BELVEDERE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05752401

Incorporation date

22/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southernhay West, Exeter EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2006)
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/02/2025
Director's details changed for Mr Simon Cary Malloy on 2025-02-01
dot icon27/02/2025
Director's details changed for Mr Graham Richard Barnett on 2025-02-01
dot icon27/02/2025
Secretary's details changed for Smart Estate Agent Limited on 2025-02-01
dot icon27/02/2025
Registered office address changed from 10 Southernhay West Exeter Devon EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on 2025-02-27
dot icon22/01/2025
Registered office address changed from Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England to 10 Southernhay West Exeter Devon EX1 1JG on 2025-01-22
dot icon22/01/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-01-21
dot icon22/01/2025
Appointment of Smart Estate Agent Limited as a secretary on 2025-01-21
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-19
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18
dot icon30/09/2024
Registered office address changed from C/O Whitton & Laing 20 Queen Street Exeter Devon EX4 3SN to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-30
dot icon22/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon14/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/12/2018
Director's details changed for Mr Simon Cary Malloy on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr Simon Cary Malloy on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr Graham Richard Barnett on 2018-12-07
dot icon25/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Gregory Frederick Mason as a director on 2017-12-01
dot icon01/12/2017
Appointment of Mr Simon Cary Malloy as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Ian Phillip Parmenter as a director on 2017-12-01
dot icon01/12/2017
Appointment of Mr Graham Richard Barnett as a director on 2017-12-01
dot icon18/10/2017
Termination of appointment of Ruth Amesbury as a director on 2017-10-18
dot icon12/10/2017
Appointment of Mrs Ruth Amesbury as a director on 2017-10-12
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon27/03/2017
Termination of appointment of Michael Hammond as a director on 2017-02-21
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/10/2016
Appointment of Mr Ian Phillip Parmenter as a director on 2015-07-29
dot icon04/10/2016
Termination of appointment of Dan Phillip Parmenter as a director on 2016-10-04
dot icon04/10/2016
Appointment of Mr Dan Phillip Parmenter as a director on 2016-09-19
dot icon29/06/2016
Appointment of Mr Michael Hammond as a director on 2016-06-16
dot icon02/06/2016
Termination of appointment of Simon Cary Malloy as a director on 2016-05-27
dot icon02/06/2016
Termination of appointment of Graham Richard Barnett as a director on 2016-05-27
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/12/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-11-01
dot icon18/12/2015
Termination of appointment of Julie Weaver as a secretary on 2015-11-01
dot icon18/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/09/2014
Appointment of Miss Julie Weaver as a secretary on 2014-09-03
dot icon19/09/2014
Termination of appointment of Phillip William Muzzlewhite as a secretary on 2014-09-03
dot icon21/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Daniel Okey as a director
dot icon20/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon15/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon12/07/2011
Appointment of Gregory Mason as a director
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/05/2011
Termination of appointment of Colin Edge as a director
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Colin Edge as a director
dot icon10/09/2010
Appointment of Simon Cary Malloy as a director
dot icon10/09/2010
Appointment of Daniel Okey as a director
dot icon10/09/2010
Appointment of Graham Richard Barnett as a director
dot icon12/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon03/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 22/03/09; full list of members
dot icon04/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 22/03/08; full list of members
dot icon25/02/2008
Registered office changed on 25/02/2008 from c/o energy care homes pinbrook industrial estate chancel lane exeter devon EX4 8JS
dot icon25/02/2008
Appointment terminated secretary harold edge
dot icon25/02/2008
Appointment terminated secretary michelmores secretaries LIMITED
dot icon25/02/2008
Secretary appointed philip muzzlewhite
dot icon24/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/04/2007
Return made up to 22/03/07; full list of members
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
Director resigned
dot icon15/06/2006
Registered office changed on 15/06/06 from: pinbrook industrial estate chancel lane pinhoe exeter devon EX4 8JS
dot icon22/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
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
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/11/2015 - 18/09/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
19/09/2024 - 21/01/2025
2975
Hammond, Michael
Director
16/06/2016 - 21/02/2017
-
Amesbury, Ruth
Director
12/10/2017 - 18/10/2017
8
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
22/03/2006 - 13/02/2008
41

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 COURT MANAGEMENT COMPANY LIMITED

BELVEDERE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/2006 with the registered office located at 10 Southernhay West, Exeter EX1 1JG. 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 COURT MANAGEMENT COMPANY LIMITED?

toggle

BELVEDERE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/03/2006 .

Where is BELVEDERE COURT MANAGEMENT COMPANY LIMITED located?

toggle

BELVEDERE COURT MANAGEMENT COMPANY LIMITED is registered at 10 Southernhay West, Exeter EX1 1JG.

What does BELVEDERE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-26 with updates.