BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04179671

Incorporation date

14/03/2001

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2001)
dot icon28/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon11/03/2024
Director's details changed for Mr Michae John Canty on 2024-03-11
dot icon27/03/2023
Termination of appointment of Martin Grantley Duggan as a director on 2023-03-27
dot icon24/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon09/01/2023
Appointment of Ms Sandra Thomas as a director on 2023-01-09
dot icon06/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/08/2022
Termination of appointment of James Edward Agar as a director on 2022-07-28
dot icon29/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon24/09/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
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 icon26/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon12/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/05/2019
Appointment of Mr Michae John Canty as a director on 2019-05-09
dot icon15/05/2019
Termination of appointment of John Morton Goff as a director on 2019-05-15
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-12-31
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Appointment of Mr John Morton Goff as a director on 2018-04-19
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon09/01/2017
Termination of appointment of Michael Frederick Julien as a director on 2016-11-03
dot icon23/12/2016
Appointment of Mr James Edward Agar as a director on 2016-11-03
dot icon11/10/2016
Appointment of Leete Secretarial Services Limited as a secretary on 2016-07-01
dot icon11/10/2016
Termination of appointment of Charles Flight as a secretary on 2016-07-01
dot icon16/08/2016
Registered office address changed from Surrey House Pleasant Place Hersham Walton on Thames Surrey KT124HR to C/O Leete Estate Management 77 Victoria Street Windsor SL4 1EH on 2016-08-16
dot icon07/06/2016
Annual return made up to 2016-03-14 no member list
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/05/2015
Director's details changed for Mr Michael Frederick Julien on 2015-04-23
dot icon20/04/2015
Annual return made up to 2015-03-14 no member list
dot icon08/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/06/2014
Appointment of Mr Michael Frederick Julien as a director
dot icon06/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-14 no member list
dot icon14/11/2013
Termination of appointment of Robin Howard as a director
dot icon09/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-14 no member list
dot icon26/07/2012
Appointment of Mr Robin Francesco Howard as a director
dot icon11/04/2012
Annual return made up to 2012-03-14 no member list
dot icon19/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/09/2011
Termination of appointment of Alun Bullon as a director
dot icon22/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-14 no member list
dot icon21/04/2011
Appointment of Mr Martin Duggan as a director
dot icon09/12/2010
Termination of appointment of Donella Duffy as a director
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/04/2010
Termination of appointment of Nicola Duggan as a director
dot icon17/03/2010
Annual return made up to 2010-03-14 no member list
dot icon17/03/2010
Director's details changed for Nicola Jane Duggan on 2010-03-01
dot icon17/03/2010
Director's details changed for Anthony Sweetsur on 2010-03-01
dot icon17/03/2010
Director's details changed for Donella Anna Duffy on 2010-03-01
dot icon17/03/2010
Director's details changed for Alun Bullon on 2010-03-01
dot icon16/03/2010
Appointment of Mr Charles Flight as a secretary
dot icon16/03/2010
Termination of appointment of Castle Wildish Property Management as a secretary
dot icon11/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/04/2009
Annual return made up to 14/03/09
dot icon06/01/2009
Director appointed nicola jane duggan
dot icon06/01/2009
Director appointed anthony sweetsur
dot icon06/01/2009
Appointment terminated director nancy hughes
dot icon23/10/2008
Appointment terminated director roger taylor
dot icon02/04/2008
Annual return made up to 14/03/08
dot icon06/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/05/2007
Annual return made up to 14/03/07
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
Registered office changed on 18/05/07 from: gillingham street 38-44 gillingham street london SW1V 1HU
dot icon17/04/2007
Secretary resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon22/03/2006
Annual return made up to 14/03/06
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/03/2005
Annual return made up to 14/03/05
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/03/2004
Annual return made up to 14/03/04
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/03/2003
Annual return made up to 14/03/03
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
New director appointed
dot icon08/07/2002
Annual return made up to 14/03/02
dot icon07/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/04/2002
New secretary appointed
dot icon28/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon21/03/2001
Secretary resigned
dot icon14/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agar, James Edward
Director
03/11/2016 - 28/07/2022
1
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/07/2016 - Present
209
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/2001 - 14/03/2001
99600
HAWKSWORTH MANAGEMENT LIMITED
Corporate Secretary
14/03/2002 - 01/04/2007
49
Julien, Michael Frederick
Director
03/11/2011 - 03/11/2016
7

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 (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2001 with the registered office located at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. There are currently 4 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 HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED?

toggle

BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2001 .

Where is BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED located?

toggle

BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED is registered at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

What does BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED do?

toggle

BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY 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 (WEYBRIDGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/03/2025: Confirmation statement made on 2025-03-14 with no updates.