BELVOIR HOUSE LIMITED

Register to unlock more data on OkredoRegister

BELVOIR HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06955428

Incorporation date

07/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 19 Belvoir House, 181 Vauxhall Bridge Road, London, Surrey SW1V 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2009)
dot icon15/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon21/07/2025
Micro company accounts made up to 2024-09-30
dot icon11/12/2024
Termination of appointment of Howard Richard Veares as a director on 2024-12-11
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon24/07/2024
Appointment of Mr Maximilian David Doeh as a director on 2023-09-24
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/09/2023
Termination of appointment of Rosalind Susan Doeh as a director on 2023-05-03
dot icon15/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon09/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon08/08/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-08-08
dot icon09/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon31/07/2020
Accounts for a small company made up to 2019-09-30
dot icon23/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/10/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 19 Belvoir House, 181 Vauxhall Bridge Road London Surrey SW1V 1ER on 2018-10-10
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon30/10/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-01
dot icon30/10/2017
Termination of appointment of Stephen James Evans as a secretary on 2017-08-01
dot icon30/10/2017
Registered office address changed from Hml Hawksworth Gillingham House 38 - 44 Gillingham Street London SW1V 1HU England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-10-30
dot icon31/07/2017
Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Hml Hawksworth Gillingham House 38 - 44 Gillingham Street London SW1V 1HU on 2017-07-31
dot icon31/07/2017
Termination of appointment of Firstport Secretarial Limited as a secretary on 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon29/06/2017
Termination of appointment of Andrew Mehra Malek-Ahmadi as a director on 2017-06-23
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon12/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/01/2016
Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-07
dot icon07/01/2016
Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-07
dot icon07/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon10/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon12/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/10/2014
Appointment of Peverel Secretarial Limited as a secretary on 2014-07-22
dot icon13/10/2014
Registered office address changed from C/O Stephen Evans 37 Belvoir House 181 Vauxhall Bridge Road London SW1V 1ER to C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2014-10-13
dot icon16/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon22/07/2014
Appointment of Mr Andrew Mehra Malek-Ahmadi as a director on 2014-01-01
dot icon09/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon21/09/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon10/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon19/02/2013
Resolutions
dot icon31/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Ellison Riddle as a director
dot icon31/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/01/2011
Previous accounting period extended from 2010-07-31 to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Stephen James Evans on 2010-06-01
dot icon05/08/2010
Director's details changed for Stephen Evans on 2010-06-01
dot icon05/08/2010
Director's details changed for Terence Frank Neville on 2010-06-01
dot icon05/08/2010
Register inspection address has been changed
dot icon05/07/2010
Appointment of Mr Ellison James John Riddle as a director
dot icon28/06/2010
Appointment of Mrs Rosalind Susan Doeh as a director
dot icon28/06/2010
Appointment of Mr Alan Lesley Robson as a director
dot icon28/06/2010
Appointment of Mr Howard Richard Veares as a director
dot icon04/05/2010
Registered office address changed from 8 Bentinck Street London W1U 2BJ Uk on 2010-05-04
dot icon29/09/2009
Memorandum and Articles of Association
dot icon29/09/2009
Nc inc already adjusted 21/09/09
dot icon29/09/2009
Resolutions
dot icon11/09/2009
Nc inc already adjusted 25/08/09
dot icon05/09/2009
Resolutions
dot icon07/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neville, Terence Frank
Director
07/07/2009 - Present
3
Evans, Stephen James
Director
07/07/2009 - Present
16
Veares, Howard Richard
Director
01/06/2010 - 11/12/2024
2
Doeh, Rosalind Susan
Director
01/06/2010 - 03/05/2023
1
Robson, Alan Leslie
Director
01/06/2010 - Present
1

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 BELVOIR HOUSE LIMITED

BELVOIR HOUSE LIMITED is an(a) Active company incorporated on 07/07/2009 with the registered office located at Flat 19 Belvoir House, 181 Vauxhall Bridge Road, London, Surrey SW1V 1ER. There are currently 4 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 BELVOIR HOUSE LIMITED?

toggle

BELVOIR HOUSE LIMITED is currently Active. It was registered on 07/07/2009 .

Where is BELVOIR HOUSE LIMITED located?

toggle

BELVOIR HOUSE LIMITED is registered at Flat 19 Belvoir House, 181 Vauxhall Bridge Road, London, Surrey SW1V 1ER.

What does BELVOIR HOUSE LIMITED do?

toggle

BELVOIR HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELVOIR HOUSE LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-09 with updates.