BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054734

Incorporation date

10/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1995)
dot icon20/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon06/05/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Helen Beales on 2025-03-25
dot icon15/01/2025
Director's details changed for Helen Beales on 2025-01-15
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon21/05/2024
Director's details changed for Helen Beales on 2024-05-04
dot icon21/05/2024
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-05-04
dot icon27/07/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon27/04/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-04-13
dot icon08/06/2021
Micro company accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon17/05/2021
Termination of appointment of Kelly Walker as a director on 2021-05-14
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Appointment of Miss Kelly Walker as a director on 2018-12-12
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon20/06/2017
Micro company accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon15/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon05/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon23/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon26/05/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon20/04/2011
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2011-04-20
dot icon31/03/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon31/03/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-03-31
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon19/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/03/2010
Termination of appointment of Julia Parker as a director
dot icon08/07/2009
Return made up to 10/05/09; full list of members
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon04/06/2009
Registered office changed on 04/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon03/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 10/05/08; full list of members
dot icon09/06/2008
Appointment terminated secretary hugh reveley
dot icon09/06/2008
Appointment terminated director hugh reveley
dot icon06/06/2008
Registered office changed on 06/06/2008 from phoenix house 11 wellesley road croydon cro 2NW
dot icon12/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/12/2007
Director resigned
dot icon26/06/2007
Return made up to 10/05/07; full list of members
dot icon20/06/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon30/04/2007
Secretary resigned;director resigned
dot icon30/04/2007
New secretary appointed
dot icon28/03/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 10/05/06; change of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon21/09/2005
New director appointed
dot icon31/08/2005
Return made up to 10/05/05; full list of members
dot icon18/02/2005
Full accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 10/05/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/01/2004
Director resigned
dot icon21/05/2003
Return made up to 10/05/03; change of members
dot icon15/05/2003
Director resigned
dot icon28/03/2003
Full accounts made up to 2002-03-31
dot icon15/08/2002
New director appointed
dot icon10/06/2002
Return made up to 10/05/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-03-31
dot icon18/03/2002
Return made up to 10/05/01; change of members
dot icon20/11/2001
Secretary resigned;director resigned
dot icon20/11/2001
New secretary appointed
dot icon14/02/2001
Full accounts made up to 2000-03-31
dot icon31/05/2000
Return made up to 10/05/00; change of members
dot icon22/05/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon30/03/2000
Registered office changed on 30/03/00 from: barbican city centre 1-3 dufferin street london EC1Y 8NA
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon07/07/1999
Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
dot icon06/06/1999
Return made up to 10/05/99; full list of members
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon20/12/1998
New director appointed
dot icon20/12/1998
New director appointed
dot icon20/12/1998
New director appointed
dot icon18/12/1998
Director resigned
dot icon28/05/1998
Return made up to 10/05/98; change of members
dot icon20/01/1998
New secretary appointed
dot icon08/01/1998
Registered office changed on 08/01/98 from: noble house capital drive linford wood milton keynes MK14 6QP
dot icon08/01/1998
Secretary resigned
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon22/07/1997
Director's particulars changed
dot icon29/05/1997
Return made up to 10/05/97; full list of members
dot icon12/05/1997
Ad 16/08/96--------- £ si 1@5=5 £ ic 181/186
dot icon25/02/1997
Ad 12/08/96-16/08/96 £ si 1@5=5 £ ic 176/181
dot icon28/11/1996
Ad 18/11/96-22/11/96 £ si 1@5=5 £ ic 171/176
dot icon10/10/1996
Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 166/171
dot icon08/10/1996
Director resigned
dot icon02/10/1996
Ad 23/09/96-27/09/96 £ si 1@5=5 £ ic 161/166
dot icon05/09/1996
Ad 30/08/96--------- £ si 6@1=6 £ ic 155/161
dot icon05/09/1996
Full accounts made up to 1996-03-31
dot icon02/09/1996
Ad 19/08/96-23/08/96 £ si 5@5=25 £ ic 130/155
dot icon25/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon16/05/1996
Return made up to 10/05/96; full list of members
dot icon22/04/1996
Ad 08/04/96-12/04/96 premium £ si 1@5=5 £ ic 125/130
dot icon24/03/1996
Ad 11/03/96--------- £ si 1@5=5 £ ic 120/125
dot icon02/03/1996
Ad 19/02/96-23/02/96 £ si 1@5=5 £ ic 115/120
dot icon27/02/1996
Ad 12/02/96-16/02/96 £ si 2@5=10 £ ic 105/115
dot icon20/02/1996
Ad 05/02/96-09/02/96 £ si 1@5=5 £ ic 100/105
dot icon17/01/1996
Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 95/100
dot icon02/01/1996
Ad 11/12/95-15/12/95 £ si 3@5=15 £ ic 80/95
dot icon15/12/1995
Ad 04/12/95-08/12/95 £ si 3@5=15 £ ic 65/80
dot icon08/12/1995
Ad 27/11/95-01/12/95 £ si 1@5=5 £ ic 60/65
dot icon01/12/1995
Ad 20/11/95-24/11/95 £ si 2@5=10 £ ic 50/60
dot icon17/11/1995
Ad 06/11/95-10/11/95 £ si 1@5=5 £ ic 45/50
dot icon11/10/1995
Ad 25/09/95-29/09/95 £ si 2@5=10 £ ic 35/45
dot icon21/09/1995
Ad 11/09/95-15/09/95 £ si 4@5=20 £ ic 15/35
dot icon21/09/1995
Ad 04/09/95-08/09/95 £ si 1@5=5 £ ic 10/15
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Director resigned;new director appointed
dot icon29/06/1995
New secretary appointed
dot icon29/06/1995
Secretary resigned;new secretary appointed
dot icon29/06/1995
Director resigned;new director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Director resigned;new director appointed
dot icon29/06/1995
Registered office changed on 29/06/95 from: 33 crwys road cardiff CF2 4YF
dot icon29/06/1995
Accounting reference date notified as 31/03
dot icon10/05/1995
Incorporation
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
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.20K
-
0.00
-
-
2023
0
1.20K
-
0.00
-
-
2023
0
1.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2011 - Present
2825
Beales, Helen
Director
26/06/2006 - Present
1

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+
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 BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED

BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/05/1995 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED?

toggle

BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/05/1995 .

Where is BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED located?

toggle

BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED do?

toggle

BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELMONT HEIGHTS (NO.2) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/05/2025: Confirmation statement made on 2025-05-10 with updates.