BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06398437

Incorporation date

15/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon14/04/2026
Appointment of Q1 Professional Services Limited as a secretary on 2026-02-01
dot icon14/04/2026
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2026-02-01
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon04/09/2025
Director's details changed for Mr David George Cockayne on 2025-09-04
dot icon04/09/2025
Secretary's details changed for Liv (Secretarial Services) Limited on 2025-09-04
dot icon04/09/2025
Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Keith Alfred Saville on 2025-09-04
dot icon16/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/07/2024
Termination of appointment of Stephen Mark Gleave as a director on 2024-07-18
dot icon19/12/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon09/11/2023
Director's details changed for Mr Stephen Mark Gleave on 2023-10-28
dot icon09/11/2023
Director's details changed for Mr Keith Alfred Saville on 2023-10-28
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon06/10/2020
Termination of appointment of Robert Edmund John Rouse as a director on 2020-10-06
dot icon06/10/2020
Termination of appointment of Hugh Calvert Jefferies as a director on 2020-10-06
dot icon30/07/2020
Appointment of Liv (Secretarial Services) Limited as a secretary on 2020-07-30
dot icon22/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon01/06/2020
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 2020-06-01
dot icon02/03/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-03-02
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon04/07/2019
Appointment of Mr David George Cockayne as a director on 2019-07-04
dot icon04/07/2019
Appointment of Mr Robert Edmund John Rouse as a director on 2019-07-04
dot icon29/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon14/01/2019
Appointment of Miss Elizabeth Harriet Price as a secretary on 2019-01-14
dot icon31/10/2018
Appointment of Mr Keith Alfred Saville as a director on 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon29/10/2018
Termination of appointment of David Atkinson as a director on 2018-10-29
dot icon10/05/2018
Director's details changed for Mr Hugh Calvert-Jefferies on 2018-05-10
dot icon10/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2016
Registered office address changed from Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-14
dot icon28/10/2015
Annual return made up to 2015-10-15 no member list
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/03/2015
Appointment of Mr Stephen Mark Gleave as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mr Hugh Calvert-Jefferies as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mr David Atkinson as a director on 2015-03-25
dot icon24/03/2015
Termination of appointment of Ricky Madden as a director on 2015-03-24
dot icon24/03/2015
Termination of appointment of Max Lawton as a director on 2015-03-24
dot icon10/11/2014
Annual return made up to 2014-10-15 no member list
dot icon10/11/2014
Appointment of Mr Max Lawton as a director on 2014-11-10
dot icon10/11/2014
Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB to Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 2014-11-10
dot icon10/11/2014
Termination of appointment of Helena Jane Murphy as a director on 2014-11-10
dot icon19/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-15 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/10/2013
Termination of appointment of Thomas Foster as a director
dot icon16/10/2013
Appointment of Mr Ricky Madden as a director
dot icon16/10/2013
Appointment of Miss Helena Jane Murphy as a director
dot icon16/10/2013
Registered office address changed from 106 Hawarden Crescent Sunderland SR4 7NL England on 2013-10-16
dot icon16/10/2013
Annual return made up to 2012-10-15
dot icon16/10/2013
Administrative restoration application
dot icon04/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon29/08/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon28/08/2012
Annual return made up to 2011-10-15 no member list
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon06/03/2012
Compulsory strike-off action has been discontinued
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon27/06/2011
Appointment of Mr Thomas Eastick Foster as a director
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/01/2011
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2010
Compulsory strike-off action has been discontinued
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Annual return made up to 2010-10-15 no member list
dot icon01/11/2010
Termination of appointment of David Foster as a secretary
dot icon01/11/2010
Termination of appointment of David Foster as a director
dot icon01/11/2010
Registered office address changed from , 17 Aylesford Mews, Sunderland, SR2 9HY on 2010-11-01
dot icon02/02/2010
Annual return made up to 2009-10-01 no member list
dot icon01/02/2010
Director's details changed for Mr David Lee Foster on 2009-10-01
dot icon01/02/2010
Accounts for a dormant company made up to 2008-10-31
dot icon28/01/2010
Termination of appointment of Thomas Foster as a director
dot icon27/06/2009
Compulsory strike-off action has been discontinued
dot icon26/06/2009
Annual return made up to 15/10/08
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon15/10/2007
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
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/02/2026 - Present
610
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
30/07/2020 - 01/02/2026
106
Foster, David Lee
Director
15/10/2007 - 01/01/2010
16
Cockayne, David George
Director
04/07/2019 - Present
7
Madden, Ricky
Director
14/05/2013 - 23/03/2015
47

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 MANAGEMENT (NORTHUMBERLAND) LIMITED

BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED is an(a) Active company incorporated on 15/10/2007 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. 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 MANAGEMENT (NORTHUMBERLAND) LIMITED?

toggle

BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED is currently Active. It was registered on 15/10/2007 .

Where is BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED located?

toggle

BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED do?

toggle

BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Q1 Professional Services Limited as a secretary on 2026-02-01.