Company NameBelvedere Court Residents Association Limited
Company StatusActive
Company Number00610065
CategoryPrivate Limited Company
Incorporation Date21 August 1958(65 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBernard Shemmell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2000(42 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleSystems Analyst
Correspondence Address3 Belvedere Court
Catherine Road
Surbiton
Surrey
KT6 4HB
Secretary NameBernard Shemmell
NationalityBritish
StatusCurrent
Appointed03 October 2002(44 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleSystems Analyst
Correspondence Address3 Belvedere Court
Catherine Road
Surbiton
Surrey
KT6 4HB
Director NameMrs Ting-Kuei Lin Moreau
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(56 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDr Edward Comber
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 2019(60 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Belvedere Court Catherine Road
Surbiton
KT6 4HB
Director NameJuan Carlos Vargas Leon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(60 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address4 Belvedere Court Catherine Road
Surbiton
Surrey
KT6 4HB
Director NameMrs Renee Eileen Atkinson
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(33 years, 7 months after company formation)
Appointment Duration7 years (resigned 04 April 1999)
RoleHousewife
Correspondence Address1 Belvedere Court
Surbiton
Surrey
KT6 4HB
Director NameMrs Kathleen Audrey Lyndon
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(33 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 1995)
RoleHousewife
Correspondence Address4 Belvedere Court
Surbiton
Surrey
KT6 4HB
Secretary NameMrs Kathleen Audrey Lyndon
NationalityBritish
StatusResigned
Appointed24 March 1992(33 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address4 Belvedere Court
Surbiton
Surrey
KT6 4HB
Director NameGraham Stewart Lyndon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(36 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 August 2002)
RoleProject Manager
Correspondence AddressChurch Villa
Church Lane, Temple Normanton
Chesterfield
Derbyshire
S42 5DB
Secretary NameGraham Stewart Lyndon
NationalityBritish
StatusResigned
Appointed30 March 1995(36 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 August 2002)
RoleProspect Manager
Correspondence AddressChurch Villa
Church Lane, Temple Normanton
Chesterfield
Derbyshire
S42 5DB
Director NameMargaret Hirst
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1999(40 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleRetired
Correspondence Address8 Belvedere Court
Catherine Road
Surbiton
Surrey
KT6 4HB
Director NameBeverley Leeder
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(44 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address4 Belvedere Court
Catherine Road
Surbiton
Surrey
KT6 4HB
Director NameAnthony James Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(47 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 August 2009)
RoleIT Consultant
Correspondence Address2 Belvedere Court
Catherine Road
Surbiton
Surrey
KT6 4HB
Director NamePaul Andrew Carroll
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(48 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 2013)
RoleResearch Scientist
Correspondence Address8 Belvedere Court
Catherine Road
Surbiton
KT6 4HB
Director NameMr Steven Molloy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(51 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Belvedere Court
Catherine Road
Surbiton
KT6 4HB
Director NameDouglas John Hetherington
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(54 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 2019)
RoleSoftware Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Belvedere Court
Catherine Road
Surbiton
Surrey
KT6 4HB
Director NameDr Edward Comber
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2014(55 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 June 2015)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Belvedere Court Catherine Road
Surbiton
KT6 4HB

Contact

Telephone01246 857846
Telephone regionChesterfield

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Douglas John Hetherington
11.11%
Ordinary
1 at £10Dr Edward Comber
11.11%
Ordinary
1 at £10Frederic Moreau & Ting Kuei Lin
11.11%
Ordinary
1 at £10Juan Carlos Vargas Leon & Gabriela Margarita Gonzalez Lippke
11.11%
Ordinary
1 at £10Mr Bernard Shemmel
11.11%
Ordinary
1 at £10Mr J.s. Head & Mrs J.s. Head
11.11%
Ordinary
1 at £10Mr Leslie Wilkin
11.11%
Ordinary
1 at £10Nottinghill Home Ownership LTD
11.11%
Ordinary
1 at £10Peter Werner Hutchinson & Judith Anna-maria Hutchinson
11.11%
Ordinary

Financials

Year2014
Turnover£90
Net Worth£90
Current Liabilities£23

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 September 2023Termination of appointment of Edward Comber as a director on 20 September 2023 (1 page)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (6 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
5 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page)
16 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 July 2019Appointment of Juan Carlos Vargas Leon as a director on 12 July 2019 (2 pages)
9 July 2019Appointment of Dr Edward Comber as a director on 8 July 2019 (2 pages)
9 July 2019Termination of appointment of Douglas John Hetherington as a director on 8 July 2019 (1 page)
25 March 2019Confirmation statement made on 24 March 2019 with updates (6 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 90
(7 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 90
(7 pages)
11 June 2015Appointment of Ting-Kuei Lin Moreau as a director on 2 June 2015 (2 pages)
11 June 2015Appointment of Ting-Kuei Lin Moreau as a director on 2 June 2015 (2 pages)
11 June 2015Appointment of Ting-Kuei Lin Moreau as a director on 2 June 2015 (2 pages)
3 June 2015Termination of appointment of Edward Comber as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Edward Comber as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Edward Comber as a director on 2 June 2015 (1 page)
13 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 90
(7 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 90
(7 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 May 2014Appointment of Dr Edward Comber as a director (2 pages)
12 May 2014Appointment of Dr Edward Comber as a director (2 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 90
(6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 90
(6 pages)
11 November 2013Termination of appointment of Paul Carroll as a director (1 page)
11 November 2013Termination of appointment of Paul Carroll as a director (1 page)
16 July 2013Appointment of Douglas John Hetherington as a director (2 pages)
16 July 2013Appointment of Douglas John Hetherington as a director (2 pages)
29 May 2013Termination of appointment of Steven Molloy as a director (1 page)
29 May 2013Termination of appointment of Steven Molloy as a director (1 page)
25 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 August 2009Director appointed mr steven molloy (1 page)
24 August 2009Director appointed mr steven molloy (1 page)
10 August 2009Appointment terminated director anthony bishop (1 page)
10 August 2009Appointment terminated director anthony bishop (1 page)
14 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 24/03/09; full list of members (6 pages)
24 March 2009Return made up to 24/03/09; full list of members (6 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 March 2008Return made up to 24/03/08; full list of members (6 pages)
25 March 2008Return made up to 24/03/08; full list of members (6 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 3 belvedere court catherine road surbiton surrey KT6 4HB (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: 3 belvedere court catherine road surbiton surrey KT6 4HB (1 page)
31 July 2007Director resigned (1 page)
23 May 2007Return made up to 24/03/07; full list of members (4 pages)
23 May 2007Return made up to 24/03/07; full list of members (4 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 24/03/06; full list of members (11 pages)
29 March 2006Return made up to 24/03/06; full list of members (11 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 June 2005Return made up to 24/03/05; full list of members (10 pages)
18 June 2005Return made up to 24/03/05; full list of members (10 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 24/03/04; full list of members (11 pages)
21 May 2004Return made up to 24/03/04; full list of members (11 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
12 May 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
12 May 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: church villa church lane, temple normanton chesterfield derbyshire S42 5DB (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: church villa church lane, temple normanton chesterfield derbyshire S42 5DB (1 page)
14 October 2002New secretary appointed (2 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
3 April 2002Return made up to 24/03/02; full list of members (11 pages)
3 April 2002Return made up to 24/03/02; full list of members (11 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
14 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 March 2001Return made up to 24/03/01; full list of members (10 pages)
28 March 2001Return made up to 24/03/01; full list of members (10 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 31 December 1999 (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (7 pages)
3 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
28 January 2000Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 January 2000Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
2 April 1999Full accounts made up to 31 December 1998 (7 pages)
2 April 1999Full accounts made up to 31 December 1998 (7 pages)
20 March 1998Return made up to 24/03/98; change of members (6 pages)
20 March 1998Return made up to 24/03/98; change of members (6 pages)
4 March 1998Full accounts made up to 31 December 1997 (7 pages)
4 March 1998Full accounts made up to 31 December 1997 (7 pages)
27 March 1997Full accounts made up to 31 December 1996 (7 pages)
27 March 1997Full accounts made up to 31 December 1996 (7 pages)
16 April 1996Return made up to 24/03/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
(6 pages)
16 April 1996Return made up to 24/03/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
(6 pages)
29 February 1996Full accounts made up to 31 December 1995 (7 pages)
29 February 1996Full accounts made up to 31 December 1995 (7 pages)
28 April 1995New secretary appointed;new director appointed (2 pages)
28 April 1995New secretary appointed;new director appointed (2 pages)
6 April 1995Full accounts made up to 31 December 1994 (7 pages)
6 April 1995Full accounts made up to 31 December 1994 (7 pages)
21 March 1995Return made up to 24/03/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 March 1995Return made up to 24/03/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)