BELVEDERE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07939110

Incorporation date

07/02/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon10/04/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon12/02/2026
Termination of appointment of Jee Resco Limited as a director on 2025-10-20
dot icon02/01/2026
Appointment of Juliana Maria Pimentel as a director on 2025-11-07
dot icon02/01/2026
Appointment of Hannah Liese Jefferys as a director on 2025-11-18
dot icon13/11/2025
Termination of appointment of Daniela Ambrosini as a director on 2025-06-19
dot icon06/11/2025
Appointment of Olatunde Ayodele Ogunniran as a director on 2025-11-01
dot icon06/11/2025
Appointment of Paulo Coutinho Thiele as a director on 2025-11-01
dot icon17/07/2025
Termination of appointment of Holger Rodriguez as a director on 2025-07-07
dot icon10/07/2025
Termination of appointment of Sakiru Oresanwo as a director on 2024-01-31
dot icon10/07/2025
Termination of appointment of Lilian Shaw as a director on 2024-02-06
dot icon10/07/2025
Termination of appointment of Ibrahim Pinto as a director on 2025-02-19
dot icon22/05/2025
Termination of appointment of John Crook as a director on 2025-02-17
dot icon20/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon14/02/2025
Director's details changed for Mr Bryan Shaw on 2025-02-01
dot icon14/02/2025
Director's details changed for Miss Daniela Ambrosini on 2025-02-01
dot icon14/02/2025
Director's details changed for Mrs Baljeet Ghosal on 2025-02-01
dot icon14/02/2025
Director's details changed for Mr Sakiru Oresanwo on 2025-02-01
dot icon14/02/2025
Director's details changed for Mr Andrzej Tadeusz Siudut on 2025-02-01
dot icon14/02/2025
Director's details changed for Mr Tomas Stepita on 2025-02-01
dot icon14/02/2025
Termination of appointment of Jpw Property Management Limited as a secretary on 2025-01-31
dot icon14/02/2025
Registered office address changed from 20 King Street London EC2V 8EG England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2025-02-14
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon06/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon29/11/2023
Director's details changed for Mr Andrezej Tadeusz Siudut on 2023-11-29
dot icon24/11/2023
Termination of appointment of Sanjeev Kataria as a director on 2023-11-24
dot icon24/11/2023
Termination of appointment of Sizwe Mdudu James as a director on 2023-11-24
dot icon22/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/11/2023
Appointment of Mr Andrezej Tadeusz Siudut as a director on 2023-10-24
dot icon06/11/2023
Appointment of Miss Daniela Ambrosini as a director on 2023-10-24
dot icon06/11/2023
Appointment of Mr Sakiru Oresanwo as a director on 2023-10-24
dot icon30/10/2023
Termination of appointment of Debarshi Debnath as a director on 2023-10-24
dot icon30/10/2023
Appointment of Mr Tomas Stepita as a director on 2023-10-24
dot icon30/10/2023
Appointment of Mrs Baljeet Ghosal as a director on 2023-10-24
dot icon22/08/2023
Appointment of Mrs Lilian Shaw as a director on 2023-08-02
dot icon16/08/2023
Termination of appointment of Lae Resco Limited as a director on 2023-08-03
dot icon08/08/2023
Termination of appointment of Roy Allen Lifshack as a director on 2023-08-02
dot icon18/07/2023
Appointment of Mr Ibrahim Pinto as a director on 2023-06-06
dot icon17/07/2023
Appointment of Mr Holger Rodriguez as a director on 2023-06-06
dot icon17/07/2023
Director's details changed for Mr Holger Rodriguez on 2023-07-17
dot icon17/07/2023
Appointment of Mr Debarshi Debnath as a director on 2023-06-06
dot icon13/07/2023
Director's details changed for Mr Bryan Shaw on 2023-07-13
dot icon13/07/2023
Appointment of Mr Roy Allen Lifshack as a director on 2023-06-06
dot icon06/07/2023
Director's details changed for Mr Sajeev Kataria on 2023-07-06
dot icon04/07/2023
Appointment of Ms Sizwe Mdudu James as a director on 2023-06-08
dot icon27/06/2023
Appointment of Mr Sajeev Kataria as a director on 2023-06-27
dot icon11/05/2023
Appointment of Mr Bryan Shaw as a director on 2023-01-08
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon26/08/2022
Termination of appointment of Samuel Oladipo Falana as a director on 2022-08-01
dot icon11/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon13/10/2021
Director's details changed for E & O Warehousing Ltd on 2021-04-13
dot icon11/10/2021
Appointment of Lae Resco Limited as a director on 2021-04-13
dot icon11/10/2021
Appointment of Jee Resco Limited as a director on 2021-04-13
dot icon11/10/2021
Termination of appointment of E & O Warehousing Ltd as a director on 2021-04-13
dot icon07/03/2021
Termination of appointment of Pinnacle Housing Limited as a secretary on 2020-07-31
dot icon07/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon29/09/2020
Appointment of Jpw Property Management Limited as a secretary on 2020-08-01
dot icon29/09/2020
Registered office address changed from 20 King Street King Street London EC2V 8EG England to 20 King Street London EC2V 8EG on 2020-09-29
dot icon21/09/2020
Registered office address changed from C/O Pinnacle, Azima Ahmed Euston Tower Euston Road London NW1 3DP England to 20 King Street King Street London EC2V 8EG on 2020-09-21
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon11/12/2019
Registered office address changed from C/O Pinnacle Housing Ltd 6 st. Andrew Street London EC4A 3AE to C/O Pinnacle, Azima Ahmed Euston Tower Euston Road London NW1 3DP on 2019-12-11
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/06/2018
Director's details changed for Mr Samuel Farlana on 2018-06-20
dot icon21/05/2018
Appointment of Mr John Crook as a director on 2018-05-15
dot icon15/05/2018
Termination of appointment of Stephen John Snowdon as a director on 2018-05-15
dot icon18/04/2018
Appointment of Mr Samuel Farlana as a director on 2018-04-18
dot icon18/04/2018
Termination of appointment of Peter Barry Knights as a director on 2018-04-18
dot icon18/04/2018
Termination of appointment of Peter Barry Knights as a director on 2018-04-18
dot icon09/02/2018
Appointment of Peter Barry Knights as a director on 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon01/02/2018
Termination of appointment of Ian Robert Gorst as a director on 2018-01-12
dot icon10/01/2018
Appointment of E & O Warehousing Ltd as a director on 2018-01-04
dot icon10/01/2018
Termination of appointment of E & O Warehousing Ltd as a secretary on 2018-01-04
dot icon10/01/2018
Termination of appointment of E & O Warehousing Ltd as a secretary on 2018-01-04
dot icon09/01/2018
Appointment of E & O Warehousing Ltd as a secretary on 2018-01-04
dot icon26/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-02-07 no member list
dot icon14/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-07 no member list
dot icon04/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon26/03/2014
Annual return made up to 2014-02-07 no member list
dot icon17/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/07/2013
Annual return made up to 2013-02-07 no member list
dot icon10/07/2013
Registered office address changed from 6 St Andrew Street London EC4A 3AE England on 2013-07-10
dot icon07/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
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
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPW PROPERTY MANAGEMENT LTD
Corporate Secretary
01/08/2020 - 31/01/2025
4
Debnath, Debarshi
Director
06/06/2023 - 24/10/2023
2
JEE RESCO LIMITED
Corporate Director
13/04/2021 - 20/10/2025
-
LAE RESCO LIMITED
Corporate Director
13/04/2021 - 03/08/2023
-
James, Sizwe Mdudu
Director
08/06/2023 - 24/11/2023
3

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 PARK MANAGEMENT COMPANY LIMITED

BELVEDERE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/02/2012 with the registered office located at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD. There are currently 8 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

BELVEDERE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/02/2012 .

Where is BELVEDERE PARK MANAGEMENT COMPANY LIMITED located?

toggle

BELVEDERE PARK MANAGEMENT COMPANY LIMITED is registered at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD.

What does BELVEDERE PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BELVEDERE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-02-07 with no updates.