BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03802651

Incorporation date

08/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newfold Farm Shrigley Road, Pott Shrigley, Macclesfield, Cheshire SK10 5SECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon10/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon23/04/2018
Appointment of Mr Roger Jenkins as a director on 2018-03-04
dot icon23/04/2018
Registered office address changed from New Fold Farm Shrigley Road Pott Shrigley Macclesfield SK10 5SE England to Newfold Farm Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SE on 2018-04-23
dot icon23/04/2018
Notification of Roger Jenkins as a person with significant control on 2018-03-04
dot icon06/03/2018
Secretary's details changed for Mr Peter Jenkins on 2018-03-04
dot icon04/03/2018
Termination of appointment of Helen Atta as a director on 2018-03-04
dot icon04/03/2018
Appointment of Mr Peter Jenkins as a secretary on 2018-03-04
dot icon04/03/2018
Termination of appointment of Helen Atta as a secretary on 2018-03-03
dot icon04/03/2018
Registered office address changed from C/O C/O 169 Flat 6 Belvedere Court 169 London Road Redhill Surrey RH1 2JH England to New Fold Farm Shrigley Road Pott Shrigley Macclesfield SK10 5SE on 2018-03-04
dot icon04/03/2018
Cessation of Helen Irene Atta as a person with significant control on 2018-03-04
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon17/09/2015
Registered office address changed from C/O Flat 6 Belvedere Court 169 London Road Redhill Surrey RH1 2JH England to C/O C/O 169 Flat 6 Belvedere Court 169 London Road Redhill Surrey RH1 2JH on 2015-09-17
dot icon17/09/2015
Registered office address changed from C/O C/O Mrs. B. Kiy Flat 3 Belvedere Court 169 London Road Redhill Surrey RH1 2JH to C/O C/O 169 Flat 6 Belvedere Court 169 London Road Redhill Surrey RH1 2JH on 2015-09-17
dot icon16/09/2015
Appointment of Mr Marco Mistroni as a director on 2015-09-16
dot icon03/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/08/2015
Termination of appointment of Barbara Ethel Kiy as a secretary on 2015-08-28
dot icon29/08/2015
Appointment of Ms Helen Atta as a secretary on 2015-08-28
dot icon23/07/2015
Annual return made up to 2015-07-04 no member list
dot icon23/07/2015
Termination of appointment of Kevin Adams as a director on 2015-07-22
dot icon22/07/2015
Appointment of Ms Helen Atta as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Kevin Adams as a director on 2015-07-22
dot icon09/07/2014
Annual return made up to 2014-07-04 no member list
dot icon20/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/06/2014
Termination of appointment of William Edwards as a director
dot icon04/11/2013
Termination of appointment of Barbara Kiy as a director
dot icon12/08/2013
Registered office address changed from Flat 9 Belvedere Court 169 London Road Redhill Surrey RH1 2JH United Kingdom on 2013-08-12
dot icon29/07/2013
Annual return made up to 2013-07-04 no member list
dot icon29/07/2013
Registered office address changed from 2 Belvedere Court 169 London Road Redhill Surrey RH1 2JH on 2013-07-29
dot icon18/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/02/2013
Appointment of Mr Kevin Adams as a director
dot icon23/01/2013
Appointment of Mr. William Edwards as a director
dot icon01/01/2013
Termination of appointment of Derek May as a director
dot icon18/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-07-04 no member list
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-07-08 no member list
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-08 no member list
dot icon13/07/2010
Director's details changed for Brett George Chinery on 2010-07-08
dot icon13/07/2010
Director's details changed for Derek William May on 2010-07-08
dot icon13/07/2010
Director's details changed for Barbara Ethel Kiy on 2010-07-08
dot icon03/07/2010
Termination of appointment of Laura Knowles as a director
dot icon16/10/2009
Termination of appointment of Marco Mistroni as a director
dot icon16/10/2009
Appointment of Mrs Laura Elizabeth Knowles as a director
dot icon06/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2009
Annual return made up to 08/07/09
dot icon11/08/2008
Annual return made up to 08/07/08
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Director resigned
dot icon24/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
Annual return made up to 08/07/07
dot icon17/04/2007
Amended accounts made up to 2004-12-31
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2006
Annual return made up to 08/07/06
dot icon20/02/2006
Registered office changed on 20/02/06 from: 3 belvedere court 169 london road redhill surrey RH1 2JH
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned;director resigned
dot icon10/01/2006
New director appointed
dot icon30/07/2005
Annual return made up to 08/07/05
dot icon30/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2004
Annual return made up to 08/07/04
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned;director resigned
dot icon08/03/2004
Registered office changed on 08/03/04 from: apartment 7 belvedere court london road redhill surrey RH1 2JH
dot icon11/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/07/2003
Annual return made up to 08/07/03
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/09/2002
Annual return made up to 08/07/02
dot icon27/07/2001
Annual return made up to 08/07/01
dot icon26/03/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed;new director appointed
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Secretary resigned
dot icon26/03/2001
Registered office changed on 26/03/01 from: cowley business park high street, cowley uxbridge middlesex UB8 2AL
dot icon27/07/2000
Annual return made up to 08/07/00
dot icon19/08/1999
Director resigned
dot icon28/07/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon14/07/1999
Secretary resigned
dot icon08/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Roger
Director
04/03/2018 - Present
-
Chinery, Brett George
Director
04/03/2004 - Present
-
Mistroni, Marco
Director
16/09/2015 - Present
1

Persons with Significant Control

4
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 (REDHILL) MANAGEMENT LIMITED

BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED is an(a) Active company incorporated on 08/07/1999 with the registered office located at Newfold Farm Shrigley Road, Pott Shrigley, Macclesfield, Cheshire SK10 5SE. 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 (REDHILL) MANAGEMENT LIMITED?

toggle

BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED is currently Active. It was registered on 08/07/1999 .

Where is BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED located?

toggle

BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED is registered at Newfold Farm Shrigley Road, Pott Shrigley, Macclesfield, Cheshire SK10 5SE.

What does BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED do?

toggle

BELVEDERE COURT (REDHILL) MANAGEMENT LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

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

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2024-12-31.