BELVEDERE COURT 2000 LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE COURT 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03625501

Incorporation date

02/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pmuk (London) Ltd, The Base, Dartford Business Par, Victoria Road, Dartford DA1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon12/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon11/02/2026
Termination of appointment of Tanguy Le Ker as a director on 2026-02-10
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Appointment of Mr Tanguy Le Ker as a director on 2025-10-27
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2024
Termination of appointment of Rajnikant Keshavlal Shah as a director on 2024-03-07
dot icon07/03/2024
Appointment of Pmuk (London) Ltd as a secretary on 2024-03-07
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon17/04/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Pmuk (London) Ltd, the Base, Dartford Business Par Victoria Road Dartford DA1 5FS on 2023-04-17
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2023
Termination of appointment of Crabtree Pm Limited as a secretary on 2023-03-23
dot icon23/01/2023
Statement of capital following an allotment of shares on 2020-12-09
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon26/03/2018
Termination of appointment of Mehmet Izzet Suner as a director on 2018-03-25
dot icon11/01/2018
Director's details changed for Nr Mehmet Izzet Suner on 2018-01-10
dot icon10/01/2018
Director's details changed for Dr Rajnikant Keshavlal Shah on 2018-01-10
dot icon10/01/2018
Director's details changed for Geoffrey Richard Marriott on 2018-01-10
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/03/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Nicholas Stuart Marsh as a director on 2015-02-04
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon28/08/2014
Appointment of Dr Rajnikant Keshavlal Shah as a director on 2014-08-26
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Termination of appointment of David Isaacs as a director
dot icon29/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon09/02/2012
Appointment of Nr Mehmet Izzet Suner as a director
dot icon28/11/2011
Appointment of David John Isaacs as a director
dot icon10/11/2011
Appointment of Nicholas Stuart Marsh as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/02/2011
Termination of appointment of Geoffrey Marriott as a secretary
dot icon14/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon14/02/2011
Appointment of Crabtree Pm Limited as a secretary
dot icon14/02/2011
Registered office address changed from Flat 2 Belvedere Court Lyttelton Road London N2 0AH on 2011-02-14
dot icon05/10/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon03/06/2010
Termination of appointment of Angela Filmer as a director
dot icon30/03/2010
Registered office address changed from 2 Belvedere Court Lyttelton Road London N2 0AG on 2010-03-30
dot icon19/03/2010
Registered office address changed from 24 Belvedere Court Lyttleton Road London N2 0AG on 2010-03-19
dot icon22/02/2010
Appointment of Geoffrey Marriott as a secretary
dot icon19/02/2010
Termination of appointment of Andrew Miller as a secretary
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 20/09/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 23/08/07; full list of members
dot icon10/07/2007
Ad 11/06/07--------- £ si 1@1=1 £ ic 41/42
dot icon28/03/2007
New director appointed
dot icon15/02/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon27/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon09/11/2006
Return made up to 23/08/06; full list of members
dot icon09/11/2006
Secretary's particulars changed
dot icon18/08/2006
Total exemption small company accounts made up to 2005-02-28
dot icon18/08/2006
Total exemption small company accounts made up to 2004-02-28
dot icon16/11/2005
Return made up to 23/08/05; change of members
dot icon24/03/2005
Return made up to 23/08/04; change of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-02-28
dot icon01/04/2004
Director resigned
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 23/08/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon28/11/2002
Return made up to 02/09/02; full list of members
dot icon28/11/2002
Secretary's particulars changed
dot icon24/07/2002
Amended accounts made up to 2001-02-28
dot icon09/03/2002
Return made up to 02/09/01; full list of members
dot icon09/03/2002
Location of register of members address changed
dot icon08/01/2002
Accounts for a dormant company made up to 2001-02-28
dot icon26/01/2001
Return made up to 02/09/00; full list of members
dot icon26/01/2001
Location of register of members
dot icon06/12/2000
Ad 03/08/00--------- £ si 39@1=39 £ ic 2/41
dot icon10/08/2000
Accounts for a dormant company made up to 2000-02-29
dot icon18/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
Accounting reference date extended from 30/09/99 to 29/02/00
dot icon16/03/2000
Director resigned
dot icon13/03/2000
Return made up to 02/09/99; full list of members
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
New secretary appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon02/09/1998
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 icon+56.13 % *

* during past year

Cash in Bank

£12,753.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
119.29K
-
0.00
7.27K
-
2022
0
118.23K
-
0.00
8.17K
-
2023
0
113.20K
-
0.00
12.75K
-
2023
0
113.20K
-
0.00
12.75K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

113.20K £Descended-4.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.75K £Ascended56.13 % *

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
CRABTREE PM LIMITED
Corporate Secretary
09/02/2011 - 23/03/2023
292
PMUK (LONDON) LTD
Corporate Secretary
07/03/2024 - Present
72
Marriott, Geoffrey Richard
Director
02/09/1998 - Present
6
Shah, Rajnikant Keshavlal, Dr
Director
26/08/2014 - 07/03/2024
1
Le Ker, Tanguy
Director
27/10/2025 - 10/02/2026
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 BELVEDERE COURT 2000 LIMITED

BELVEDERE COURT 2000 LIMITED is an(a) Active company incorporated on 02/09/1998 with the registered office located at Pmuk (London) Ltd, The Base, Dartford Business Par, Victoria Road, Dartford DA1 5FS. 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 COURT 2000 LIMITED?

toggle

BELVEDERE COURT 2000 LIMITED is currently Active. It was registered on 02/09/1998 .

Where is BELVEDERE COURT 2000 LIMITED located?

toggle

BELVEDERE COURT 2000 LIMITED is registered at Pmuk (London) Ltd, The Base, Dartford Business Par, Victoria Road, Dartford DA1 5FS.

What does BELVEDERE COURT 2000 LIMITED do?

toggle

BELVEDERE COURT 2000 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELVEDERE COURT 2000 LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-24 with no updates.