BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924134

Incorporation date

11/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

218 Finney Lane, Heald Green, Cheadle, Cheshire SK8 3QACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2000)
dot icon06/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-09-30
dot icon03/04/2025
Appointment of Miss Sharon Annette Williams as a director on 2025-04-02
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon01/01/2025
Micro company accounts made up to 2024-09-30
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-09-30
dot icon17/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon07/10/2021
Termination of appointment of Scott Pearson as a director on 2021-10-07
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon11/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon02/02/2018
Appointment of Mr Matthew Mccann as a director on 2018-02-02
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon19/02/2016
Director's details changed for Mrs Carole Michelle Mccann on 2015-06-01
dot icon17/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon20/01/2015
Director's details changed for Mrs Carole Michelle Hayhoe on 2014-09-27
dot icon10/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon14/11/2012
Termination of appointment of Gary Pollitt as a director
dot icon05/04/2012
Appointment of Roger W Dean & Co as a secretary
dot icon05/04/2012
Termination of appointment of Yvonne Peacock as a secretary
dot icon27/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Termination of appointment of Christopher Shea as a director
dot icon11/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Louise Dean on 2010-02-11
dot icon11/02/2010
Director's details changed for Scott Pearson on 2010-02-11
dot icon11/02/2010
Director's details changed for Gary Pollitt on 2010-02-11
dot icon11/02/2010
Director's details changed for Christopher John Shea on 2010-02-11
dot icon11/02/2010
Director's details changed for Stephen Gell on 2010-02-11
dot icon11/02/2010
Director's details changed for Carole Hayhoe on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Yvonne Kay Peacock on 2010-02-11
dot icon15/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Secretary appointed yvonne kay peacock
dot icon21/09/2009
Appointment terminated secretary david dean
dot icon13/04/2009
Return made up to 11/02/09; full list of members
dot icon31/03/2009
Director's change of particulars stephen gell logged form
dot icon31/03/2009
Director's change of particulars / christopher shea / 10/02/2009
dot icon20/03/2009
Director's change of particulars / louise dean / 12/03/2009
dot icon20/03/2009
Director's change of particulars / stephen gill / 12/03/2009
dot icon20/03/2009
Director's change of particulars / gary pollitt / 12/03/2009
dot icon27/11/2008
Director appointed stephen gill
dot icon26/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Director appointed carole hayhoe
dot icon20/11/2008
Director appointed gary pollitt
dot icon20/11/2008
Director appointed scott pearson
dot icon07/03/2008
Return made up to 11/02/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/03/2007
New director appointed
dot icon28/02/2007
Return made up to 11/02/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/02/2006
Return made up to 11/02/06; no change of members
dot icon12/04/2005
Return made up to 11/02/05; change of members
dot icon11/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/02/2004
Return made up to 11/02/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon27/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon14/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/02/2003
Return made up to 11/02/03; full list of members
dot icon11/02/2003
New secretary appointed
dot icon25/04/2002
Registered office changed on 25/04/02 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon20/02/2002
Return made up to 11/02/02; change of members
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon18/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon22/06/2001
Accounting reference date extended from 28/09/01 to 30/09/01
dot icon22/06/2001
Accounts for a dormant company made up to 2000-09-28
dot icon19/02/2001
Return made up to 11/02/01; full list of members
dot icon28/11/2000
Registered office changed on 28/11/00 from: c/o stuarts property services howard house 28 lloyd street altrincham cheshire WA14 2DE
dot icon16/04/2000
Memorandum and Articles of Association
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Ad 11/04/00--------- £ si 94@1=94 £ ic 2/96
dot icon16/04/2000
Registered office changed on 16/04/00 from: st james's court 30 brown street manchester lancashire M2 2JF
dot icon16/04/2000
Accounting reference date shortened from 28/02/01 to 28/09/00
dot icon07/04/2000
Certificate of change of name
dot icon11/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.36K
-
0.00
-
-
2022
-
11.54K
-
0.00
-
-
2023
-
12.89K
-
0.00
-
-
2023
-
12.89K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

12.89K £Ascended11.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gell, Stephen
Director
12/11/2008 - Present
2
Williams, Sharon Annette
Director
02/04/2025 - Present
-
Mccann, Matthew
Director
02/02/2018 - Present
2
Dean, Louise
Director
31/01/2007 - Present
-
Mccann, Carole Michelle
Director
12/11/2008 - Present
18

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 SQUARE MANAGEMENT COMPANY LIMITED

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/2000 with the registered office located at 218 Finney Lane, Heald Green, Cheadle, Cheshire SK8 3QA. There are currently 5 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 SQUARE MANAGEMENT COMPANY LIMITED?

toggle

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/2000 .

Where is BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED is registered at 218 Finney Lane, Heald Green, Cheadle, Cheshire SK8 3QA.

What does BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

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

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-11 with no updates.