Company NameBellevue Court (Management) Limited
DirectorWalthari Gynster Eckford
Company StatusActive
Company Number01768278
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Walthari Gynster Eckford
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(9 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed22 January 1996(12 years, 2 months after company formation)
Appointment Duration28 years, 2 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameDavid Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1993)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1993)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameHoward Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1993)
RoleCompany Director
Correspondence Address12 Copthall Avenue
London
EC2R 7DH
Director NameLoraine Sara Da Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1993)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Secretary NameErika Suze Crocker
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1993)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameMr Richard Geoffrey Bishop
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 1993)
RoleInsurance Broker
Correspondence AddressFlat 9a, Bellevue Court
Devonshire Road
London
Se23
SE23 3SY
Director NameMs Judith Margaret Sanoon
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1993)
RoleMarketing Assistant
Correspondence AddressFlat 1a Bellevue Court
Devonshire Road
London
Se23
Director NameMs Georgina Mary Cameron Thomas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 1996)
RolePa Chartered Surveyorsrs
Correspondence AddressFlat 17 Bellevue Court
Devonshire Road
London
Se23
Secretary NameMs Georgina Mary Cameron Thomas
NationalityBritish
StatusResigned
Appointed10 February 1993(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 1996)
RolePa Chartered Surveyorsrs
Correspondence AddressFlat 17 Bellevue Court
Devonshire Road
London
Se23
Director NamePatrick Charles Mortimer
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 1996)
RolePrivate Investigator
Correspondence AddressFlat 6 Belle Vue Court
122d Devonshire Road
London
SE23 3SY
Director NameLinda Jane Aspey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 1997)
RoleHuman Resource Consultant
Correspondence Address79 Merton Hall Road
London
SW19 3PX
Director NameJudith Brooks
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(12 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 24 December 2013)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameDaniel Perrow Capstick
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 December 2009)
RoleGraphic Designer
Correspondence Address3 Belle Vue Court
122d Devonshire Road Forest Hill
London
SE23 3SY

Location

Registered AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aravind Subramaniam
3.33%
Ordinary A
1 at £1C. Eckford
3.33%
Ordinary
1 at £1C. Eckford & W.g. Eckford
3.33%
Ordinary A
1 at £1Charlotte Boucher
3.33%
Ordinary A
1 at £1D. Thomas
3.33%
Ordinary A
1 at £1G.m. Stamp
3.33%
Ordinary A
1 at £1G.n. Lee
3.33%
Ordinary A
1 at £1H.e. Jeyes
3.33%
Ordinary A
1 at £1I.d. Jarman
3.33%
Ordinary A
1 at £1J. Brooks
3.33%
Ordinary A
1 at £1J. Buchanan & A.p. Lawrence
3.33%
Ordinary A
1 at £1J. Knight
3.33%
Ordinary A
1 at £1K. Duarte
3.33%
Ordinary A
1 at £1L. Robinson & N. Murchi
3.33%
Ordinary A
1 at £1M.j. Anderson & N.i.m. Smith
3.33%
Ordinary A
1 at £1Mark Lynch & Gabriella Procida
3.33%
Ordinary A
1 at £1Mr S. Danso
3.33%
Ordinary A
1 at £1Mrs Carter & Mr Carter
3.33%
Ordinary A
1 at £1Mrs Sanoon & Mr Sanoon
3.33%
Ordinary A
1 at £1P. Simpson
3.33%
Ordinary A
1 at £1Peter Prijdekkar & Javier Macias
3.33%
Ordinary A
1 at £1R.c. Hadlington
3.33%
Ordinary A
1 at £1S. Hunt
3.33%
Ordinary A
1 at £1S. Ridsdale
3.33%
Ordinary A
1 at £1Sally Anne Matthews & Matthew Anthony John Treip
3.33%
Ordinary A
1 at £1Sarah Brown
3.33%
Ordinary A
1 at £1Shareholdere Name Missing & M. Capuano
3.33%
Ordinary A
1 at £1Stevan Alcock
3.33%
Ordinary A
1 at £1Tradeplan LTD
3.33%
Ordinary A
1 at £1V. Sharma
3.33%
Ordinary A

Financials

Year2014
Turnover£970
Net Worth£3,190
Current Liabilities£2,712

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
8 January 2021Total exemption full accounts made up to 24 December 2019 (8 pages)
15 January 2020Amended total exemption full accounts made up to 24 December 2018 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
26 September 2019Total exemption full accounts made up to 24 December 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (7 pages)
2 October 2018Total exemption full accounts made up to 24 December 2017 (9 pages)
5 January 2018Notification of Walthari Gynster Eckford as a person with significant control on 5 January 2017 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
19 September 2017Micro company accounts made up to 24 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 24 December 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
8 October 2016Total exemption small company accounts made up to 24 December 2015 (10 pages)
8 October 2016Total exemption small company accounts made up to 24 December 2015 (10 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 30
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 30
(6 pages)
25 September 2015Total exemption full accounts made up to 24 December 2014 (10 pages)
25 September 2015Total exemption full accounts made up to 24 December 2014 (10 pages)
9 January 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30
(6 pages)
9 January 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
9 January 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30
(6 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
24 September 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
24 September 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
7 January 2014Termination of appointment of Judith Brooks as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30
(7 pages)
7 January 2014Termination of appointment of Judith Brooks as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30
(7 pages)
28 August 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
28 August 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 September 2012Total exemption full accounts made up to 24 December 2011 (10 pages)
13 September 2012Total exemption full accounts made up to 24 December 2011 (10 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 August 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
1 August 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 September 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
21 September 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
9 February 2010Director's details changed for Walthari Gynster Eckford on 31 December 2009 (2 pages)
9 February 2010Termination of appointment of Daniel Capstick as a director (1 page)
9 February 2010Secretary's details changed for Prior Estates Limited on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Judith Brooks on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Walthari Gynster Eckford on 31 December 2009 (2 pages)
9 February 2010Termination of appointment of Daniel Capstick as a director (1 page)
9 February 2010Secretary's details changed for Prior Estates Limited on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Judith Brooks on 31 December 2009 (2 pages)
8 September 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
8 September 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
17 February 2009Return made up to 31/12/08; full list of members (16 pages)
17 February 2009Return made up to 31/12/08; full list of members (16 pages)
22 October 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
22 October 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
12 August 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 29/30\ (2 pages)
12 August 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 29/30\ (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (10 pages)
14 February 2008Return made up to 31/12/07; full list of members (10 pages)
27 October 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
27 October 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
23 February 2007Return made up to 31/12/06; full list of members (10 pages)
23 February 2007Return made up to 31/12/06; full list of members (10 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
17 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
17 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
2 March 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 March 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 October 2005Full accounts made up to 24 December 2004 (11 pages)
28 October 2005Full accounts made up to 24 December 2004 (11 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
8 March 2005Return made up to 31/12/04; full list of members (12 pages)
8 March 2005Return made up to 31/12/04; full list of members (12 pages)
17 September 2004Full accounts made up to 24 December 2003 (12 pages)
17 September 2004Full accounts made up to 24 December 2003 (12 pages)
22 March 2004Return made up to 31/12/03; full list of members (11 pages)
22 March 2004Return made up to 31/12/03; full list of members (11 pages)
25 October 2003Full accounts made up to 24 December 2002 (11 pages)
25 October 2003Full accounts made up to 24 December 2002 (11 pages)
7 March 2003Return made up to 31/12/02; no change of members (7 pages)
7 March 2003Return made up to 31/12/02; no change of members (7 pages)
15 October 2002Full accounts made up to 24 December 2001 (12 pages)
15 October 2002Full accounts made up to 24 December 2001 (12 pages)
28 January 2002Return made up to 31/12/01; full list of members (13 pages)
28 January 2002Return made up to 31/12/01; full list of members (13 pages)
26 October 2001Full accounts made up to 24 December 2000 (12 pages)
26 October 2001Full accounts made up to 24 December 2000 (12 pages)
16 February 2001Return made up to 31/12/00; change of members (6 pages)
16 February 2001Return made up to 31/12/00; change of members (6 pages)
9 August 2000Full accounts made up to 24 December 1999 (11 pages)
9 August 2000Full accounts made up to 24 December 1999 (11 pages)
12 January 2000Return made up to 31/12/99; change of members (6 pages)
12 January 2000Return made up to 31/12/99; change of members (6 pages)
11 May 1999Full accounts made up to 24 December 1998 (11 pages)
11 May 1999Full accounts made up to 24 December 1998 (11 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 August 1998Full accounts made up to 24 December 1997 (12 pages)
20 August 1998Full accounts made up to 24 December 1997 (12 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
31 May 1997Full accounts made up to 24 December 1996 (11 pages)
31 May 1997Full accounts made up to 24 December 1996 (11 pages)
9 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 January 1997Return made up to 31/12/96; full list of members (7 pages)
14 June 1996Full accounts made up to 24 December 1995 (12 pages)
14 June 1996Full accounts made up to 24 December 1995 (12 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned;director resigned (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned;director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
10 October 1995Full accounts made up to 24 December 1994 (12 pages)
10 October 1995Full accounts made up to 24 December 1994 (12 pages)