BELVEDERE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09496882

Incorporation date

18/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2015)
dot icon20/03/2026
Appointment of Mr Stephen Roy Reynolds as a director on 2026-03-18
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon21/10/2025
Termination of appointment of Madhu Davies as a director on 2025-10-16
dot icon03/06/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon06/01/2025
Termination of appointment of Mark Anson Turner as a director on 2025-01-06
dot icon04/11/2024
Appointment of Mr Christopher Constant as a director on 2024-09-17
dot icon04/11/2024
Appointment of Mr Herman Frans Frederik Kok as a director on 2024-09-17
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Appointment of Mr Mark Anson Turner as a director on 2024-04-15
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon28/01/2024
Director's details changed for Ms Olympe Chazara-Trokiner on 2024-01-28
dot icon28/01/2024
Director's details changed for Mr Andrew Wilkinson on 2024-01-28
dot icon19/07/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Termination of appointment of Paul Brian Whittle as a director on 2019-07-10
dot icon05/04/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon16/01/2019
Director's details changed for Mr Paul Brian Whittle on 2019-01-16
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Appointment of Mr Gary Robert Mcleod as a director on 2018-10-08
dot icon10/10/2018
Appointment of Dr Harisadhan Maiti as a director on 2018-10-08
dot icon10/10/2018
Appointment of Mrs Jane Summerfield as a director on 2018-10-08
dot icon10/10/2018
Appointment of Dr Madhu Davies as a director on 2018-10-08
dot icon10/10/2018
Appointment of Mr Jose Minguela as a director on 2018-10-08
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/10/2017
Termination of appointment of Na'im Anis Peymán as a director on 2017-10-30
dot icon30/10/2017
Termination of appointment of Lynden Laraine Parry as a director on 2017-10-30
dot icon26/07/2017
Director's details changed for Mr Na'im Anis Peyman on 2017-06-30
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/06/2016
Appointment of Ms Olympe Chazara-Trokiner as a director on 2016-06-06
dot icon31/03/2016
Annual return made up to 2016-03-18 no member list
dot icon08/01/2016
Termination of appointment of Stephen Roy Reynolds as a director on 2015-11-01
dot icon07/12/2015
Registered office address changed from Titan House Castle Park, Castle Hill Cambridge Cambridgeshire CB3 0AY England to 2 Hills Road Cambridge CB2 1JP on 2015-12-07
dot icon07/12/2015
Appointment of Epmg Legal Limited as a secretary on 2015-11-25
dot icon07/12/2015
Termination of appointment of James Staunton as a director on 2015-11-01
dot icon21/07/2015
Appointment of Mr Stephen Roy Reynolds as a director on 2015-07-08
dot icon21/07/2015
Appointment of Ms Lynden Laraine Parry as a director on 2015-07-08
dot icon20/07/2015
Appointment of Mr Na'im Anis Peyman as a director on 2015-07-08
dot icon17/06/2015
Appointment of Andrew Wilkinson as a director on 2015-05-14
dot icon17/06/2015
Resolutions
dot icon18/03/2015
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
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Andrew
Director
14/05/2015 - Present
4
Whittle, Paul Brian
Director
18/03/2015 - 10/07/2019
9
Turner, Mark Anson
Director
15/04/2024 - 06/01/2025
2
Maiti, Harisadhan, Dr
Director
08/10/2018 - Present
5
Paymán, Na'ím Anís
Director
08/07/2015 - 30/10/2017
17

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 RTM COMPANY LIMITED

BELVEDERE RTM COMPANY LIMITED is an(a) Active company incorporated on 18/03/2015 with the registered office located at 2 Hills Road, Cambridge CB2 1JP. There are currently 9 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 RTM COMPANY LIMITED?

toggle

BELVEDERE RTM COMPANY LIMITED is currently Active. It was registered on 18/03/2015 .

Where is BELVEDERE RTM COMPANY LIMITED located?

toggle

BELVEDERE RTM COMPANY LIMITED is registered at 2 Hills Road, Cambridge CB2 1JP.

What does BELVEDERE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for BELVEDERE RTM COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Stephen Roy Reynolds as a director on 2026-03-18.