BELVEDERE COURT (PUTNEY) LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE COURT (PUTNEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01213810

Incorporation date

27/05/1975

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London, Greater London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1975)
dot icon02/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Appointment of Mr Matthew John Risdon as a director on 2025-06-17
dot icon08/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon28/02/2025
Termination of appointment of Jtc (Uk) Limited as a secretary on 2025-02-27
dot icon28/02/2025
Appointment of Jcfp Secretaries as a secretary on 2025-02-28
dot icon28/02/2025
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 322 Upper Richmond Road London Greater London SW15 6TL on 2025-02-28
dot icon31/01/2025
Termination of appointment of David Anthony Grattan-Cooper as a director on 2025-01-31
dot icon05/12/2024
Termination of appointment of Christopher John Brock as a director on 2024-11-20
dot icon03/10/2024
Termination of appointment of Freddie James Smithers as a director on 2024-08-16
dot icon14/06/2024
Appointment of David Anthony Grattan-Cooper as a director on 2024-05-22
dot icon10/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Elizabeth Savvidou as a director on 2023-10-02
dot icon10/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon27/03/2023
Appointment of Jtc (Uk) Limited as a secretary on 2022-11-22
dot icon27/03/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2022-11-22
dot icon24/11/2022
Termination of appointment of Melissa Patricia Harmsworth as a director on 2022-11-17
dot icon22/11/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-22
dot icon20/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon27/01/2022
Termination of appointment of Anne Dawney as a director on 2021-11-25
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Micro company accounts made up to 2020-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon05/04/2021
Appointment of Ms Elizabeth Savvidou as a director on 2020-12-07
dot icon05/04/2021
Appointment of Freddie James Smithers as a director on 2020-12-07
dot icon22/12/2020
Termination of appointment of Deirdre Mary Manchanda as a director on 2020-10-29
dot icon28/08/2020
Appointment of Deirdre Mary Manchanda as a director on 2020-01-01
dot icon28/08/2020
Termination of appointment of Kevin Patrick Ind as a director on 2019-12-31
dot icon28/08/2020
Appointment of Halco Secretaries Limited as a secretary on 2020-08-28
dot icon28/08/2020
Registered office address changed from 39 Mountbel Road Stanmore Middlesex HA7 2AG to 5 Fleet Place London EC4M 7rd on 2020-08-28
dot icon23/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Termination of appointment of Pravin Girdharlal Nathwani as a secretary on 2019-10-14
dot icon23/08/2019
Termination of appointment of Clive Anthony Tunbridge as a director on 2019-08-19
dot icon25/07/2019
Termination of appointment of Angus Henderson Grieve as a director on 2019-07-22
dot icon07/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Appointment of Dr Melissa Patricia Harmsworth as a director on 2017-11-13
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon06/10/2017
Appointment of Mr Andrew James Mercer as a director on 2016-11-30
dot icon28/12/2016
Termination of appointment of Iris Christine Fowler as a director on 2016-11-28
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon19/10/2016
Termination of appointment of Gavin Capewell as a director on 2016-09-05
dot icon13/06/2016
Termination of appointment of Lee Paul Southey as a director on 2016-05-16
dot icon12/02/2016
Appointment of Dr Christopher John Brock as a director on 2015-11-30
dot icon19/01/2016
Appointment of Clive Anthony Tunbridge as a director on 2015-11-16
dot icon16/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2014
Appointment of Kevin Patrick Ind as a director on 2014-11-03
dot icon19/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/11/2014
Appointment of Ann Elizabeth Kirkland as a director on 2014-09-22
dot icon07/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/08/2014
Termination of appointment of Matthew Graham Abbott as a director on 2014-08-11
dot icon14/04/2014
Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 2014-04-14
dot icon26/02/2014
Termination of appointment of Clive Tunbridge as a director
dot icon07/02/2014
Termination of appointment of Peter Gibbons as a director
dot icon04/12/2013
Registered office address changed from Douglas & Gordon 67-68 Warwick Square London SW1V 2AR on 2013-12-04
dot icon08/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/03/2013
Appointment of Gavin Capewell as a director
dot icon06/12/2012
Termination of appointment of Hannah Miller as a director
dot icon14/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon26/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/01/2011
Appointment of Matthew Graham Abbott as a director
dot icon24/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon24/11/2010
Director's details changed for Iris Christine Fowler on 2010-10-23
dot icon24/11/2010
Director's details changed for Hannah Jane Miller on 2010-10-23
dot icon24/11/2010
Director's details changed for Lee Paul Southey on 2010-10-23
dot icon24/11/2010
Director's details changed for Peter Richard Gibbons on 2010-10-23
dot icon24/11/2010
Director's details changed for Miss Anne Dawney on 2010-10-23
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/10/2010
Termination of appointment of Edward Amery as a director
dot icon14/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon30/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/03/2009
Director appointed clive anthony tunbridge
dot icon08/02/2009
Director appointed edward mark richard amery
dot icon10/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 23/10/08; full list of members
dot icon15/10/2008
Appointment terminated director emilio scintu
dot icon06/03/2008
Director appointed hannah jane miller
dot icon11/02/2008
New director appointed
dot icon23/11/2007
Return made up to 23/10/07; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
Director resigned
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 23/10/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 23/10/05; change of members
dot icon08/12/2004
Director resigned
dot icon22/11/2004
Return made up to 23/10/04; change of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Registered office changed on 13/09/04 from: flat 98 belvedere court 372/374 upper richmond road putney london SW15 6HZ
dot icon18/01/2004
Return made up to 23/10/03; full list of members
dot icon18/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon28/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/12/2002
Director resigned
dot icon06/12/2002
Return made up to 23/10/02; change of members
dot icon30/11/2001
Return made up to 23/10/01; change of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon21/11/2000
Return made up to 23/10/00; full list of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon23/11/1999
Return made up to 23/10/99; change of members
dot icon20/11/1998
Return made up to 23/10/98; change of members
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon28/08/1998
Full accounts made up to 1998-03-31
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon17/11/1997
Return made up to 23/10/97; full list of members
dot icon17/11/1997
New director appointed
dot icon04/03/1997
New secretary appointed
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon01/11/1996
New director appointed
dot icon01/11/1996
Return made up to 23/10/96; change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon24/10/1995
Return made up to 26/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon03/11/1994
Return made up to 26/10/94; full list of members
dot icon11/11/1993
New director appointed
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon11/11/1993
Return made up to 26/10/93; no change of members
dot icon13/11/1992
Full accounts made up to 1992-03-31
dot icon13/11/1992
Return made up to 29/10/92; full list of members
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon20/11/1991
Return made up to 29/10/91; full list of members
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Director resigned;new director appointed
dot icon06/11/1990
Return made up to 29/10/90; full list of members
dot icon13/12/1989
Return made up to 30/11/89; full list of members
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon15/11/1988
Full accounts made up to 1988-03-31
dot icon15/11/1988
Return made up to 01/11/88; full list of members
dot icon04/02/1988
Director resigned;new director appointed
dot icon14/01/1988
Return made up to 04/12/87; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon27/02/1987
Director resigned;new director appointed
dot icon22/01/1987
Return made up to 05/11/86; full list of members
dot icon29/11/1986
Full accounts made up to 1986-03-31
dot icon23/11/1983
Certificate of change of name
dot icon27/05/1975
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
31/03/2025
dot iconNext confirmation date
26/03/2026
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
0
480.00
-
0.00
-
-
2022
0
480.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
22/11/2022 - 27/02/2025
446
J C F P SECRETARIES
Corporate Secretary
28/02/2025 - Present
114
HALCO SECRETARIES LIMITED
Corporate Secretary
28/08/2020 - 22/11/2022
124
Risdon, Matthew John
Director
17/06/2025 - Present
2
Kirkland, Ann Elizabeth
Director
22/09/2014 - 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 COURT (PUTNEY) LIMITED

BELVEDERE COURT (PUTNEY) LIMITED is an(a) Active company incorporated on 27/05/1975 with the registered office located at 322 Upper Richmond Road, London, Greater London SW15 6TL. There are currently 4 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 (PUTNEY) LIMITED?

toggle

BELVEDERE COURT (PUTNEY) LIMITED is currently Active. It was registered on 27/05/1975 .

Where is BELVEDERE COURT (PUTNEY) LIMITED located?

toggle

BELVEDERE COURT (PUTNEY) LIMITED is registered at 322 Upper Richmond Road, London, Greater London SW15 6TL.

What does BELVEDERE COURT (PUTNEY) LIMITED do?

toggle

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

What is the latest filing for BELVEDERE COURT (PUTNEY) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-26 with updates.