BELVIEW ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BELVIEW ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05606279

Incorporation date

28/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon19/08/2025
Change of details for Mr Robert Frige as a person with significant control on 2025-08-18
dot icon18/08/2025
Change of details for Mr Robert Frige as a person with significant control on 2022-03-28
dot icon18/08/2025
Change of details for Mr Robert Frige as a person with significant control on 2025-08-18
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/06/2023
Director's details changed for Mr Robert Mario Frige on 2023-06-22
dot icon12/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/04/2022
Director's details changed for Mr Robert Mario Frige on 2022-04-14
dot icon13/04/2022
Termination of appointment of Nina Frige as a secretary on 2022-04-12
dot icon13/04/2022
Registered office address changed from Unit 4 Hook Lane Shere Guildford GU5 9QQ England to 167-169 Great Portland Street London W1W 5PF on 2022-04-13
dot icon05/04/2022
Registered office address changed from 166 Stanley Road Teddington Middlesex TW11 8UD to Unit 4 Hook Lane Shere Guildford GU5 9QQ on 2022-04-05
dot icon25/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-30
dot icon06/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon15/10/2020
Micro company accounts made up to 2019-10-30
dot icon21/06/2020
Termination of appointment of Jeremy Simon Freeman as a director on 2020-01-01
dot icon21/06/2020
Termination of appointment of Clayton Kells as a director on 2020-01-01
dot icon21/12/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon31/10/2019
Micro company accounts made up to 2018-10-30
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon25/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon01/09/2018
Appointment of Mr Jeremy Simon Freeman as a director on 2018-08-31
dot icon01/09/2018
Appointment of Mr Clayton Kells as a director on 2018-08-31
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon06/11/2015
Secretary's details changed for Mrs Nina Frige on 2013-08-28
dot icon06/11/2015
Director's details changed for Mr Robert Mario Frige on 2013-08-28
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/03/2015
Director's details changed for Mr Robert Mario Frige on 2015-03-26
dot icon19/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon22/11/2013
Register inspection address has been changed from 1B Cresswell Road Twickenham TW1 2EA United Kingdom
dot icon23/08/2013
Registered office address changed from 1B Cresswell Road East Twickenham Middlesex TW1 2EA on 2013-08-23
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon05/11/2012
Amended accounts made up to 2011-10-31
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon29/10/2009
Register inspection address has been changed
dot icon29/10/2009
Director's details changed for Mr Roberto Frige on 2009-10-29
dot icon06/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/11/2008
Return made up to 28/10/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 28/10/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/04/2007
Registered office changed on 19/04/07 from: 11 pulteney close isleworth middlesex TW7 6PX
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Secretary's particulars changed
dot icon28/12/2006
Return made up to 28/10/06; full list of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: 11 pulteney close isleworth middlesex TW7 6PX
dot icon24/11/2005
New secretary appointed;new director appointed
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Registered office changed on 21/11/05 from: 35 firs avenue london N11 3NE
dot icon28/10/2005
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
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.88K
-
0.00
-
-
2022
1
181.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kells, Clayton
Director
31/08/2018 - 01/01/2020
9
PARAMOUNT COMPANY SEARCHES LIMITED
Corporate Secretary
28/10/2005 - 28/10/2005
411
PARAMOUNT PROPERTIES(UK) LIMITED
Corporate Director
28/10/2005 - 28/10/2005
367
Freeman, Jeremy Simon
Director
31/08/2018 - 01/01/2020
11
Frige, Roberto Mario
Director
28/10/2005 - Present
4

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 BELVIEW ENTERPRISES LIMITED

BELVIEW ENTERPRISES LIMITED is an(a) Active company incorporated on 28/10/2005 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELVIEW ENTERPRISES LIMITED?

toggle

BELVIEW ENTERPRISES LIMITED is currently Active. It was registered on 28/10/2005 .

Where is BELVIEW ENTERPRISES LIMITED located?

toggle

BELVIEW ENTERPRISES LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does BELVIEW ENTERPRISES LIMITED do?

toggle

BELVIEW ENTERPRISES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BELVIEW ENTERPRISES LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with updates.