UKBizDB.co.uk

BELVOIRFAME LIMITED

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

This company is commonly known as Belvoirfame Limited. The company was founded 42 years ago and was given the registration number 01599822. The firm's registered office is in LONDON. You can find them at 32 Crooms Hill, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BELVOIRFAME LIMITED
Company Number:01599822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1981
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:32 Crooms Hill, London, England, SE10 8ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Crooms Hill, London, England, SE10 8ER

Director16 September 2019Active
44, Castle Way, Leybourne, West Malling, England, ME19 5HG

Director15 October 2021Active
166, Southgate Road, London, England, N1 3HX

Director02 August 2010Active
Compton Verney Lodge, Compton Verney, CV35 9HJ

Director30 May 2006Active
The White House, 45 Main Street Great Bowden, Market Harborough, LE16 7HD

Secretary08 November 2000Active
28 Saint Johns Road, Loughton, IG10 1RZ

Secretary01 February 2000Active
7 The Dell, London, SE19 2QA

Secretary-Active
29 St Andrews Wharf, Shad Thames, London, SE1 2YN

Secretary-Active
The White House, 45 Main Street Great Bowden, Market Harborough, LE16 7HD

Director08 November 2000Active
28 Saint Johns Road, Loughton, IG10 1RZ

Director24 September 1993Active
28, St. Johns Road, Loughton, England, IG10 1RZ

Director02 August 2010Active
Flat 1, Whitleigh House, Fowey, PL23

Director-Active
22 Copthorne Road, Felbridge, East Grinstead, RH19 2NS

Director20 January 2002Active
7 The Dell, London, SE19 2QA

Director-Active
29 St Andrews Wharf, Shad Thames, London, SE1 2YN

Director-Active
12 North Avenue, Ealing, London, W13 8AP

Director-Active
Flat 1 Whitleigh House, 1 Passage Street, Fowey, PL23 1DE

Director08 November 2000Active
43 Pinewood Park, New Haw, Addlestone, KT15 3BS

Director-Active

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 (6 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
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-17Officers

Appoint person director company with name date.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Address

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

Download
2019-09-24Address

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

Download
2019-09-24Address

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

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption full.

Download
2016-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.