BELVEDERE CUSTOM HOMES LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE CUSTOM HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07046375

Incorporation date

16/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/12/2024
Amended total exemption full accounts made up to 2023-11-30
dot icon22/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon04/08/2022
Change of details for Mr Nicholas James Da Costa as a person with significant control on 2022-08-04
dot icon04/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon06/10/2021
Director's details changed for Mrs Susan Carol Da Costa on 2021-08-02
dot icon06/10/2021
Change of details for Mrs Susan Carol Da Costa as a person with significant control on 2021-08-02
dot icon06/10/2021
Director's details changed for Mr Keith Brian Da Costa on 2021-08-02
dot icon01/07/2021
Director's details changed for Nicholas James Da Costa on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Crispin David Da Costa on 2021-07-01
dot icon01/07/2021
Director's details changed for Mrs Susan Carol Da Costa on 2021-07-01
dot icon01/07/2021
Secretary's details changed for Keith Brian Da Costa on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Keith Brian Da Costa on 2021-07-01
dot icon01/07/2021
Change of details for Mrs Susan Carol Da Costa as a person with significant control on 2021-07-01
dot icon01/07/2021
Change of details for Mr Nicholas James Da Costa as a person with significant control on 2021-07-01
dot icon01/07/2021
Change of details for Mr Crispin David Da Costa as a person with significant control on 2021-07-01
dot icon08/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/05/2021
Registered office address changed from Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2021-05-26
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Previous accounting period shortened from 2017-12-31 to 2017-11-30
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Registration of charge 070463750001, created on 2017-09-01
dot icon07/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon02/11/2016
Second filing of the annual return made up to 2015-10-16
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Appointment of Mr Crispin David Da Costa as a director on 2016-01-29
dot icon28/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon28/10/2015
Director's details changed for Susan Carol Da Costa on 2015-10-16
dot icon28/10/2015
Director's details changed for Nicholas James Da Costa on 2015-10-16
dot icon28/10/2015
Director's details changed for Mr Keith Brian Da Costa on 2015-10-16
dot icon28/10/2015
Secretary's details changed for Keith Brian Da Costa on 2015-10-16
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Registered office address changed from , Orchehill Chambers 52 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EQ to Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX on 2015-01-29
dot icon04/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Martin Leslie Da Costa as a director on 2014-06-20
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-10-16 with full list of shareholders
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-06
dot icon18/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon31/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon18/03/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon18/03/2010
Appointment of Martin Leslie Da Costa as a director
dot icon18/03/2010
Appointment of Susan Carol Da Costa as a director
dot icon18/03/2010
Appointment of Nicholas James Da Costa as a director
dot icon28/10/2009
Appointment of Keith Brian Da Costa as a secretary
dot icon28/10/2009
Appointment of Keith Brian Da Costa as a director
dot icon22/10/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon22/10/2009
Termination of appointment of Dunstana Davies as a director
dot icon16/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
320.10K
-
0.00
15.37K
-
2022
4
221.31K
-
0.00
0.00
-
2022
4
221.31K
-
0.00
0.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

221.31K £Descended-30.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
16/10/2009 - 16/10/2009
1022
Davies, Dunstana Adeshola
Director
16/10/2009 - 16/10/2009
2025
Da Costa, Martin Leslie
Director
01/03/2010 - 20/06/2014
3
Da Costa, Keith Brian
Director
16/10/2009 - Present
16
Da Costa, Susan Carol
Director
01/03/2010 - Present
8

Persons with Significant Control

3
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 CUSTOM HOMES LIMITED

BELVEDERE CUSTOM HOMES LIMITED is an(a) Active company incorporated on 16/10/2009 with the registered office located at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BELVEDERE CUSTOM HOMES LIMITED?

toggle

BELVEDERE CUSTOM HOMES LIMITED is currently Active. It was registered on 16/10/2009 .

Where is BELVEDERE CUSTOM HOMES LIMITED located?

toggle

BELVEDERE CUSTOM HOMES LIMITED is registered at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW.

What does BELVEDERE CUSTOM HOMES LIMITED do?

toggle

BELVEDERE CUSTOM HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BELVEDERE CUSTOM HOMES LIMITED have?

toggle

BELVEDERE CUSTOM HOMES LIMITED had 4 employees in 2022.

What is the latest filing for BELVEDERE CUSTOM HOMES LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-16 with updates.