BELVEDERE FLATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE FLATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03053165

Incorporation date

04/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3, Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1995)
dot icon10/10/2025
Appointment of Ms Claire Marie Hughes as a director on 2025-10-10
dot icon07/08/2025
Termination of appointment of Alan Harry Fitzpatrick as a director on 2025-08-07
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon23/04/2024
Micro company accounts made up to 2023-12-31
dot icon19/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon11/07/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon27/10/2021
Termination of appointment of Pamela Dorothy Greenfield as a director on 2021-10-27
dot icon26/10/2021
Appointment of Mr Barry Andrew Chapman as a director on 2021-10-26
dot icon26/10/2021
Appointment of Mr Alan Harry Fitzpatrick as a director on 2021-10-26
dot icon13/09/2021
Termination of appointment of Derek Higgins as a director on 2021-09-13
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon01/12/2020
Termination of appointment of Lucinda Awdry as a director on 2020-12-01
dot icon16/09/2020
Appointment of Hpm South Limited as a secretary on 2020-09-16
dot icon16/09/2020
Termination of appointment of J W T (South) Ltd as a secretary on 2020-09-16
dot icon16/09/2020
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to Suite 3, Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2020-09-16
dot icon14/07/2020
Micro company accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon02/04/2020
Secretary's details changed for J W T (South) Ltd on 2020-04-02
dot icon14/11/2019
Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-11-14
dot icon03/07/2019
Appointment of Mrs Lucinda Awdry as a director on 2019-07-03
dot icon19/06/2019
Termination of appointment of Peter Donald Wood as a director on 2019-06-19
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon25/04/2019
Micro company accounts made up to 2018-12-31
dot icon04/04/2019
Secretary's details changed for J W T (South) Ltd on 2019-04-04
dot icon13/06/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon17/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon20/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/04/2017
Registered office address changed from First Floor 283 Lymington Road Highcliffe, Dorset England BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2017-04-12
dot icon16/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon11/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/05/2015
Appointment of Derek Higgins as a director on 2014-06-03
dot icon08/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon08/05/2015
Termination of appointment of Michael Arthur Powell as a director on 2014-06-03
dot icon08/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon08/05/2014
Secretary's details changed for J W T (South) Ltd on 2014-05-08
dot icon01/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon07/05/2013
Director's details changed for Pamela Dorothy Greenfield on 2013-04-07
dot icon11/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/09/2012
Appointment of Mr Michael Arthur Powell as a director
dot icon12/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon19/03/2012
Termination of appointment of John Woodhouse as a secretary
dot icon19/03/2012
Appointment of J W T (South) Ltd as a secretary
dot icon19/03/2012
Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2012-03-19
dot icon01/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/12/2011
Termination of appointment of Sophie Raby as a director
dot icon26/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon19/05/2010
Termination of appointment of Albert Marshall as a director
dot icon13/05/2010
Appointment of Mrs Sophie Annick Raby as a director
dot icon07/04/2010
Termination of appointment of Rex Summerfield as a director
dot icon08/03/2010
Appointment of Mr Peter Donald Wood as a director
dot icon03/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/02/2010
Termination of appointment of Janet Kenna as a director
dot icon11/05/2009
Return made up to 04/05/09; full list of members
dot icon06/05/2009
Secretary's change of particulars / john woodhouse / 06/05/2009
dot icon13/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from 356 lymington road highcliffe dorset BH23 5EY
dot icon20/08/2008
Appointment terminated director paul kenna
dot icon20/08/2008
Appointment terminated director peter wood
dot icon20/08/2008
Director appointed janet kenna
dot icon20/08/2008
Director appointed albert marshall
dot icon26/06/2008
Return made up to 04/05/08; no change of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/06/2007
Return made up to 04/05/07; no change of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2006
New director appointed
dot icon01/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 04/05/06; full list of members
dot icon15/06/2005
Return made up to 04/05/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon13/05/2004
Return made up to 04/05/04; full list of members
dot icon17/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/05/2003
Return made up to 04/05/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/05/2002
Return made up to 04/05/02; full list of members
dot icon06/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon24/05/2000
Return made up to 04/05/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-12-31
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 04/05/99; change of members
dot icon28/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon21/05/1998
Return made up to 04/05/98; no change of members
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon09/05/1997
Return made up to 04/05/97; full list of members
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Director resigned
dot icon10/02/1997
Secretary resigned
dot icon23/01/1997
Registered office changed on 23/01/97 from: 16 western road lymington hampshire SO41 9HL
dot icon23/01/1997
Accounting reference date shortened from 31/01 to 31/12
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon27/08/1996
Full accounts made up to 1996-01-31
dot icon10/05/1996
Return made up to 04/05/96; full list of members
dot icon21/04/1996
Ad 04/04/96--------- £ si 1@1=1 £ ic 7/8
dot icon29/01/1996
Ad 19/01/96--------- £ si 1@1=1 £ ic 6/7
dot icon02/11/1995
Ad 26/10/95--------- £ si 1@1=1 £ ic 5/6
dot icon03/10/1995
Ad 25/09/95--------- £ si 1@1=1 £ ic 4/5
dot icon26/09/1995
Ad 18/09/95--------- £ si 1@1=1 £ ic 3/4
dot icon07/09/1995
Ad 31/08/95--------- £ si 1@1=1 £ ic 2/3
dot icon07/08/1995
Secretary resigned;new secretary appointed
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Secretary resigned;new secretary appointed
dot icon31/07/1995
Accounting reference date notified as 31/01
dot icon24/07/1995
Resolutions
dot icon30/06/1995
Particulars of mortgage/charge
dot icon04/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2023
2
9.00
-
0.00
-
-
2023
2
9.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J W T (SOUTH) LTD
Corporate Secretary
18/03/2012 - 15/09/2020
173
Colwell, John
Director
03/05/1995 - 28/10/1996
18
HPM SOUTH LIMITED
Corporate Secretary
15/09/2020 - Present
81
Greenfield, Pamela Dorothy
Director
22/07/1998 - 26/10/2021
-
Woodhouse, John Andrew
Secretary
28/10/1996 - 18/03/2012
77

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELVEDERE FLATS MANAGEMENT COMPANY LIMITED

BELVEDERE FLATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/1995 with the registered office located at Suite 3, Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELVEDERE FLATS MANAGEMENT COMPANY LIMITED?

toggle

BELVEDERE FLATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/1995 .

Where is BELVEDERE FLATS MANAGEMENT COMPANY LIMITED located?

toggle

BELVEDERE FLATS MANAGEMENT COMPANY LIMITED is registered at Suite 3, Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ET.

What does BELVEDERE FLATS MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BELVEDERE FLATS MANAGEMENT COMPANY LIMITED have?

toggle

BELVEDERE FLATS MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for BELVEDERE FLATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Appointment of Ms Claire Marie Hughes as a director on 2025-10-10.