BELVEDERE HALL FHC LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE HALL FHC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10901440

Incorporation date

07/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, Kent BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2017)
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon13/01/2026
Termination of appointment of Debra Fisher as a secretary on 2025-12-31
dot icon13/01/2026
Appointment of Prime Management (Ps) Limited as a secretary on 2026-01-01
dot icon13/01/2026
Registered office address changed from 2 Palace Court 250 Finchley Road London NW3 6DN England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT on 2026-01-13
dot icon12/11/2025
Termination of appointment of Anish Varghese as a director on 2025-11-12
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon15/05/2025
Appointment of Mr Anurag Agarwal as a director on 2025-05-15
dot icon13/05/2025
Termination of appointment of Rachel Helen Donnellan as a director on 2024-10-25
dot icon13/05/2025
Appointment of Ms Maddalena Goldin as a director on 2025-05-13
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon16/06/2023
Termination of appointment of Sam Yossman as a director on 2023-06-16
dot icon30/08/2022
Micro company accounts made up to 2021-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon05/08/2022
Termination of appointment of Andriana Zacharia as a director on 2022-07-25
dot icon26/05/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon26/05/2022
Termination of appointment of Derek William Frederick Davis as a director on 2022-05-26
dot icon09/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon09/08/2021
Termination of appointment of Andrew Sauerwine as a director on 2020-08-19
dot icon29/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon27/07/2020
Termination of appointment of Mitesh Soni as a director on 2020-04-27
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon23/05/2019
Appointment of Mr Giorgio Pellegrini as a director on 2019-05-23
dot icon01/02/2019
Termination of appointment of Mary Lee as a director on 2018-08-12
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon11/04/2018
Registered office address changed from Belvedere Hall 11 the Avenue London NW6 7YG United Kingdom to 2 Palace Court 250 Finchley Road London NW3 6DN on 2018-04-11
dot icon10/04/2018
Appointment of Ms Debra Fisher as a secretary on 2018-03-27
dot icon19/03/2018
Appointment of Mr Sam Yossman as a director on 2018-03-06
dot icon19/03/2018
Termination of appointment of Simon Charles Gordon as a director on 2018-03-06
dot icon25/08/2017
Termination of appointment of Talia Franco as a director on 2017-08-25
dot icon18/08/2017
Termination of appointment of Diana Vivian Saville as a director on 2017-08-18
dot icon07/08/2017
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
31/12/2024
dot iconNext confirmation date
05/08/2026
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
5
17.29K
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zacharia, Andriana
Director
07/08/2017 - 25/07/2022
-
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/01/2026 - Present
746
Agarwal, Anurag
Director
15/05/2025 - Present
2
Sauerwine, Andrew
Director
07/08/2017 - 19/08/2020
-
Gordon, Simon Charles
Director
07/08/2017 - 06/03/2018
2

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 HALL FHC LIMITED

BELVEDERE HALL FHC LIMITED is an(a) Active company incorporated on 07/08/2017 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, Kent BR1 1LT. There are currently 5 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 HALL FHC LIMITED?

toggle

BELVEDERE HALL FHC LIMITED is currently Active. It was registered on 07/08/2017 .

Where is BELVEDERE HALL FHC LIMITED located?

toggle

BELVEDERE HALL FHC LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, Kent BR1 1LT.

What does BELVEDERE HALL FHC LIMITED do?

toggle

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

What is the latest filing for BELVEDERE HALL FHC LIMITED?

toggle

The latest filing was on 09/03/2026: Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09.