BELVEDERE 82 LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE 82 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03776789

Incorporation date

25/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1999)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Director's details changed for Pippa Small on 2025-09-03
dot icon03/09/2025
Registered office address changed from 16 Manor Court Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-03
dot icon03/09/2025
Secretary's details changed for Lms Sheridans Ltd on 2025-09-03
dot icon24/06/2025
Director's details changed for Pippa Small on 2025-06-24
dot icon28/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon30/01/2025
Registered office address changed from C/O Alexandre Boyes (Management) Ltd 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 16 Manor Court Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-01-30
dot icon30/01/2025
Appointment of Lms Sheridans Ltd as a secretary on 2025-01-15
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Sureewan Supittayapornpong as a director on 2024-11-07
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon14/08/2023
Termination of appointment of Susan Elaine Gilbert as a director on 2023-08-11
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon13/04/2023
Micro company accounts made up to 2023-03-31
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/10/2021
Director's details changed for Sureewan Supittayapornpong on 2021-10-21
dot icon21/10/2021
Director's details changed for Pippa Small on 2021-10-21
dot icon21/10/2021
Termination of appointment of Susan Elaine Gilbert as a secretary on 2021-10-21
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon20/04/2021
Termination of appointment of Vilda Mazonaite as a director on 2021-04-16
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Peverel Secretarial Limited as a secretary on 2016-01-20
dot icon04/02/2016
Registered office address changed from Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Alexandre Boyes (Management) Ltd 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2016-02-04
dot icon21/07/2015
Termination of appointment of Michael Patrick O'shea as a director on 2015-01-15
dot icon21/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/09/2013
Director's details changed for Mr Michael Patrick O'shea on 2013-08-23
dot icon06/09/2013
Director's details changed for Michael Patrick O'shea on 2013-08-23
dot icon03/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon26/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon23/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/02/2012
Termination of appointment of Nikhil Ramchandani as a director
dot icon21/12/2011
Termination of appointment of Paulo Monteiro as a director
dot icon26/10/2011
Appointment of Om Property Management Limited as a secretary
dot icon26/10/2011
Registered office address changed from 7 Belvedere Court 82 Kings Avenue London SW4 8BL on 2011-10-26
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon18/08/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon02/08/2011
Appointment of Nikhil Jagdish Ramchandani as a director
dot icon02/08/2011
Appointment of Vilda Mazonaite as a director
dot icon02/08/2011
Appointment of Michael O'shea as a director
dot icon02/08/2011
Appointment of Sureewan Supittayapornpong as a director
dot icon25/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2010
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2010
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2010
Total exemption small company accounts made up to 2006-03-31
dot icon25/06/2010
Total exemption small company accounts made up to 2005-03-31
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon25/06/2010
Director's details changed for Paulo Albino De Carvalho Conde Monteiro on 2010-05-01
dot icon25/06/2010
Director's details changed for Susan Elaine Gilbert on 2010-05-01
dot icon25/06/2010
Director's details changed for Pippa Small on 2010-05-01
dot icon25/06/2010
Annual return made up to 2009-05-25 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2008-05-25 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2007-05-25 with full list of shareholders
dot icon23/02/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Appointment terminate, director jane spence logged form
dot icon05/06/2008
Appointment terminated director janet gratton
dot icon12/02/2008
Strike-off action suspended
dot icon13/11/2007
First Gazette notice for compulsory strike-off
dot icon06/11/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon23/08/2006
Return made up to 25/05/06; full list of members
dot icon27/06/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/09/2004
Director's particulars changed
dot icon08/07/2004
Secretary resigned
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/08/2003
New secretary appointed
dot icon31/08/2003
Registered office changed on 31/08/03 from: 12 belvedere court kings avenue london SW4 8BL
dot icon31/08/2003
Director resigned
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Return made up to 25/05/02; no change of members
dot icon18/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon27/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/02/2002
Director resigned
dot icon02/02/2002
Total exemption small company accounts made up to 2000-05-31
dot icon18/12/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon24/07/2001
Return made up to 25/05/01; full list of members
dot icon11/07/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon11/07/2001
Resolutions
dot icon28/06/2000
Return made up to 25/05/00; full list of members
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon25/05/1999
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
15/05/2026
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
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-
2023
0
15.00
-
0.00
-
-
2023
0
15.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LMS SHERIDANS LTD
Corporate Secretary
15/01/2025 - Present
331
Supittayapornpong, Sureewan
Director
28/03/2011 - 07/11/2024
3
Gilbert, Susan Elaine
Director
04/10/1999 - 11/08/2023
-
Small, Pippa
Director
15/08/2005 - Present
-

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 BELVEDERE 82 LIMITED

BELVEDERE 82 LIMITED is an(a) Active company incorporated on 25/05/1999 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. 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 BELVEDERE 82 LIMITED?

toggle

BELVEDERE 82 LIMITED is currently Active. It was registered on 25/05/1999 .

Where is BELVEDERE 82 LIMITED located?

toggle

BELVEDERE 82 LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does BELVEDERE 82 LIMITED do?

toggle

BELVEDERE 82 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELVEDERE 82 LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.