UKBizDB.co.uk

34 BELVEDERE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 34 Belvedere Limited. The company was founded 26 years ago and was given the registration number 03437695. The firm's registered office is in BATH. You can find them at 34 Belvedere, Lansdown Road, Bath, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:34 BELVEDERE LIMITED
Company Number:03437695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:34 Belvedere, Lansdown Road, Bath, BA1 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Belvedere, Belvedere, Bath, England, BA1 5HR

Director20 April 2021Active
16, Bloomfield Avenue, Bath, BA2 3AB

Director01 March 2016Active
Lower Tytherly Farm, Hinton Charterhouse, Bath, BA2 7SF

Director09 March 2016Active
141, Englishcombe Lane, Bath, England, BA2 2EL

Corporate Director29 August 2018Active
Flat 3 34 Belvedere, Lansdown Road, Bath, BA1 5HR

Secretary08 December 1997Active
34 Belvedere, Lansdown Road, Bath, BA1 5HR

Secretary01 August 2001Active
Lower Tytherley Farm, Hinton Charterhouse, Bath, BA2 7SF

Secretary22 September 1997Active
34 Belvedere, Lansdown Road, Bath, BA1 5HR

Secretary03 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 1997Active
Flat 1 34 Belvedere, Lansdown Road, Bath, BA1 5HR

Director08 December 1997Active
Flat 1 34 Belvedere, Lansdown Road, Bath, BA1 5HR

Director05 November 1998Active
Flat 3 34 Belvedere, Lansdown Road, Bath, BA1 5HR

Director08 December 1997Active
34 Belvedere, Lansdown Road, Bath, BA1 5HR

Director01 August 2001Active
34 Belvedere, Lansdown Road, Bath, BA1 5HR

Director13 October 2009Active
Lower Tytherley Farm, Hinton Charterhouse, Bath, BA2 7SF

Director22 September 1997Active
Lower Tytherley Farm, Hinton Charterhouse, Bath, BA2 7SF

Director22 September 1997Active
34 Belvedere, Lansdown Road, Bath, BA1 5HR

Director03 August 1998Active

People with Significant Control

Mr William Henry Sturges
Notified on:01 September 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Lower Tytherly Farm, Lower Tytherly Farm, Bath, United Kingdom, BA2 7SF
Nature of control:
  • Significant influence or control
Mrs Joanna Proops
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Address:34 Belvedere, Bath, BA1 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Henry Sturges
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:34 Belvedere, Bath, BA1 5HR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Officers

Appoint corporate director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Officers

Appoint person director company with name date.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-03-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.