This company is commonly known as Belvedere House (weybridge) Management Company Limited. The company was founded 23 years ago and was given the registration number 04179671. The firm's registered office is in WINDSOR. You can find them at 119-120 High Street, Eton, Windsor, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04179671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-120 High Street, Eton, Windsor, Berkshire, England, SL4 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 01 July 2016 | Active |
10 Belvedere House, Churchfields Avenue, Weybridge, England, KT13 9XY | Director | 09 May 2019 | Active |
20, Belvedere House, Weybridge, KT13 9XY | Director | 18 November 2008 | Active |
Flat 6, Belvedere House, Churchfields Avenue, Weybridge, England, KT13 9XY | Director | 09 January 2023 | Active |
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH | Secretary | 14 March 2001 | Active |
Surrey House, Pleasant Place, Hersham, Walton-On-Thames, KT12 4HR | Secretary | 30 April 2007 | Active |
Surrey House, Pleasant Place, Hersham, KT12 4HR | Corporate Secretary | 30 April 2007 | Active |
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU | Corporate Secretary | 14 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 2001 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 03 November 2016 | Active |
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH | Director | 15 March 2002 | Active |
22 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY | Director | 30 March 2006 | Active |
Flat 8 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY | Director | 30 March 2006 | Active |
14, Belvedere House, Churchfields Avenue, Weybridge, United Kingdom, KT13 9XY | Director | 30 November 2010 | Active |
14 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY | Director | 18 November 2008 | Active |
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH | Director | 14 March 2001 | Active |
1 Belvedere House, Churchfields Avenue, Weybridge, England, KT13 9XY | Director | 19 April 2018 | Active |
Surrey House, Pleasant Place Hersham, Walton On Thames, | Director | 02 April 2012 | Active |
Flat 16 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY | Director | 30 March 2006 | Active |
10 Belvedere House, Churchfields Avenue, Weybridge, England, KT13 9XY | Director | 03 November 2011 | Active |
The Old Gaol House, 26 Bears Rails Park Crimp Hill, Old Windsor, SL4 2HN | Director | 14 March 2001 | Active |
23 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY | Director | 30 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Officers | Change corporate secretary company with change date. | Download |
2020-08-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.