BELVEDERE GRANGE LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE GRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070545

Incorporation date

20/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

New Boundary House London Road, Sunningdale, Ascot SL5 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-06-30
dot icon03/07/2024
Director's details changed for Mr Roy George Ogilvie Dixon on 2024-06-19
dot icon03/07/2024
Director's details changed for Ms Emma Louise Ferris on 2024-06-19
dot icon03/07/2024
Director's details changed for Miss Claire Julie Louise Mccathie on 2024-06-19
dot icon03/07/2024
Director's details changed for Mr Roy George Ogilvie Dixon on 2024-06-19
dot icon03/07/2024
Director's details changed for Ms Emma Louise Ferris on 2024-06-19
dot icon03/07/2024
Director's details changed for Miss Claire Julie Louise Mccathie on 2024-06-19
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon19/10/2021
Appointment of Ms Jillian Anne Douglas as a director on 2021-10-12
dot icon12/10/2021
Termination of appointment of Caroline Victoria Cowper as a director on 2021-09-08
dot icon08/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Registered office address changed from 23 Station Approach Virginia Water Surrey GU25 4DW United Kingdom to New Boundary House London Road Sunningdale Ascot SL5 0DJ on 2021-06-23
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon12/06/2021
Termination of appointment of Clive Robert Mason as a secretary on 2021-06-12
dot icon12/03/2021
Termination of appointment of Stephen John Dudley Ross as a director on 2021-03-12
dot icon10/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon18/07/2018
Appointment of Mr Stephen John Dudley Ross as a director on 2018-07-18
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon12/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/09/2017
Appointment of Mr Roy George Ogilvie Dixon as a director on 2017-09-07
dot icon05/09/2017
Appointment of Miss Caroline Victoria Cowper as a director on 2017-09-05
dot icon05/09/2017
Appointment of Mr Clive Robert Mason as a secretary on 2017-08-01
dot icon25/08/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-07-31
dot icon25/08/2017
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 23 Station Approach Virginia Water Surrey GU25 4DW on 2017-08-25
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/05/2016
Appointment of Ms Emma Louise Ferris as a director on 2015-11-27
dot icon11/04/2016
Appointment of Miss Claire Julie Louise Mccathie as a director on 2015-11-27
dot icon28/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon29/10/2015
Termination of appointment of Anthony Dominic Hugh Biggins as a director on 2015-10-29
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon27/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon29/11/2013
Appointment of Mr Anthony Dominic Hugh Biggins as a director
dot icon19/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon17/08/2012
Termination of appointment of Thomas Miklos as a director
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon22/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon21/11/2011
Termination of appointment of Louis Russell as a director
dot icon20/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon20/06/2011
Termination of appointment of William Taylor as a director
dot icon11/03/2011
Appointment of Dr Thomas Miklos as a director
dot icon09/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon22/06/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon21/06/2010
Director's details changed for Louis Robert Russell on 2009-10-01
dot icon21/06/2010
Director's details changed for Louis Robert Russell on 2009-10-01
dot icon21/06/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon21/06/2010
Director's details changed for Louis Robert Russell on 2009-10-01
dot icon21/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon04/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 20/06/08; full list of members
dot icon22/05/2008
Director appointed louis robert russell
dot icon18/04/2008
Appointment terminated director james cowper
dot icon06/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon04/01/2008
Registered office changed on 04/01/08 from: red tiles 62 park road woking surrey GU22 7DB
dot icon21/08/2007
New director appointed
dot icon25/07/2007
Return made up to 20/06/07; full list of members
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon29/08/2006
Return made up to 20/06/06; full list of members
dot icon16/08/2006
New secretary appointed
dot icon03/03/2006
Registered office changed on 03/03/06 from: c/o pearce & co 64 guildford street chertsey surrey KT16 9BD
dot icon06/02/2006
Secretary resigned
dot icon09/01/2006
Registered office changed on 09/01/06 from: 6-8 underwood street london N1 7JQ
dot icon28/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 20/06/05; full list of members
dot icon18/07/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon07/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 20/06/04; full list of members
dot icon11/06/2004
Director resigned
dot icon10/11/2003
Memorandum and Articles of Association
dot icon02/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon01/10/2003
Certificate of change of name
dot icon28/06/2003
Return made up to 20/06/03; full list of members
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Registered office changed on 24/02/03 from: c/o beverley williams & assots 62 high street sunninghill ascot berkshire SL5 9NN
dot icon24/02/2003
New secretary appointed
dot icon20/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon19/09/2002
Director resigned
dot icon19/06/2002
Return made up to 20/06/02; full list of members
dot icon21/12/2001
New director appointed
dot icon02/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 20/06/01; full list of members
dot icon04/12/2000
Resolutions
dot icon11/10/2000
Full accounts made up to 2000-06-30
dot icon27/06/2000
Return made up to 20/06/00; full list of members
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon05/10/1999
Full accounts made up to 1999-06-30
dot icon09/07/1999
Return made up to 20/06/99; full list of members
dot icon07/06/1999
Amended accounts made up to 1998-06-30
dot icon22/03/1999
Accounts for a small company made up to 1998-06-30
dot icon16/07/1998
Return made up to 20/06/98; no change of members
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon20/01/1998
Registered office changed on 20/01/98 from: 84 north street guildford surrey GU1 4AE
dot icon15/08/1997
Ad 13/12/96--------- £ si 6@1
dot icon15/08/1997
Return made up to 20/06/97; full list of members
dot icon04/08/1997
New director appointed
dot icon02/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon21/11/1996
Resolutions
dot icon23/10/1996
Return made up to 20/06/96; full list of members
dot icon15/10/1996
Registered office changed on 15/10/96 from: 3 falmer court london road uckfield.E. Sussex TN22 1HX.
dot icon09/08/1995
New secretary appointed
dot icon03/07/1995
Ad 27/06/95--------- £ si 1@1=1 £ ic 1/2
dot icon03/07/1995
New director appointed
dot icon03/07/1995
New director appointed
dot icon03/07/1995
Secretary resigned
dot icon03/07/1995
Director resigned
dot icon20/06/1995
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER SECRETARIES LIMITED
Corporate Secretary
01/01/2008 - 30/07/2017
324
WATERLOW REGISTRARS LIMITED
Corporate Secretary
31/12/2002 - 31/12/2005
412
Biggins, Anthony Dominic Hugh
Director
05/11/2013 - 28/10/2015
3
Daniel, Peter William
Director
22/09/2006 - Present
4
Parton, Jeffrey John
Director
26/06/1995 - 23/02/1998
65

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 GRANGE LIMITED

BELVEDERE GRANGE LIMITED is an(a) Active company incorporated on 20/06/1995 with the registered office located at New Boundary House London Road, Sunningdale, Ascot SL5 0DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELVEDERE GRANGE LIMITED?

toggle

BELVEDERE GRANGE LIMITED is currently Active. It was registered on 20/06/1995 .

Where is BELVEDERE GRANGE LIMITED located?

toggle

BELVEDERE GRANGE LIMITED is registered at New Boundary House London Road, Sunningdale, Ascot SL5 0DJ.

What does BELVEDERE GRANGE LIMITED do?

toggle

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

What is the latest filing for BELVEDERE GRANGE LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.