BELVEDERE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04592371

Incorporation date

18/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ckr House, 70 East Hill, Dartford, Kent DA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon16/02/2017
Registration of charge 045923710015, created on 2017-02-14
dot icon16/02/2017
Registration of charge 045923710016, created on 2017-02-14
dot icon16/01/2017
Satisfaction of charge 13 in full
dot icon16/01/2017
Satisfaction of charge 1 in full
dot icon16/01/2017
Satisfaction of charge 2 in full
dot icon16/01/2017
Satisfaction of charge 11 in full
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon21/06/2011
Director's details changed for Parlad Singh Thind on 2011-06-21
dot icon21/06/2011
Secretary's details changed for Lukhvir Singh Thind on 2011-06-21
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 12
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon06/11/2009
Director's details changed for Parlad Singh Thind on 2009-11-01
dot icon08/04/2009
Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF
dot icon23/03/2009
Return made up to 15/10/08; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 15/10/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 18/11/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 18/11/05; full list of members
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Registered office changed on 18/10/05 from: 302A broadway bexleyheath kent DA6 8AH
dot icon10/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 18/11/04; full list of members
dot icon27/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon20/11/2003
Return made up to 18/11/03; full list of members
dot icon13/03/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon17/12/2002
Ad 22/11/02--------- £ si 98@1=98 £ ic 2/100
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New secretary appointed
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Registered office changed on 26/11/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon18/11/2002
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 icon-49.36 % *

* during past year

Cash in Bank

£5,577.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
-
265.49K
-
0.00
325.16K
-
2022
-
292.02K
-
0.00
11.01K
-
2023
-
315.45K
-
0.00
5.58K
-
2023
-
315.45K
-
0.00
5.58K
-

Employees

2023

Employees

-

Net Assets(GBP)

315.45K £Ascended8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.58K £Descended-49.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
18/11/2002 - 18/11/2002
3962
Theydon Nominees Limited
Nominee Director
18/11/2002 - 18/11/2002
5513
Thind, Lukhvir Singh
Secretary
18/11/2002 - Present
-
Thind, Parlad Singh
Director
18/11/2002 - 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+
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 ESTATES LIMITED

BELVEDERE ESTATES LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at Ckr House, 70 East Hill, Dartford, Kent DA1 1RZ. There are currently 2 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 ESTATES LIMITED?

toggle

BELVEDERE ESTATES LIMITED is currently Active. It was registered on 18/11/2002 .

Where is BELVEDERE ESTATES LIMITED located?

toggle

BELVEDERE ESTATES LIMITED is registered at Ckr House, 70 East Hill, Dartford, Kent DA1 1RZ.

What does BELVEDERE ESTATES LIMITED do?

toggle

BELVEDERE ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELVEDERE ESTATES LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.