BELVEDERE HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05449062

Incorporation date

11/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon12/08/2025
Second filing of Confirmation Statement dated 2025-05-11
dot icon07/08/2025
Termination of appointment of Christopher James Leete as a director on 2025-08-05
dot icon07/08/2025
Appointment of Mr John Vincent Gerard Colyer as a director on 2025-08-05
dot icon28/07/2025
Termination of appointment of Mark David Streeten as a director on 2025-07-28
dot icon28/07/2025
Appointment of Mr Christopher James Leete as a director on 2025-07-28
dot icon21/07/2025
Appointment of Leete Secretarial Services Limited as a secretary on 2025-07-21
dot icon20/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon15/09/2023
Termination of appointment of Martin Grantley Duggan as a director on 2023-09-15
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon09/08/2022
Termination of appointment of James Edward Agar as a director on 2022-07-28
dot icon23/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon20/04/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon16/08/2020
Registered office address changed from C/O Leete Estate Management 77 Victoria Street Windsor SL4 1EH England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-08-16
dot icon22/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon17/04/2020
Satisfaction of charge 1 in full
dot icon23/03/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon06/02/2019
Micro company accounts made up to 2018-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2017
Termination of appointment of Michael Frederick Julien as a director on 2017-10-01
dot icon17/06/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon03/02/2017
Termination of appointment of Anthony Sweetsur as a director on 2017-02-01
dot icon16/08/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Leete Estate Management 77 Victoria Street Windsor SL4 1EH on 2016-08-16
dot icon17/06/2016
Appointment of Mr James Edward Agar as a director on 2016-06-02
dot icon07/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon26/04/2016
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-01
dot icon08/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/03/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-01
dot icon01/03/2016
Termination of appointment of Charles William Flight as a secretary on 2016-01-01
dot icon01/03/2016
Registered office address changed from Surrey House Pleasant Place Hersham Walton on Thames Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on 2016-03-01
dot icon01/02/2016
Appointment of Mr Martin Grantley Duggan as a director on 2016-01-25
dot icon11/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon08/05/2015
Director's details changed for Mr Michael Frederick Julien on 2015-04-23
dot icon07/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/06/2013
Resolutions
dot icon11/06/2013
Resolutions
dot icon06/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/10/2012
Termination of appointment of George Hughes as a director
dot icon25/10/2012
Appointment of Mr Anthony Sweetsur as a director
dot icon19/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon19/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/12/2011
Appointment of Michael Frederick Julien as a director
dot icon22/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Sandringham Company Secretaries Ltd as a secretary
dot icon28/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for Sandringham Company Secretaries Ltd on 2010-05-01
dot icon28/05/2010
Director's details changed for Mark David Streeten on 2010-05-01
dot icon28/05/2010
Director's details changed for George Hughes on 2010-05-01
dot icon27/05/2010
Director's details changed for George Hughes on 2010-05-01
dot icon27/05/2010
Secretary's details changed for Sandringham Company Secretaries Ltd on 2010-05-01
dot icon27/05/2010
Director's details changed for Mark David Streeten on 2010-05-01
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/08/2009
Appointment terminated director roger taylor
dot icon21/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 11/05/09; full list of members
dot icon30/07/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon03/06/2009
Secretary appointed charles william flight
dot icon03/06/2009
Registered office changed on 03/06/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ
dot icon06/01/2009
Director appointed george hughes
dot icon06/01/2009
Director appointed mark david streeten
dot icon06/01/2009
Appointment terminated director paul burnett
dot icon06/01/2009
Appointment terminated director robert aldred
dot icon25/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon25/09/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/06/2008
Return made up to 11/05/08; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW
dot icon06/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/06/2007
Return made up to 11/05/07; full list of members
dot icon27/07/2006
Return made up to 11/05/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: 50 broadway london SW1H 0BL
dot icon17/03/2006
Ad 28/11/05--------- £ si 23@1=23 £ ic 1/24
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned
dot icon25/10/2005
Particulars of mortgage/charge
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon30/06/2005
Resolutions
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
Director resigned
dot icon29/06/2005
New secretary appointed;new director appointed
dot icon11/05/2005
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
11/05/2026
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
0
18.58K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agar, James Edward
Director
02/06/2016 - 28/07/2022
1
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/07/2025 - Present
209
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2016 - 01/01/2016
414
BROADWAY DIRECTORS LIMITED
Corporate Director
11/05/2005 - 06/06/2005
170
BROADWAY SECRETARIES LIMITED
Corporate Secretary
11/05/2005 - 06/06/2005
203

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 HOUSE FREEHOLD LIMITED

BELVEDERE HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 11/05/2005 with the registered office located at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. 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 HOUSE FREEHOLD LIMITED?

toggle

BELVEDERE HOUSE FREEHOLD LIMITED is currently Active. It was registered on 11/05/2005 .

Where is BELVEDERE HOUSE FREEHOLD LIMITED located?

toggle

BELVEDERE HOUSE FREEHOLD LIMITED is registered at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

What does BELVEDERE HOUSE FREEHOLD LIMITED do?

toggle

BELVEDERE HOUSE FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELVEDERE HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 12/08/2025: Second filing of Confirmation Statement dated 2025-05-11.