BELVEDERE MEWS (BLACKHEATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE MEWS (BLACKHEATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04240159

Incorporation date

25/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

13 Belvedere Mews, London SE3 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2001)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/07/2024
Appointment of Mr Robert George Leslie Thompson as a director on 2024-07-07
dot icon07/07/2024
Appointment of Mr Michael Geoffrey Smith as a director on 2024-07-07
dot icon07/07/2024
Appointment of Mrs Sally Ann Smith as a director on 2024-07-07
dot icon07/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/11/2023
Termination of appointment of Achal Sultania as a director on 2023-11-03
dot icon05/09/2023
Appointment of Mr Thomas Sebastien Antero Lahtinen as a director on 2023-09-05
dot icon20/06/2023
Registered office address changed from 4 Belvedere Mews London SE3 7DF England to 13 Belvedere Mews London SE3 7DF on 2023-06-20
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon19/06/2022
Termination of appointment of Martin Heap as a director on 2022-06-18
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/05/2021
Appointment of Mrs Karen Louise Middleton as a director on 2021-05-01
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon20/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/06/2020
Registered office address changed from 5 Belvedere Mews Langton Way London SE3 7DF England to 4 Belvedere Mews London SE3 7DF on 2020-06-20
dot icon20/06/2020
Termination of appointment of Michael Dunbar as a director on 2020-06-19
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon28/02/2017
Appointment of Mr Achal Sultania as a director on 2017-02-27
dot icon17/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/12/2016
Termination of appointment of Megan Beth Royston as a director on 2016-12-03
dot icon21/06/2016
Appointment of Mr Martin Heap as a director on 2016-04-22
dot icon20/06/2016
Appointment of Mr James Drummond Chorlton as a director on 2016-04-22
dot icon20/06/2016
Appointment of Mrs Diana Mary Lau as a director on 2016-04-22
dot icon13/06/2016
Annual return made up to 2016-06-13 no member list
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/09/2015
Termination of appointment of Janet Lesley Barnett as a director on 2015-09-16
dot icon22/07/2015
Appointment of Mr Michael Dunbar as a director on 2015-07-13
dot icon22/07/2015
Registered office address changed from 4 Belvedere Mews Blackheath London SE3 7DF to 5 Belvedere Mews Langton Way London SE3 7DF on 2015-07-22
dot icon21/07/2015
Termination of appointment of Graham Paul Johnson as a secretary on 2015-07-13
dot icon21/07/2015
Appointment of Mr Benjamin Middleton as a secretary on 2015-07-13
dot icon29/06/2015
Annual return made up to 2015-06-25 no member list
dot icon04/05/2015
Termination of appointment of Robert George Leslie Thompson as a director on 2015-04-17
dot icon09/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-25 no member list
dot icon07/05/2014
Appointment of Mr Benjamin Middleton as a director
dot icon22/04/2014
Appointment of Mr Darren John Hopkins as a director
dot icon22/04/2014
Appointment of Mrs Anna Claire Hopkins as a director
dot icon28/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon26/03/2014
Termination of appointment of Alan Simmonds as a director
dot icon01/07/2013
Annual return made up to 2013-06-25 no member list
dot icon23/06/2013
Termination of appointment of Simon Foster as a director
dot icon10/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/04/2013
Appointment of Ms. Megan Beth Royston as a director
dot icon03/04/2013
Termination of appointment of Ajeet Kumar as a director
dot icon28/06/2012
Annual return made up to 2012-06-25 no member list
dot icon19/03/2012
Appointment of Mr Robert George Leslie Thompson as a director
dot icon08/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-25 no member list
dot icon01/07/2011
Appointment of Mr Ajeet Kumar as a director
dot icon30/06/2011
Termination of appointment of Colin Digby as a director
dot icon28/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-25 no member list
dot icon08/07/2010
Director's details changed for Mr Colin John Digby on 2010-06-23
dot icon08/07/2010
Appointment of Mr Simon Alan Foster as a director
dot icon07/07/2010
Director's details changed for Mr Alan John Simmonds on 2010-06-25
dot icon07/07/2010
Director's details changed for Ms. Janet Lesley Barnett on 2010-06-23
dot icon07/07/2010
Director's details changed for Mr Colin John Digby on 2010-07-01
dot icon24/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon01/07/2009
Annual return made up to 25/06/09
dot icon24/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/03/2009
Director appointed mr colin john digby
dot icon03/03/2009
Director appointed mr alan john simmonds
dot icon03/03/2009
Director appointed ms. Janet lesley barnett
dot icon03/03/2009
Appointment terminated director robert thompson
dot icon03/03/2009
Appointment terminated director jan barnett
dot icon10/09/2008
Annual return made up to 25/06/08
dot icon05/08/2008
Appointment terminated director john redman
dot icon05/08/2008
Appointment terminated director jonathon redfern
dot icon05/08/2008
Secretary appointed mr graham paul johnson
dot icon05/08/2008
Appointment terminated
dot icon05/08/2008
Appointment terminated secretary john redman
dot icon23/07/2008
Director appointed mr jonathon redfern
dot icon27/06/2008
Annual return made up to 25/06/07
dot icon27/06/2008
Appointment terminated director james dewar
dot icon27/06/2008
Appointment terminated secretary graham johnson
dot icon03/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon24/07/2007
New director appointed
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/02/2007
Director resigned
dot icon02/08/2006
Annual return made up to 25/06/06
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New secretary appointed
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/02/2006
Annual return made up to 25/06/05
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
Secretary resigned
dot icon16/01/2006
New director appointed
dot icon04/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
Annual return made up to 25/06/04
dot icon06/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/07/2003
Annual return made up to 25/06/03
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
Registered office changed on 17/12/02 from: 39 thames street weybridge surrey KT13 8JG
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon13/11/2002
Full accounts made up to 2002-06-30
dot icon25/09/2002
New director appointed
dot icon11/07/2002
Annual return made up to 25/06/02
dot icon11/07/2002
Director resigned
dot icon16/04/2002
Location of register of members
dot icon07/02/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon10/12/2001
Director's particulars changed
dot icon05/09/2001
Secretary's particulars changed
dot icon25/06/2001
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
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.37K
-
0.00
-
-
2022
0
21.30K
-
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heap, Martin
Director
22/04/2016 - 18/06/2022
8
Dyson, Jon
Director
01/01/2002 - 03/12/2002
24
Kumar, Ajeet
Director
23/06/2011 - 22/03/2013
2
Bowden, Peter Jeremy
Director
25/06/2001 - 01/11/2002
14
Redman, John Christian Kingsley
Director
13/06/2007 - 31/07/2008
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 MEWS (BLACKHEATH) MANAGEMENT LIMITED

BELVEDERE MEWS (BLACKHEATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 25/06/2001 with the registered office located at 13 Belvedere Mews, London SE3 7DF. There are currently 11 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 MEWS (BLACKHEATH) MANAGEMENT LIMITED?

toggle

BELVEDERE MEWS (BLACKHEATH) MANAGEMENT LIMITED is currently Active. It was registered on 25/06/2001 .

Where is BELVEDERE MEWS (BLACKHEATH) MANAGEMENT LIMITED located?

toggle

BELVEDERE MEWS (BLACKHEATH) MANAGEMENT LIMITED is registered at 13 Belvedere Mews, London SE3 7DF.

What does BELVEDERE MEWS (BLACKHEATH) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.