BELVEDERE COURT 2009 LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE COURT 2009 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06971431

Incorporation date

24/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon20/06/2024
Appointment of Mr Yasser Ajaz as a director on 2024-06-20
dot icon19/06/2024
Termination of appointment of Gerard Philip Cohen as a director on 2024-06-05
dot icon17/06/2024
Termination of appointment of Christopher Hugh Critchlow as a director on 2024-06-15
dot icon14/06/2024
Appointment of Mr Graeme John Feld as a director on 2024-06-14
dot icon02/05/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Limited Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon05/02/2024
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Limited Brentwood Essex CM14 9WG on 2024-02-05
dot icon16/11/2023
Appointment of Mr Gerard Phillip Cohen as a director on 2023-11-03
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/08/2023
Previous accounting period extended from 2022-12-29 to 2022-12-31
dot icon25/07/2023
Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-07-25
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon19/07/2023
Registered office address changed from C/O Dunwells 234 High Road Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 2023-07-19
dot icon23/09/2022
Appointment of Mr Mustafa Gharaibeh as a director on 2022-09-22
dot icon21/09/2022
Termination of appointment of Barbara Davidovici as a director on 2022-09-21
dot icon21/09/2022
Termination of appointment of Mustafa Gharaibeh as a director on 2022-09-21
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon17/01/2022
Appointment of Managed Partnerships Ltd as a secretary on 2022-01-17
dot icon17/01/2022
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Dunwells 234 High Road Romford Essex RM6 6AP on 2022-01-17
dot icon07/01/2022
Termination of appointment of Crabtree Pm Limited as a secretary on 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon14/07/2021
Appointment of Ms Barbara Davidovici as a director on 2021-07-02
dot icon13/07/2021
Appointment of Mr Mustafa Gharaibeh as a director on 2021-07-02
dot icon07/07/2021
Appointment of Mr Christopher Hugh Critchlow as a director on 2021-07-02
dot icon05/07/2021
Termination of appointment of Michael Anthony Towsey as a director on 2021-07-02
dot icon05/07/2021
Termination of appointment of Kadhim Lami as a director on 2021-07-04
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Termination of appointment of Glenn Alexander Craig as a director on 2020-08-04
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon07/04/2020
Appointment of Mr Ellis Wolfe Sareen as a director on 2020-04-07
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-29
dot icon08/09/2018
Secretary's details changed for Crabtree Property Management Llp on 2018-09-07
dot icon27/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon16/07/2018
Appointment of Mr Michael Anthony Towsey as a director on 2018-07-08
dot icon10/01/2018
Director's details changed for Kadhim Lami on 2018-01-10
dot icon10/01/2018
Director's details changed for Glenn Alexander Craig on 2018-01-10
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon06/04/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-04-06
dot icon02/12/2015
Resolutions
dot icon06/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Gerard Philip Cohen as a director on 2015-07-28
dot icon18/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/03/2014
Registered office address changed from 39 Norrice Lea London N2 0RD United Kingdom on 2014-03-04
dot icon04/03/2014
Appointment of Crabtree Property Managment Llp as a secretary
dot icon04/03/2014
Appointment of Ms Kelly Hobbs as a secretary
dot icon24/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon02/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon14/12/2012
Appointment of Kadhim Lami as a director
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon08/06/2011
Memorandum and Articles of Association
dot icon20/04/2011
Resolutions
dot icon24/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon21/08/2010
Director's details changed for Glenn Alexander Craig on 2009-10-25
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-17
dot icon21/12/2009
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon11/11/2009
Appointment of Glenn Alexander Craig as a director
dot icon10/11/2009
Appointment of Gerard Philip Cohen as a director
dot icon29/07/2009
Appointment terminated director graham cowan
dot icon29/07/2009
Appointment terminated secretary qa registrars LIMITED
dot icon29/07/2009
Registered office changed on 29/07/2009 from the studio st nicholas close elstree herts. WD6 3EW
dot icon24/07/2009
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
31/12/2024
dot iconNext confirmation date
24/07/2026
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)
2021
0
19.82K
-
0.00
7.06K
-
2022
0
19.88K
-
0.00
-
-
2023
0
19.95K
-
0.00
-
-
2023
0
19.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.95K £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gharaibeh, Mustafa
Director
22/09/2022 - Present
-
Cohen, Gerard Philip
Director
24/07/2009 - 28/07/2015
24
Feld, Graeme John
Director
14/06/2024 - Present
2
Sareen, Ellis Wolfe
Director
07/04/2020 - Present
5
Critchlow, Christopher Hugh
Director
02/07/2021 - 15/06/2024
12

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 2009 LIMITED

BELVEDERE COURT 2009 LIMITED is an(a) Active company incorporated on 24/07/2009 with the registered office located at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD. There are currently 4 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 2009 LIMITED?

toggle

BELVEDERE COURT 2009 LIMITED is currently Active. It was registered on 24/07/2009 .

Where is BELVEDERE COURT 2009 LIMITED located?

toggle

BELVEDERE COURT 2009 LIMITED is registered at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD.

What does BELVEDERE COURT 2009 LIMITED do?

toggle

BELVEDERE COURT 2009 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELVEDERE COURT 2009 LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.