CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154453

Incorporation date

06/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/03/2026
Termination of appointment of Vanessa Ann Charrion as a director on 2026-01-01
dot icon20/03/2026
Termination of appointment of Anthony Fernandes as a director on 2026-01-01
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon09/03/2026
Director's details changed for Miss Jan Elaine Edgson on 2026-03-09
dot icon09/03/2026
Director's details changed for Miss Vanessa Ann Charrion on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Anthony Fernandes on 2026-03-09
dot icon09/03/2026
Director's details changed for Lynn Brandon on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Luis Bassett on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr David Neil Riches on 2026-03-09
dot icon09/03/2026
Director's details changed for Carmine David Savastano on 2026-03-09
dot icon09/03/2026
Director's details changed for Graham Knight on 2026-03-09
dot icon09/03/2026
Director's details changed for Miss Beverley Lois Campbell on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Alistair Strachan on 2026-03-09
dot icon09/03/2026
Director's details changed for Sandra Dawn Walker on 2026-03-09
dot icon09/03/2026
Director's details changed for Miss Claire Mills on 2026-03-09
dot icon09/03/2026
Director's details changed for Edward James Savastano on 2026-03-09
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-06-30
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon12/01/2023
Appointment of Mr Luis Bassett as a director on 2023-01-13
dot icon24/03/2022
Termination of appointment of Steven Cole as a director on 2022-03-24
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon31/01/2022
Termination of appointment of Louise Mcauliffe as a director on 2022-01-18
dot icon31/01/2022
Termination of appointment of Sam Burgess as a director on 2022-01-18
dot icon14/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/03/2021
Director's details changed for Mr David Neil Riches on 2021-03-08
dot icon08/03/2021
Director's details changed for Miss Claire Mills on 2021-03-08
dot icon08/03/2021
Director's details changed for Mr Alistair Strachan on 2021-03-08
dot icon08/03/2021
Director's details changed for Miss Vanessa Ann Charrion on 2021-03-08
dot icon08/03/2021
Director's details changed for Mr Anthony Fernandes on 2021-03-08
dot icon08/03/2021
Director's details changed for Miss Beverley Lois Campbell on 2021-03-08
dot icon08/03/2021
Director's details changed for Miss Jan Elaine Edgson on 2021-03-08
dot icon08/03/2021
Director's details changed for Mr Steven Cole on 2021-03-08
dot icon18/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon09/06/2020
Appointment of Graham Knight as a director on 2020-06-09
dot icon28/05/2020
Appointment of Louise Mcauliffe as a director on 2020-03-27
dot icon28/05/2020
Appointment of Lynn Brandon as a director on 2020-05-28
dot icon15/05/2020
Termination of appointment of Ann Mason as a director on 2020-05-15
dot icon15/05/2020
Termination of appointment of Graham Douglas Knight as a director on 2020-05-15
dot icon15/05/2020
Termination of appointment of Sarah Jane Bradford as a director on 2020-05-15
dot icon15/05/2020
Appointment of Edward James Savastano as a director on 2020-05-15
dot icon15/05/2020
Appointment of Alan Smith as a director on 2020-05-15
dot icon15/05/2020
Appointment of Carmine David Savastano as a director on 2020-05-15
dot icon15/05/2020
Appointment of Sam Burgess as a director on 2020-05-15
dot icon15/05/2020
Appointment of Sandra Dawn Walker as a director on 2020-05-15
dot icon15/05/2020
Appointment of Fiona Jane Merritt as a director on 2020-05-15
dot icon15/05/2020
Appointment of Donna Victoria Lang as a director on 2020-05-15
dot icon02/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon28/03/2019
Appointment of Prime Management (Ps) Limited as a secretary on 2019-03-28
dot icon28/02/2019
Micro company accounts made up to 2018-06-30
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-06-30
dot icon21/02/2018
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-02-21
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon24/03/2017
Micro company accounts made up to 2016-06-30
dot icon11/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon13/02/2016
Termination of appointment of Ashley Stuart Powles as a director on 2015-07-01
dot icon13/02/2016
Termination of appointment of Hannah Louise Gee as a director on 2015-07-01
dot icon07/07/2015
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 19a Chantry Lane Bromley BR2 9QL on 2015-07-07
dot icon07/07/2015
Termination of appointment of J J Homes as a secretary on 2015-06-30
dot icon01/05/2015
Termination of appointment of Amanda Robinson as a director on 2014-09-05
dot icon14/04/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon18/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon23/04/2014
Secretary's details changed for J J Homes on 2014-04-23
dot icon23/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-23
dot icon27/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon14/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon13/06/2011
Termination of appointment of Nivedita Sain as a director
dot icon26/04/2011
Termination of appointment of Anna Morris as a director
dot icon23/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon02/03/2011
Annual return made up to 2010-02-06 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/07/2010
Termination of appointment of Maria Vidler as a director
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/03/2010
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-03-04
dot icon03/03/2010
Secretary's details changed for J J Homes on 2010-03-03
dot icon03/03/2010
Director's details changed for Claire Mills on 2010-03-03
dot icon03/03/2010
Director's details changed for Ashley Stuart Powles on 2010-03-03
dot icon03/03/2010
Director's details changed for Anna Morris on 2010-03-03
dot icon03/03/2010
Director's details changed for Hannah Louise Gee on 2010-03-03
dot icon03/03/2010
Director's details changed for Maria Erika Vidler on 2010-03-03
dot icon03/03/2010
Director's details changed for Amanda Robinson on 2010-03-03
dot icon03/03/2010
Director's details changed for Ann Mason on 2010-03-03
dot icon03/03/2010
Director's details changed for David Neil Riches on 2010-03-03
dot icon03/03/2010
Director's details changed for Anthony Fernandes on 2010-03-03
dot icon03/03/2010
Director's details changed for Vanessa Ann Charrion on 2010-03-03
dot icon03/03/2010
Director's details changed for Nivedita Sain on 2010-03-03
dot icon03/03/2010
Director's details changed for Beverley Lois Campbell on 2010-03-03
dot icon03/03/2010
Director's details changed for Steven Cole on 2010-03-03
dot icon03/03/2010
Director's details changed for Jan Elaine Edgson on 2010-03-03
dot icon03/03/2010
Director's details changed for Sarah Jane Bradford on 2010-03-03
dot icon03/03/2010
Director's details changed for Graham Douglas Knight on 2010-03-03
dot icon03/03/2010
Termination of appointment of David Bullivant as a director
dot icon03/03/2010
Director's details changed for Alistair Strachan on 2010-03-03
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/02/2009
Return made up to 06/02/09; change of members
dot icon18/02/2009
Director's change of particulars / steven cole / 01/01/2009
dot icon18/02/2009
Appointment terminated director lisa hewitt
dot icon18/02/2009
Director's change of particulars / jan edgson / 01/01/2009
dot icon18/02/2009
Director's change of particulars / ann mason / 01/01/2009
dot icon18/02/2009
Appointment terminated director james dutch
dot icon06/08/2008
Appointment terminated secretary hyde company secretaries LTD
dot icon06/08/2008
Registered office changed on 06/08/2008 from 137-143 high street sutton surrey SM1 1JH
dot icon06/08/2008
Secretary appointed j j homes
dot icon20/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/05/2008
Director appointed amanda robinson
dot icon30/04/2008
Director's change of particulars / alistair strachan / 15/01/2008
dot icon30/04/2008
Return made up to 05/02/08; full list of members
dot icon30/04/2008
Director's change of particulars / hannah gee / 04/02/2008
dot icon30/04/2008
Director's change of particulars / ashley powles / 15/01/2008
dot icon30/04/2008
Director's change of particulars / graham knight / 15/01/2008
dot icon30/04/2008
Director's change of particulars / maria vidler / 15/01/2008
dot icon30/04/2008
Director's change of particulars / vanessa charrion / 15/01/2008
dot icon30/04/2008
Director's change of particulars / david riches / 15/01/2008
dot icon30/04/2008
Director's change of particulars / james dutch / 15/01/2008
dot icon30/04/2008
Director's change of particulars / beverley campbell / 15/01/2008
dot icon30/04/2008
Director's change of particulars / sarah bradford / 15/01/2008
dot icon30/04/2008
Director's change of particulars / jan edgson / 15/01/2008
dot icon30/04/2008
Director's change of particulars / lisa dell / 15/01/2008
dot icon30/04/2008
Director's change of particulars / nivedita sain / 15/01/2008
dot icon30/04/2008
Director's change of particulars / claire mills / 15/01/2008
dot icon30/04/2008
Director's change of particulars / ann mason / 30/12/2007
dot icon30/04/2008
Director's change of particulars / david bullivant / 15/01/2008
dot icon30/04/2008
Director's change of particulars / steven cole / 15/01/2008
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon07/06/2007
Return made up to 06/02/07; full list of members; amend
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/04/2007
Return made up to 06/02/07; full list of members
dot icon21/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon05/02/2007
New director appointed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/03/2006
Return made up to 06/02/06; full list of members
dot icon15/03/2006
New secretary appointed
dot icon07/02/2006
New director appointed
dot icon26/01/2006
Registered office changed on 26/01/06 from: bridge house 273 brighton road belmont surrey SM2 5SU
dot icon22/12/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/04/2005
New director appointed
dot icon14/02/2005
Return made up to 06/02/05; full list of members
dot icon20/08/2004
New director appointed
dot icon26/07/2004
Secretary resigned
dot icon17/06/2004
New director appointed
dot icon01/03/2004
Return made up to 06/02/04; full list of members
dot icon17/02/2004
Secretary resigned;director resigned
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon17/02/2004
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/02/2003
Return made up to 06/02/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon01/06/2002
Registered office changed on 01/06/02 from: flat 3 california court 25 downs road sutton surrey SM2 5NR
dot icon28/02/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Return made up to 06/02/02; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon28/11/2001
Accounting reference date shortened from 28/02/02 to 30/06/01
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed;new director appointed
dot icon21/02/2001
New director appointed
dot icon06/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.20K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
28/03/2019 - Present
756
Savastano, Carmine David
Director
15/05/2020 - Present
23
Brandon, Lynn
Director
28/05/2020 - Present
1
Bassett, Luis
Director
13/01/2023 - Present
-
Walker, Sandra Dawn
Director
15/05/2020 - Present
-

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 CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED

CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 12 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 CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED?

toggle

CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED is currently Active. It was registered on 06/02/2001 .

Where is CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED located?

toggle

CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED do?

toggle

CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.