BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00667537

Incorporation date

12/08/1960

Size

Dormant

Contacts

Registered address

Registered address

4 Chipstead Parade, Chipstead, Surrey CR5 3TECopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1960)
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon16/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon11/09/2025
Appointment of Mandeville Estates Limited as a secretary on 2025-09-11
dot icon06/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon04/02/2025
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 2025-02-04
dot icon21/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon07/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon19/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon26/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2020-02-29
dot icon17/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon02/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon02/06/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/10/2018
Registered office address changed from 2nd Floor, 22 South Street Epsom KT18 7PF England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 2018-10-01
dot icon01/10/2018
Termination of appointment of in Block Management Ltd as a secretary on 2018-10-01
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon05/03/2018
Appointment of In Block Management Ltd as a secretary on 2018-03-01
dot icon05/03/2018
Termination of appointment of Roca Wimbledon Ltd as a secretary on 2018-02-28
dot icon05/03/2018
Registered office address changed from C/O Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE United Kingdom to 2nd Floor, 22 South Street Epsom KT18 7PF on 2018-03-05
dot icon22/09/2017
Current accounting period extended from 2017-02-28 to 2018-02-28
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/07/2017
Registered office address changed from Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA United Kingdom to C/O Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 2017-07-28
dot icon27/07/2017
Appointment of Roca Wimbledon Ltd as a secretary on 2017-07-27
dot icon14/07/2017
Previous accounting period shortened from 2017-10-31 to 2017-02-28
dot icon16/06/2017
Appointment of Mrs Marie-Therese Farrell as a director on 2017-06-15
dot icon15/06/2017
Termination of appointment of John David Benyon as a secretary on 2017-06-15
dot icon12/06/2017
Appointment of Mr James Anthony Farrell as a director on 2017-03-01
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/06/2017
Termination of appointment of James Anthony Farrell as a director on 2017-03-01
dot icon08/06/2017
Termination of appointment of Brian Thomas Cockburn-Smith as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of John David Beynon as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of John David Beynon as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of John Walter Bentley as a director on 2017-06-08
dot icon08/06/2017
Registered office address changed from 21 Upfield Croydon CR0 5DR United Kingdom to Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA on 2017-06-08
dot icon02/05/2017
Appointment of Mr John Walter Bentley as a director on 2017-05-02
dot icon02/05/2017
Appointment of Mr John David Beynon as a director on 2017-05-02
dot icon02/05/2017
Appointment of Mr Brian Thomas Cockburn-Smith as a director on 2017-05-02
dot icon04/04/2017
Registered office address changed from PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to 21 Upfield Croydon CR0 5DR on 2017-04-04
dot icon07/03/2017
Registered office address changed from C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD on 2017-03-07
dot icon07/03/2017
Registered office address changed from 21 Upfield Croydon Surrey CR0 5DR to C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD on 2017-03-07
dot icon06/03/2017
Secretary's details changed for John David Benyon on 2017-03-01
dot icon06/03/2017
Appointment of Mr James Anthony Farrell as a director on 2017-03-01
dot icon02/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon09/02/2017
Termination of appointment of Brian Thomas Cockburn Smith as a director on 2017-01-26
dot icon13/07/2016
Micro company accounts made up to 2015-10-31
dot icon01/03/2016
Annual return made up to 2016-02-22 no member list
dot icon21/04/2015
Termination of appointment of William Wise as a director on 2015-03-31
dot icon10/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon08/04/2015
Annual return made up to 2015-02-22 no member list
dot icon08/04/2015
Secretary's details changed for John David Benyon on 2015-02-01
dot icon28/02/2014
Annual return made up to 2014-02-22 no member list
dot icon08/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon07/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon16/03/2013
Annual return made up to 2013-02-22 no member list
dot icon16/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon05/04/2012
Annual return made up to 2012-02-22 no member list
dot icon28/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/03/2011
Annual return made up to 2011-02-22 no member list
dot icon15/03/2011
Director's details changed for Mr William Wise on 2010-05-01
dot icon02/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon13/04/2010
Registered office address changed from , 34 Westbourne Road, Croydon, Surrey, CR0 6HP on 2010-04-13
dot icon03/03/2010
Annual return made up to 2010-02-22 no member list
dot icon03/03/2010
Director's details changed for William Wise on 2010-03-03
dot icon21/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon17/03/2009
Annual return made up to 22/02/09
dot icon11/11/2008
Registered office changed on 11/11/2008 from, 6 burdon lane, cheam, surrey, SM2 7PT
dot icon03/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/05/2008
Annual return made up to 22/02/08
dot icon29/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/07/2007
Annual return made up to 22/02/07
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon02/08/2006
Annual return made up to 22/02/06
dot icon21/04/2006
Annual return made up to 22/02/05
dot icon03/02/2006
Total exemption full accounts made up to 2004-10-31
dot icon03/02/2006
Director resigned
dot icon03/02/2006
New secretary appointed;new director appointed
dot icon03/02/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon07/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/04/2004
Annual return made up to 22/02/04
dot icon13/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/03/2003
Annual return made up to 22/02/03
dot icon18/11/2002
Registered office changed on 18/11/02 from: crown house, church road, claygate surrey, KT10 0LP
dot icon13/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon31/05/2002
Annual return made up to 22/02/02
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon09/03/2001
Annual return made up to 22/02/01
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Accounts for a dormant company made up to 2000-10-31
dot icon04/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon29/02/2000
Annual return made up to 22/02/00
dot icon30/06/1999
Annual return made up to 28/02/99
dot icon30/06/1999
Location of register of members
dot icon18/06/1999
Resolutions
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New secretary appointed
dot icon17/06/1999
Full accounts made up to 1998-10-31
dot icon21/01/1999
Secretary resigned;director resigned
dot icon02/09/1998
Full accounts made up to 1997-10-31
dot icon22/04/1998
Annual return made up to 22/02/98
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New secretary appointed;new director appointed
dot icon14/08/1997
Full accounts made up to 1996-10-31
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon24/04/1997
Annual return made up to 22/02/97
dot icon05/08/1996
Full accounts made up to 1995-10-31
dot icon27/02/1996
Annual return made up to 22/02/96
dot icon01/09/1995
Full accounts made up to 1994-10-31
dot icon21/07/1995
Secretary resigned
dot icon21/07/1995
New secretary appointed;new director appointed
dot icon28/02/1995
Annual return made up to 22/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Director resigned;new director appointed
dot icon09/03/1994
Annual return made up to 22/02/94
dot icon05/01/1994
Full accounts made up to 1993-10-31
dot icon26/02/1993
Annual return made up to 22/02/93
dot icon17/11/1992
Full accounts made up to 1992-10-31
dot icon01/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1992
Annual return made up to 22/02/92
dot icon16/02/1992
Full accounts made up to 1991-10-31
dot icon21/02/1991
Full accounts made up to 1990-10-31
dot icon21/02/1991
Annual return made up to 22/02/91
dot icon10/10/1990
Registered office changed on 10/10/90 from: the bellbourne, high street, esher, surrey
dot icon01/10/1990
Annual return made up to 22/02/90
dot icon29/03/1990
Full accounts made up to 1989-10-31
dot icon04/07/1989
Full accounts made up to 1988-10-31
dot icon04/07/1989
Annual return made up to 22/02/89
dot icon21/04/1988
Annual return made up to 22/02/88
dot icon21/04/1988
Annual return made up to 22/02/87
dot icon04/03/1988
Full accounts made up to 1987-10-31
dot icon09/03/1987
Full accounts made up to 1986-10-31
dot icon03/05/1986
Annual return made up to 22/02/86
dot icon12/08/1960
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANDEVILLE ESTATES LIMITED
Corporate Secretary
11/09/2025 - Present
67
Farrell, James Anthony
Director
01/03/2017 - Present
6
Farrell, Marie-Therese
Director
15/06/2017 - Present
4

Persons with Significant Control

2
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 CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED

BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 12/08/1960 with the registered office located at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE. 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 BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED?

toggle

BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 12/08/1960 .

Where is BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED located?

toggle

BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED is registered at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE.

What does BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED do?

toggle

BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-06 with no updates.