 2026-03-16
dot icon16/03/2026
Notification of a person with significant control statement
dot icon16/03/2026
Withdrawal of a person with significant control statement on 2026-03-16
dot icon16/03/2026
Notification of Alexandra Basing as a person with significant control on 2025-01-09
dot icon16/03/2026
Notification of Christopher Marc Cater as a person with significant control on 2025-12-13
dot icon07/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon19/01/2026
Termination of appointment of Walthari Gynster Eckford as a director on 2026-01-01
dot icon19/01/2026
Cessation of Walthari Gynster Eckford as a person with significant control on 2026-01-01
dot icon17/12/2025
Appointment of Mr Christopher Marc Cater as a director on 2025-12-13
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-24
dot icon30/01/2025
Registered office address changed from , 1st Floor, Imperial House 21-25 North Street, Bromley, BR1 1SD, England to C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2025-01-30
dot icon09/01/2025
Appointment of Miss Alexandra Basing as a director on 2024-12-10
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon24/12/2024
Secretary's details changed for Prior Estates Limited on 2024-10-28
dot icon19/11/2024
Registered office address changed from , 1st Floor, Imperial House North Street, Bromley, BR1 1SD, England to C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2024-11-19
dot icon14/11/2024
Registered office address changed from , First Floor Leonard House 7 Newman Road, Bromley, Kent, BR1 1RJ to C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2024-11-14
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-24
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2021-12-24
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2020-12-24
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-24
dot icon15/01/2020
Amended total exemption full accounts made up to 2018-12-24
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-24
dot icon05/01/2018
Notification of Walthari Gynster Eckford as a person with significant control on 2017-01-05
dot icon05/01/2018
Withdrawal of a person with significant control statement on 2018-01-05
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-24
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-24
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-24
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/01/2015
Secretary's details changed for Prior Estates Limited on 2014-12-04
dot icon11/12/2014
Registered office address changed from , County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF to C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2014-12-11
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-24
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Judith Brooks as a director
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-24
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/08/2011
Total exemption full accounts made up to 2010-12-24
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Director's details changed for Judith Brooks on 2009-12-31
dot icon09/02/2010
Director's details changed for Walthari Gynster Eckford on 2009-12-31
dot icon09/02/2010
Termination of appointment of Daniel Capstick as a director
dot icon09/02/2010
Secretary's details changed for Prior Estates Limited on 2009-12-31
dot icon08/09/2009
Total exemption full accounts made up to 2008-12-24
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon12/08/2008
Ad 12/08/08\gbp si 1@1=1\gbp ic 29/30\
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-24
dot icon23/02/2007
Return made up to 31/12/06; full list of members
dot icon06/02/2007
New director appointed
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-24
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-24
dot icon16/05/2005
Registered office changed on 16/05/05 from:\353 norwood road, london, SE27 9BQ
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon17/09/2004
Full accounts made up to 2003-12-24
dot icon22/03/2004
Return made up to 31/12/03; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-24
dot icon07/03/2003
Return made up to 31/12/02; no change of members
dot icon15/10/2002
Full accounts made up to 2001-12-24
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-24
dot icon16/02/2001
Return made up to 31/12/00; change of members
dot icon09/08/2000
Full accounts made up to 1999-12-24
dot icon12/01/2000
Return made up to 31/12/99; change of members
dot icon11/05/1999
Full accounts made up to 1998-12-24
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon20/08/1998
Full accounts made up to 1997-12-24
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon29/12/1997
Director resigned
dot icon31/05/1997
Full accounts made up to 1996-12-24
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon14/06/1996
Full accounts made up to 1995-12-24
dot icon20/03/1996
New director appointed
dot icon27/02/1996
New secretary appointed
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Secretary resigned;director resigned
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon10/10/1995
Full accounts made up to 1994-12-24
dot icon09/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Full accounts made up to 1993-12-24
dot icon13/02/1994
Return made up to 31/12/93; full list of members
dot icon18/11/1993
New director appointed
dot icon14/10/1993
Full accounts made up to 1992-12-24
dot icon10/09/1993
Registered office changed on 10/09/93 from:\150 aldersgate street, london, EC1A 4EJ
dot icon27/08/1993
Auditor's resignation
dot icon27/08/1993
Auditor's resignation
dot icon22/08/1993
Director resigned;new director appointed
dot icon23/07/1993
Director resigned
dot icon06/04/1993
Director resigned;new director appointed
dot icon29/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1993
Director resigned;new director appointed
dot icon29/03/1993
Director resigned
dot icon29/03/1993
Director resigned;new director appointed
dot icon19/02/1993
Return made up to 31/12/92; full list of members
dot icon02/02/1993
Ad 26/05/92--------- £ si 1@1=1 £ ic 20/21
dot icon12/10/1992
Full accounts made up to 1991-12-24
dot icon17/03/1992
Return made up to 31/12/91; full list of members
dot icon11/10/1991
Location of register of members
dot icon21/08/1991
Auditor's resignation
dot icon06/08/1991
Full accounts made up to 1990-12-24
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon19/12/1990
Full accounts made up to 1989-12-24
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1990
Registered office changed on 21/02/90 from:\16 st martins le grand, london, EC1A 4EH
dot icon21/02/1990
Full accounts made up to 1988-12-24
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon10/05/1988
Accounts made up to 1987-12-24
dot icon04/05/1988
Accounting reference date shortened from 31/03 to 24/12
dot icon02/03/1988
Return made up to 05/01/88; full list of members
dot icon24/01/1987
Return made up to 11/11/86; full list of members
dot icon15/07/1986
Full accounts made up to 1985-12-24
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIOR ESTATES LTD
Corporate Secretary
22/01/1996 - Present
56
Eckford, Walthari Gynster
Director
10/02/1993 - 01/01/2026
2
Aspey, Linda Jane
Director
22/09/1993 - 08/12/1997
9
Bishop, Richard Geoffrey
Director
10/02/1993 - 21/04/1993
11
Cater, Christopher Marc
Director
13/12/2025 - Present
14

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELLEVUE COURT (MANAGEMENT) LIMITED

BELLEVUE COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 08/11/1983 with the registered office located at C/O Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley BR1 1SD. 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 BELLEVUE COURT (MANAGEMENT) LIMITED?

toggle

BELLEVUE COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 08/11/1983 .

Where is BELLEVUE COURT (MANAGEMENT) LIMITED located?

toggle

BELLEVUE COURT (MANAGEMENT) LIMITED is registered at C/O Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does BELLEVUE COURT (MANAGEMENT) LIMITED do?

toggle

BELLEVUE COURT (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELLEVUE COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 26/03/2026: Cessation of Alexandra Basing as a person with significant control on 2026-03-26.