BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04580666

Incorporation date

04/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

25-29 Sandy Way Yeadon, Leeds LS19 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/10/2022
Micro company accounts made up to 2021-12-31
dot icon27/05/2022
Registered office address changed from 10 Market Square Amersham HP7 0DQ England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2022-05-27
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/03/2021
Appointment of Mrs Chui Man Haines as a director on 2019-06-12
dot icon10/01/2021
Micro company accounts made up to 2019-12-31
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Termination of appointment of Mark Craig Haines as a director on 2019-06-12
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Registered office address changed from 5 Belvedere Close Amersham Buckinghamshire HP6 6BA to 10 Market Square Amersham HP7 0DQ on 2018-01-12
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/03/2016
Resolutions
dot icon29/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon24/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-31 no member list
dot icon22/11/2014
Appointment of Mr Subir Desai as a director on 2014-11-20
dot icon09/11/2014
Termination of appointment of Stuart Richard East as a director on 2014-08-28
dot icon03/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2013-12-31 no member list
dot icon15/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon25/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-31 no member list
dot icon12/09/2011
Appointment of Mr. Stuart Richard East as a director
dot icon10/09/2011
Termination of appointment of Rosemary Dhesi as a director
dot icon12/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon04/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-31 no member list
dot icon11/01/2010
Director's details changed for John Lindsay Mcneille on 2010-01-10
dot icon11/01/2010
Director's details changed for Louisa Charlotte Tame on 2010-01-10
dot icon11/01/2010
Director's details changed for Stuart Kane Johnston on 2010-01-10
dot icon11/01/2010
Director's details changed for Rosemary Alice Dhesi on 2010-01-10
dot icon11/01/2010
Director's details changed for Mark Craig Haines on 2010-01-10
dot icon04/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Annual return made up to 31/12/08
dot icon19/01/2009
Location of register of members
dot icon24/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/01/2008
Annual return made up to 31/12/07
dot icon28/11/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon04/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Annual return made up to 31/12/06
dot icon06/12/2006
New director appointed
dot icon12/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/08/2006
Director resigned
dot icon16/01/2006
Annual return made up to 31/12/05
dot icon20/09/2005
New secretary appointed
dot icon09/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Secretary resigned
dot icon10/06/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon06/01/2005
Annual return made up to 31/12/04
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Registered office changed on 22/11/04 from: 4 belvedere close amersham buckinghamshire HP6 6BA
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Secretary resigned
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Registered office changed on 21/09/04 from: 47 castle street reading berkshire RG1 7SR
dot icon06/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon25/11/2003
Annual return made up to 04/11/03
dot icon25/01/2003
Director's particulars changed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon04/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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)
2022
0
7.87K
-
0.00
-
-
2022
0
7.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.87K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Subir
Director
20/11/2014 - Present
7
Haines, Chui Man
Director
12/06/2019 - Present
9
Johnston, Stuart Kane
Director
10/11/2007 - Present
-
Tame, Louisa Charlotte
Director
23/01/2005 - Present
-
Mcneille, John Lindsay
Director
23/01/2005 - 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+
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 BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/11/2002 with the registered office located at 25-29 Sandy Way Yeadon, Leeds LS19 7EW. There are currently 5 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 CLOSE MANAGEMENT COMPANY LIMITED?

toggle

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/11/2002 .

Where is BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED is registered at 25-29 Sandy Way Yeadon, Leeds LS19 7EW.

What does BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.