BELVEDERE CREEK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE CREEK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04777454

Incorporation date

27/05/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O 61 Ordnance Yard C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent ME2 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon07/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon10/12/2024
Termination of appointment of Clever Property Management Ltd as a secretary on 2024-11-30
dot icon10/12/2024
Appointment of Evc Property Management Ltd as a secretary on 2024-12-01
dot icon10/12/2024
Registered office address changed from Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA United Kingdom to C/O 61 Ordnance Yard C/O Evc Property Management Ltd 61 Ordnance Yard Upnor Road, Lower Upnor Rochester Kent ME2 4UY on 2024-12-10
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon08/05/2024
Registered office address changed from Office 6 First Floor, Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich CT13 9FF England to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2024-05-08
dot icon08/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2024
Appointment of Clever Property Management Ltd as a secretary on 2024-01-04
dot icon15/01/2024
Registered office address changed from Jh Property Management Limited the Oast 62 Bell Road Sittingbourne Kent ME10 4HE to Office 6 First Floor, Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich CT13 9FF on 2024-01-15
dot icon15/01/2024
Termination of appointment of Jh Property Management Limited as a secretary on 2024-01-04
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/10/2022
Termination of appointment of Alison Elizabeth Cunningham Anderson as a director on 2022-10-13
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-27 with updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon22/04/2020
Termination of appointment of Sally Anne Holmes as a director on 2020-04-13
dot icon06/04/2020
Termination of appointment of Martin Brooks as a director on 2020-04-06
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon05/12/2018
Termination of appointment of Micheal Smith as a director on 2018-12-05
dot icon29/11/2018
Appointment of Mrs Alison Elizabeth Cunningham Anderson as a director on 2018-11-14
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Appointment of Mr Michael John Massey as a director on 2015-07-30
dot icon02/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon12/06/2014
Register(s) moved to registered office address
dot icon04/06/2014
Appointment of Mr Martin Brooks as a director
dot icon03/06/2014
Appointment of Mr Peter Weldon as a director
dot icon03/06/2014
Appointment of Mr Simon Reynolds as a director
dot icon09/05/2014
Registered office address changed from , C/O Cr Child & Partners, 17/19 High Street, Hythe, Kent, CT21 5AD, United Kingdom on 2014-05-09
dot icon09/05/2014
Appointment of Jh Property Management Limited as a secretary
dot icon20/12/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon30/01/2013
Registered office address changed from , Rostrum House Cheriton Place, Folkestone, Kent, CT20 2DS on 2013-01-30
dot icon30/01/2013
Termination of appointment of Roderick Baker as a secretary
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon13/02/2012
Appointment of Mr Roderick David Baker as a secretary
dot icon13/02/2012
Termination of appointment of James Holt as a director
dot icon10/02/2012
Registered office address changed from , 57 Castle Street, Canterbury, Kent, CT1 2PY on 2012-02-10
dot icon26/07/2011
Appointment of Sally Anne Holmes as a director
dot icon14/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Register inspection address has been changed
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/08/2010
Appointment of Micheal Smith as a director
dot icon11/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Oliver Charmak as a director
dot icon17/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon18/09/2009
Appointment terminated director peter callow
dot icon31/07/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon08/06/2009
Return made up to 27/05/09; full list of members
dot icon06/04/2009
Resolutions
dot icon31/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon02/07/2008
Appointment terminated secretary sally hatcher
dot icon26/06/2008
Return made up to 27/05/08; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2007-05-31
dot icon03/06/2008
Registered office changed on 03/06/2008 from, 168 church road, hove, east sussex, BN3 2DL
dot icon22/12/2007
New secretary appointed
dot icon21/12/2007
Secretary resigned
dot icon04/10/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon18/06/2007
Return made up to 27/05/07; full list of members
dot icon11/05/2007
Accounts for a dormant company made up to 2006-05-31
dot icon25/04/2007
Ad 11/10/05--------- £ si 3@1
dot icon25/04/2007
Return made up to 27/05/06; full list of members
dot icon26/03/2007
Ad 17/10/06--------- £ si 1@1=1 £ ic 9/10
dot icon26/03/2007
Ad 22/08/06--------- £ si 1@1=1 £ ic 8/9
dot icon26/03/2007
Ad 31/01/06--------- £ si 1@1=1 £ ic 7/8
dot icon26/03/2007
Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7
dot icon26/03/2007
Ad 18/05/05--------- £ si 1@1=1
dot icon26/03/2007
Ad 16/03/05--------- £ si 1@1=1
dot icon26/03/2007
Ad 04/03/05--------- £ si 1@1=1
dot icon26/03/2007
Ad 25/02/05--------- £ si 1@1=1
dot icon26/03/2007
Ad 28/02/05--------- £ si 1@1=1
dot icon26/03/2007
Ad 16/11/04--------- £ si 1@1=1
dot icon26/03/2007
Ad 16/11/04--------- £ si 1@1=1
dot icon26/03/2007
Ad 16/11/04--------- £ si 1@1=1
dot icon26/03/2007
Ad 12/11/04--------- £ si 1@1=1
dot icon26/03/2007
Ad 14/12/06--------- £ si 1@1=1 £ ic 5/6
dot icon26/03/2007
Ad 11/10/06--------- £ si 4@1=4 £ ic 1/5
dot icon14/03/2007
Registered office changed on 14/03/07 from: 8 provender mill, belvedere creek belvedere road, faversham, kent ME13 7LD
dot icon20/10/2006
Accounts for a dormant company made up to 2005-05-31
dot icon27/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Secretary resigned
dot icon09/09/2005
New secretary appointed;new director appointed
dot icon09/09/2005
Secretary resigned
dot icon19/08/2005
Registered office changed on 19/08/05 from: 7 portland place, brighton, east sussex BN2 1BG
dot icon08/06/2005
Return made up to 27/05/05; full list of members
dot icon13/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon11/06/2004
Return made up to 27/05/04; full list of members
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
New director appointed
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Director resigned
dot icon27/05/2003
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
31/12/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
19.00
-
0.00
19.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Charmak
Director
26/05/2003 - 06/02/2006
26
Reynolds, Simon
Director
22/01/2014 - Present
-
JH PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/05/2014 - 04/01/2024
13
JPCORS LIMITED
Nominee Secretary
26/05/2003 - 26/05/2003
5391
JPCORD LIMITED
Nominee Director
26/05/2003 - 26/05/2003
5355

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 CREEK MANAGEMENT LIMITED

BELVEDERE CREEK MANAGEMENT LIMITED is an(a) Active company incorporated on 27/05/2003 with the registered office located at C/O 61 Ordnance Yard C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent ME2 4UY. 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 CREEK MANAGEMENT LIMITED?

toggle

BELVEDERE CREEK MANAGEMENT LIMITED is currently Active. It was registered on 27/05/2003 .

Where is BELVEDERE CREEK MANAGEMENT LIMITED located?

toggle

BELVEDERE CREEK MANAGEMENT LIMITED is registered at C/O 61 Ordnance Yard C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent ME2 4UY.

What does BELVEDERE CREEK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BELVEDERE CREEK MANAGEMENT LIMITED?

toggle

The latest filing was on 07/02/2026: Accounts for a dormant company made up to 2025-12-31.