BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06942845

Incorporation date

24/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillsdon House, High Street, Sidmouth EX10 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon15/05/2025
Appointment of Mr Colin Eric Lewin as a director on 2025-05-14
dot icon01/05/2025
Termination of appointment of Debra Sue Ziegler as a director on 2025-04-30
dot icon23/01/2025
Appointment of Mrs Denise Potter as a director on 2025-01-23
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon19/12/2023
Appointment of Ms Sally Joanne Billinghurst as a director on 2023-12-19
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon07/06/2023
Termination of appointment of Paul Watkins as a director on 2023-06-07
dot icon01/11/2022
Appointment of Mr Malcolm John Matthews as a director on 2022-10-20
dot icon01/11/2022
Appointment of Mr Kenneth Brian Tolley as a director on 2022-10-20
dot icon31/10/2022
Termination of appointment of Sally Joanne Billinghurst as a director on 2022-10-19
dot icon31/10/2022
Appointment of Mr William Ivor Burton as a director on 2022-10-20
dot icon31/10/2022
Appointment of Mrs Melanie Hanson as a director on 2022-10-20
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon31/03/2022
Termination of appointment of Thomas David Bemrose Jeffrey as a director on 2022-03-30
dot icon03/11/2021
Termination of appointment of Michael Richard Goodliff as a director on 2021-09-30
dot icon28/10/2021
Appointment of Miss Sally Joanne Billinghurst as a director on 2021-09-30
dot icon28/10/2021
Appointment of Ms Debra Sue Ziegler as a director on 2021-09-30
dot icon18/08/2021
Termination of appointment of Barry Coombes as a director on 2021-08-17
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/09/2020
Termination of appointment of Kenneth Brian Tolley as a director on 2020-09-01
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Termination of appointment of Anthony Philip Rees John as a director on 2020-05-11
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon28/06/2019
Notification of a person with significant control statement
dot icon28/06/2019
Cessation of Kenneth Brian Tolley as a person with significant control on 2019-06-26
dot icon28/06/2019
Cessation of Paul Watkins as a person with significant control on 2019-06-26
dot icon28/06/2019
Cessation of David Lewis as a person with significant control on 2019-06-26
dot icon28/06/2019
Cessation of Anthony Philip Rees John as a person with significant control on 2019-06-26
dot icon28/06/2019
Cessation of Thomas David Bemrose Jeffrey as a person with significant control on 2019-06-26
dot icon28/06/2019
Cessation of Jane Howard-Williams as a person with significant control on 2019-06-26
dot icon28/06/2019
Cessation of Michael Richard Goodliff as a person with significant control on 2019-06-26
dot icon28/06/2019
Cessation of Barry Coombes as a person with significant control on 2019-06-26
dot icon05/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Director's details changed for Mr Kenneth Brian Tolley on 2018-04-30
dot icon17/01/2018
Appointment of Mr Spencer Ian Jarrett as a secretary on 2018-01-01
dot icon04/01/2018
Registered office address changed from C/O Drew Pearce 14 Cathedral Close Exeter EX1 1HA to Hillsdon House High Street Sidmouth EX10 8LD on 2018-01-04
dot icon03/01/2018
Termination of appointment of Martin Henry Woodhead as a secretary on 2017-12-31
dot icon03/01/2018
Cessation of Katharine Mary Frost as a person with significant control on 2017-10-13
dot icon03/01/2018
Termination of appointment of Katharine Mary Frost as a director on 2017-10-13
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon27/06/2017
Notification of Paul Watkins as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Kenneth Brian Tolley as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of David Lewis as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Anthony Philip Rees John as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Thomas David Bemrose Jeffrey as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Jane Howard-Williams as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Michael Richard Goodliff as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Katharine Mary Frost as a person with significant control on 2016-12-07
dot icon27/06/2017
Notification of Barry Coombes as a person with significant control on 2016-04-06
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Termination of appointment of Michael Hugh Peacock as a director on 2017-04-18
dot icon22/03/2017
Director's details changed for Mrs Katherine Mary Frost on 2016-12-07
dot icon22/03/2017
Appointment of Mrs Katherine Mary Frost as a director on 2016-12-07
dot icon09/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-24 no member list
dot icon11/05/2016
Termination of appointment of Caroline Howard as a director on 2016-05-10
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-24 no member list
dot icon14/04/2015
Appointment of Mr Barry Coombes as a director on 2014-06-28
dot icon19/03/2015
Appointment of Mr Michael Richard Goodliff as a director on 2014-06-28
dot icon16/02/2015
Appointment of Mr Michael Hugh Peacock as a director on 2014-06-28
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-24 no member list
dot icon10/03/2014
Termination of appointment of Michael Peacock as a director
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of Mr Thomas David Bemrose Jeffrey as a director
dot icon18/07/2013
Annual return made up to 2013-06-24 no member list
dot icon15/07/2013
Appointment of Mr Anthony Philip Rees John as a director
dot icon15/07/2013
Appointment of Mrs Jane Howard-Williams as a director
dot icon15/07/2013
Appointment of Mr David Lewis as a director
dot icon15/07/2013
Appointment of Mrs Caroline Howard as a director
dot icon15/07/2013
Appointment of Mr Paul Watkins as a director
dot icon11/02/2013
Appointment of Mr Martin Henry Woodhead as a secretary
dot icon11/02/2013
Registered office address changed from Apartment 5 Belvedere Court Hillside Road Sidmouth Devon EX10 8FD United Kingdom on 2013-02-11
dot icon29/10/2012
Appointment of Mr Michael Hugh Peacock as a director
dot icon29/10/2012
Appointment of Mr Kenneth Brian Tolley as a director
dot icon23/10/2012
Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP on 2012-10-23
dot icon23/10/2012
Termination of appointment of Timothy Crawford as a director
dot icon02/07/2012
Annual return made up to 2012-06-24 no member list
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2011
Annual return made up to 2011-06-24 no member list
dot icon18/05/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon03/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-24 no member list
dot icon24/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-15.17 % *

* during past year

Cash in Bank

£56,536.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
60.20K
-
0.00
66.65K
-
2022
6
52.27K
-
0.00
56.54K
-
2022
6
52.27K
-
0.00
56.54K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

52.27K £Descended-13.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.54K £Descended-15.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, David
Director
10/06/2013 - Present
36
Howard-Williams, Jane
Director
10/06/2013 - Present
-
Mr Paul Watkins
Director
10/06/2013 - 07/06/2023
-
Tolley, Kenneth Brian
Director
20/10/2022 - Present
2
Billinghurst, Sally Joanne
Director
19/12/2023 - Present
2

Persons with Significant Control

10
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 (SIDMOUTH)MANAGEMENT COMPANY LIMITED

BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/06/2009 with the registered office located at Hillsdon House, High Street, Sidmouth EX10 8LD. There are currently 9 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED?

toggle

BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/06/2009 .

Where is BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED located?

toggle

BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED is registered at Hillsdon House, High Street, Sidmouth EX10 8LD.

What does BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED have?

toggle

BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED had 6 employees in 2022.

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

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-12-31.