Company NameBelvedere House Management Limited
DirectorsChristine Rayner and Clare Scammell
Company StatusActive
Company Number02202010
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1987(36 years, 5 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 NameMrs Christine Rayner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(29 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Clare Scammell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(30 years after company formation)
Appointment Duration6 years, 5 months
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 November 2019(32 years after company formation)
Appointment Duration4 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 November 2019(32 years after company formation)
Appointment Duration4 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr James Mark Anthony Crowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 May 2002)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Winchester Road
Ropley
Hampshire
SO24 0BS
Director NameMr Ian Seymour
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 1995)
RoleHairdressing Technician
Correspondence AddressFlat 9 Belvedere House
67/69 Belvedere Road
London
SE19 2HP
Director NameMiss Sonia Noonan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 1993(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2006)
RoleRemedial Exercise Teacher
Correspondence AddressFlat 7 Belvedere House
67/69 Belvedere Road
London
SE19 2HP
Secretary NameMr James Mark Anthony Crowley
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 May 2002)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Winchester Road
Ropley
Hampshire
SO24 0BS
Director NameMark Andrew Courtney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(9 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 January 2007)
RoleRetail Management
Correspondence AddressFlat 1 Belvedere House
67/69 Belvedere Road
Upper Norwood
London
SE19 2HP
Director NameVanessa Sinclair
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(13 years after company formation)
Appointment Duration5 years (resigned 01 January 2006)
RoleLocal Government Officer
Correspondence Address8 Belvedere House
67-69 Belvedere Road
Upper Norwood
London
SE19 2HP
Secretary NameBrian John Clements
NationalityBritish
StatusResigned
Appointed21 May 2002(14 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2008)
RoleDesigner
Correspondence AddressFlat 10 67-69 Belvedere Road
West Norwood
London
SE19 2HP
Director NameStephen John Glew
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address67 Belvedere Road
Crystal Palace
London
SE19 2HP
Director NameLouise Esther Whelan
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2007(19 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 February 2015)
RoleBusiness Development Manager E
Country of ResidenceEngland
Correspondence Address67 Belvedere Road
Crystal Palace
London
SE19 2HP
Director NameLeonardo David Coleman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(19 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 2013)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 67- 69 Belvedere Road
London
SE19 2HP
Director NameMr Brian Clements
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2016)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Director NameMr Kenneth Richard Moore
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Secretary NameHFM Tax & Business Services Limited (Corporation)
StatusResigned
Appointed19 June 2008(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2012)
Correspondence Address89 Worship Street
London
EC2A 2BF
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed23 January 2012(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2019)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN

Location

Registered Address146 Welling High Street
First Floor
Welling
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£17,349
Cash£3,559
Current Liabilities£19,129

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
1 December 2022Appointment of Heminstone Estates and Block Management Limited as a secretary on 1 December 2022 (2 pages)
1 December 2022Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 146 Welling High Street First Floor Welling DA16 1TJ on 1 December 2022 (1 page)
30 November 2022Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 November 2022 (1 page)
23 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 April 2021Confirmation statement made on 7 March 2021 with updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (3 pages)
27 November 2019Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page)
27 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages)
27 November 2019Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 August 2018Termination of appointment of Kenneth Richard Moore as a director on 13 August 2018 (1 page)
8 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 November 2017Appointment of Miss Clare Scammell as a director on 27 November 2017 (2 pages)
30 November 2017Appointment of Miss Clare Scammell as a director on 27 November 2017 (2 pages)
16 November 2017Appointment of Mrs Christine Rayner as a director on 14 November 2017 (2 pages)
16 November 2017Appointment of Mrs Christine Rayner as a director on 14 November 2017 (2 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 May 2017Appointment of Mr Kenneth Richard Moore as a director on 15 May 2017 (2 pages)
18 May 2017Appointment of Mr Kenneth Richard Moore as a director on 15 May 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
21 November 2016Termination of appointment of Brian Clements as a director on 14 November 2016 (1 page)
21 November 2016Termination of appointment of Brian Clements as a director on 14 November 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
17 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 February 2015Termination of appointment of Louise Esther Whelan as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Louise Esther Whelan as a director on 16 February 2015 (1 page)
16 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
16 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 March 2014Annual return made up to 22 February 2014 no member list (3 pages)
19 March 2014Annual return made up to 22 February 2014 no member list (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Termination of appointment of Leonardo Coleman as a director (1 page)
25 June 2013Termination of appointment of Leonardo Coleman as a director (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
19 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
19 March 2013Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 19 March 2013 (1 page)
19 March 2013Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages)
19 March 2013Termination of appointment of Stephen Glew as a director (1 page)
19 March 2013Termination of appointment of Stephen Glew as a director (1 page)
19 March 2013Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages)
19 March 2013Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 19 March 2013 (1 page)
13 September 2012Appointment of Mr Brian Clements as a director (2 pages)
13 September 2012Appointment of Mr Brian Clements as a director (2 pages)
10 September 2012Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom on 10 September 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Director's details changed for Louise Esther Whelan on 28 February 2012 (2 pages)
28 February 2012Annual return made up to 22 February 2012 no member list (5 pages)
28 February 2012Director's details changed for Leonardo David Coleman on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Louise Esther Whelan on 28 February 2012 (2 pages)
28 February 2012Annual return made up to 22 February 2012 no member list (5 pages)
28 February 2012Director's details changed for Leonardo David Coleman on 28 February 2012 (2 pages)
23 January 2012Termination of appointment of Hfm Tax & Business Services Limited as a secretary (1 page)
23 January 2012Appointment of Residential Block Management Services Limited as a secretary (2 pages)
23 January 2012Termination of appointment of Hfm Tax & Business Services Limited as a secretary (1 page)
23 January 2012Appointment of Residential Block Management Services Limited as a secretary (2 pages)
23 January 2012Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA on 23 January 2012 (1 page)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Secretary's details changed for Hfm Tax & Business Services Limited on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Hfm Tax & Business Services Limited on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Hfm Tax & Business Services Limited on 8 June 2011 (2 pages)
17 March 2011Annual return made up to 22 February 2011 no member list (5 pages)
17 March 2011Annual return made up to 22 February 2011 no member list (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
4 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 May 2009Annual return made up to 22/02/09 (3 pages)
1 May 2009Annual return made up to 22/02/09 (3 pages)
4 July 2008Secretary appointed hfm tax & business services LIMITED logged form (2 pages)
4 July 2008Secretary appointed hfm tax & business services LIMITED logged form (2 pages)
30 June 2008Secretary appointed hfm tax & business services LIMITED (2 pages)
30 June 2008Secretary appointed hfm tax & business services LIMITED (2 pages)
28 May 2008Appointment terminated secretary brian clements (1 page)
28 May 2008Appointment terminated secretary brian clements (1 page)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 March 2008Annual return made up to 22/02/08 (3 pages)
25 March 2008Annual return made up to 22/02/08 (3 pages)
9 August 2007Annual return made up to 22/02/07 (6 pages)
9 August 2007Annual return made up to 22/02/07 (6 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 June 2006Director resigned (1 page)
14 June 2006Annual return made up to 22/02/06 (4 pages)
14 June 2006Director resigned (1 page)
14 June 2006Annual return made up to 22/02/06 (4 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 September 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
14 September 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
29 March 2005Annual return made up to 22/02/05 (4 pages)
29 March 2005Annual return made up to 22/02/05 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 October 2004Annual return made up to 22/02/04 (4 pages)
12 October 2004Annual return made up to 22/02/04 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 August 2004Registered office changed on 12/08/04 from: atkins hope, solicitors 1029, london road thornton heath surrey CR7 6YP (1 page)
12 August 2004Registered office changed on 12/08/04 from: atkins hope, solicitors 1029, london road thornton heath surrey CR7 6YP (1 page)
21 November 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 2002Full accounts made up to 31 May 2001 (8 pages)
12 September 2002Full accounts made up to 31 May 2001 (8 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Annual return made up to 22/02/02 (4 pages)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002Annual return made up to 22/02/02 (4 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
4 April 2001Annual return made up to 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 2001Annual return made up to 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
30 March 2000Full accounts made up to 31 May 1999 (8 pages)
30 March 2000Full accounts made up to 31 May 1999 (8 pages)
23 March 2000Annual return made up to 22/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 2000Annual return made up to 22/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1999Annual return made up to 22/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1999Annual return made up to 22/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Full accounts made up to 31 May 1998 (8 pages)
5 February 1999Full accounts made up to 31 May 1998 (8 pages)
23 March 1998Full accounts made up to 31 May 1997 (8 pages)
23 March 1998Full accounts made up to 31 May 1997 (8 pages)
17 February 1998Annual return made up to 22/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Annual return made up to 22/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1997Annual return made up to 22/02/97 (4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Annual return made up to 22/02/97 (4 pages)
25 March 1997Full accounts made up to 31 May 1996 (8 pages)
25 March 1997Full accounts made up to 31 May 1996 (8 pages)
3 April 1996Full accounts made up to 31 May 1995 (8 pages)
3 April 1996Full accounts made up to 31 May 1995 (8 pages)
14 March 1995Annual return made up to 22/02/95 (4 pages)
14 March 1995Annual return made up to 22/02/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 December 1987Incorporation (17 pages)
3 December 1987Incorporation (17 pages)