UKBizDB.co.uk

BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:119-120 High Street, Eton, Windsor, Berkshire, England, SL4 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119-120, High Street, Eton, Windsor, England, SL4 6AN

Corporate Secretary01 July 2016Active
10 Belvedere House, Churchfields Avenue, Weybridge, England, KT13 9XY

Director09 May 2019Active
20, Belvedere House, Weybridge, KT13 9XY

Director18 November 2008Active
Flat 6, Belvedere House, Churchfields Avenue, Weybridge, England, KT13 9XY

Director09 January 2023Active
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH

Secretary14 March 2001Active
Surrey House, Pleasant Place, Hersham, Walton-On-Thames, KT12 4HR

Secretary30 April 2007Active
Surrey House, Pleasant Place, Hersham, KT12 4HR

Corporate Secretary30 April 2007Active
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Corporate Secretary14 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2001Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director03 November 2016Active
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH

Director15 March 2002Active
22 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY

Director30 March 2006Active
Flat 8 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY

Director30 March 2006Active
14, Belvedere House, Churchfields Avenue, Weybridge, United Kingdom, KT13 9XY

Director30 November 2010Active
14 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY

Director18 November 2008Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director14 March 2001Active
1 Belvedere House, Churchfields Avenue, Weybridge, England, KT13 9XY

Director19 April 2018Active
Surrey House, Pleasant Place Hersham, Walton On Thames,

Director02 April 2012Active
Flat 16 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY

Director30 March 2006Active
10 Belvedere House, Churchfields Avenue, Weybridge, England, KT13 9XY

Director03 November 2011Active
The Old Gaol House, 26 Bears Rails Park Crimp Hill, Old Windsor, SL4 2HN

Director14 March 2001Active
23 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY

Director30 March 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Change person director company with change date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change corporate secretary company with change date.

Download
2020-08-16Address

Change registered office address company with date old address new address.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type dormant.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.