BELVEDERE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02202010

Incorporation date

03/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

146 Welling High Street, First Floor, Welling DA16 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1987)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon10/11/2025
Termination of appointment of Clare Scammell as a director on 2025-11-10
dot icon10/11/2025
Appointment of Mrs Anne-Marie Ford as a director on 2025-11-10
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-09-30
dot icon15/07/2024
Micro company accounts made up to 2023-09-30
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon11/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon01/12/2022
Appointment of Heminstone Estates and Block Management Limited as a secretary on 2022-12-01
dot icon01/12/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 146 Welling High Street First Floor Welling DA16 1TJ on 2022-12-01
dot icon30/11/2022
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-11-30
dot icon23/08/2022
Micro company accounts made up to 2021-09-30
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-09-30
dot icon15/04/2021
Confirmation statement made on 2021-03-07 with updates
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/08/2018
Termination of appointment of Kenneth Richard Moore as a director on 2018-08-13
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon30/11/2017
Appointment of Miss Clare Scammell as a director on 2017-11-27
dot icon16/11/2017
Appointment of Mrs Christine Rayner as a director on 2017-11-14
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/05/2017
Appointment of Mr Kenneth Richard Moore as a director on 2017-05-15
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon21/11/2016
Termination of appointment of Brian Clements as a director on 2016-11-14
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/02/2016
Annual return made up to 2016-02-17 no member list
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/02/2015
Annual return made up to 2015-02-16 no member list
dot icon16/02/2015
Termination of appointment of Louise Esther Whelan as a director on 2015-02-16
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/03/2014
Annual return made up to 2014-02-22 no member list
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2013
Termination of appointment of Leonardo Coleman as a director
dot icon19/03/2013
Annual return made up to 2013-02-22 no member list
dot icon19/03/2013
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 2013-03-19
dot icon19/03/2013
Termination of appointment of Stephen Glew as a director
dot icon19/03/2013
Secretary's details changed for Residential Block Management Services Limited on 2012-08-01
dot icon13/09/2012
Appointment of Mr Brian Clements as a director
dot icon10/09/2012
Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom on 2012-09-10
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/02/2012
Annual return made up to 2012-02-22 no member list
dot icon28/02/2012
Director's details changed for Louise Esther Whelan on 2012-02-28
dot icon28/02/2012
Director's details changed for Leonardo David Coleman on 2012-02-28
dot icon23/01/2012
Appointment of Residential Block Management Services Limited as a secretary
dot icon23/01/2012
Termination of appointment of Hfm Tax & Business Services Limited as a secretary
dot icon23/01/2012
Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA on 2012-01-23
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/06/2011
Secretary's details changed for Hfm Tax & Business Services Limited on 2011-06-08
dot icon17/03/2011
Annual return made up to 2011-02-22 no member list
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/03/2010
Annual return made up to 2010-02-22 no member list
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/05/2009
Annual return made up to 22/02/09
dot icon04/07/2008
Secretary appointed hfm tax & business services LIMITED logged form
dot icon30/06/2008
Secretary appointed hfm tax & business services LIMITED
dot icon28/05/2008
Appointment terminated secretary brian clements
dot icon19/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/03/2008
Annual return made up to 22/02/08
dot icon09/08/2007
Annual return made up to 22/02/07
dot icon21/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/06/2006
Annual return made up to 22/02/06
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon14/09/2005
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon29/03/2005
Annual return made up to 22/02/05
dot icon21/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon12/10/2004
Annual return made up to 22/02/04
dot icon31/08/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/08/2004
Registered office changed on 12/08/04 from: atkins hope, solicitors 1029, london road thornton heath surrey CR7 6YP
dot icon21/11/2003
Total exemption small company accounts made up to 2002-05-31
dot icon31/03/2003
Annual return made up to 22/02/03
dot icon12/09/2002
Full accounts made up to 2001-05-31
dot icon02/08/2002
Annual return made up to 22/02/02
dot icon02/08/2002
New secretary appointed
dot icon02/08/2002
Secretary resigned;director resigned
dot icon19/04/2001
New director appointed
dot icon04/04/2001
Annual return made up to 22/02/01
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon23/03/2000
Annual return made up to 22/02/00
dot icon13/03/1999
Annual return made up to 22/02/99
dot icon05/02/1999
Full accounts made up to 1998-05-31
dot icon23/03/1998
Full accounts made up to 1997-05-31
dot icon17/02/1998
Annual return made up to 22/02/98
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Annual return made up to 22/02/97
dot icon25/03/1997
Full accounts made up to 1996-05-31
dot icon03/04/1996
Full accounts made up to 1995-05-31
dot icon07/03/1996
Annual return made up to 22/02/96
dot icon14/03/1995
Annual return made up to 22/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1994-05-31
dot icon25/04/1994
Annual return made up to 22/02/94
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon03/08/1993
Accounting reference date extended from 31/03 to 31/05
dot icon03/08/1993
Accounts for a dormant company made up to 1992-03-31
dot icon26/02/1993
Registered office changed on 26/02/93 from: chartfield cliff road birchington kent CT7 9JX
dot icon26/02/1993
Annual return made up to 22/02/93
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Secretary resigned;new director appointed
dot icon07/12/1992
New secretary appointed;director resigned;new director appointed
dot icon01/05/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/05/1992
Resolutions
dot icon26/02/1992
Annual return made up to 16/06/91
dot icon26/02/1992
Annual return made up to 12/09/90
dot icon01/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon01/11/1990
Resolutions
dot icon02/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Annual return made up to 16/06/89
dot icon12/07/1988
Certificate of change of name
dot icon07/07/1988
Director resigned;new director appointed
dot icon07/07/1988
Secretary resigned;new secretary appointed
dot icon07/07/1988
Registered office changed on 07/07/88 from: 2 baches street london N1 6UB
dot icon03/12/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
584.00
-
0.00
-
-
2022
0
584.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/11/2019 - 29/11/2022
2825
HEMINSTONE ESTATES AND BLOCK MANAGEMENT LIMITED
Corporate Secretary
30/11/2022 - Present
17
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Corporate Secretary
22/01/2012 - 26/11/2019
4
Moore, Kenneth Richard
Director
14/05/2017 - 12/08/2018
7
Glew, Stephen John
Director
14/05/2007 - 13/11/2012
5

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 MANAGEMENT LIMITED

BELVEDERE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/1987 with the registered office located at 146 Welling High Street, First Floor, Welling DA16 1TJ. There are currently 3 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 MANAGEMENT LIMITED?

toggle

BELVEDERE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 03/12/1987 .

Where is BELVEDERE HOUSE MANAGEMENT LIMITED located?

toggle

BELVEDERE HOUSE MANAGEMENT LIMITED is registered at 146 Welling High Street, First Floor, Welling DA16 1TJ.

What does BELVEDERE HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BELVEDERE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.