Company NameSouthview Court Management (Belvedere Road) Limited
DirectorJulian Gordon Downing
Company StatusActive
Company Number03206148
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 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 NameJulian Gordon Downing
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(10 months, 1 week after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 43 Belvedere Road
London
SE19 2HJ
Secretary NameJulian Gordon Downing
NationalityBritish
StatusCurrent
Appointed31 May 2005(9 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 43 Belvedere Road
London
SE19 2HJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMarie Christine Anne Marie Wilks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleMother At Home
Correspondence AddressFlat 3 Southview Court
43 Belvedere Road Upper Norwood
London
SE19 2HJ
Director NameLeslee Turner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleRetail Manager
Correspondence AddressFlat 8 Southview Court
43 Belvedere Road Upper Norwood
London
SE19 2HJ
Director NameSoner Aziz Mehmet
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 5 Southview Court
43 Belvedere Road Upper Norwood
London
SE19 2HJ
Director NameLynda-Anne Maloney
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleSalon Proprietor
Correspondence AddressFlat 6 Southview Court
43 Belvedere Road Upper Norwood
London
SE19 2HJ
Director NameNeil David Greaves
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleLoss Adjuster
Correspondence AddressFlat 4 Southview Court
43 Belvedere Road Upper Norwood
London
SE19 2HJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameLeslee Turner
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleRetail Manager
Correspondence AddressFlat 8 Southview Court
43 Belvedere Road Upper Norwood
London
SE19 2HJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMichelle Angelique Johnson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 July 1998)
RoleCustomer Services Assistant
Correspondence Address34b Staines Road
Feltham
Middlesex
TW14 0HD
Director NameMarie Natalie Barrett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2007)
RoleBiologist
Correspondence AddressFlat 3 Southview Court
43 Belvedere Road Upper Norwood
London
SE19 2HJ
Director NamePetra Ann Harries
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 43 Belvedere Road
London
SE19 2HJ
Secretary NameJulian Gordon Downing
NationalityBritish
StatusResigned
Appointed28 June 1998(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 43 Belvedere Road
London
SE19 2HJ
Director NameCatherine Mary Lightfoot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressFlat 2 43 Belvedere Road
London
SE19 2HJ
Director NameJustin Charles Piers Fahey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1999(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 April 2003)
RoleCompany Director
Correspondence AddressFlat 8
43 Belvedere Road
London
SE19 2HJ
Director NameAndrew Ford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2002)
RoleMarketing
Correspondence AddressFlat 7 Southview Court
43 Belvedere Road
London
SE19 2HJ
Director NameRosamund Sarah Robertson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2002(5 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 January 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O 43 Belvedere Road
London
SE19 2HJ
Secretary NameMarie Natalie Barrett
NationalityBritish
StatusResigned
Appointed12 May 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2005)
RoleBiologist
Correspondence AddressFlat 3 Southview Court
43 Belvedere Road Upper Norwood
London
SE19 2HJ
Director NameMr Sotiris Adamou
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address65 Winchendon Road
Fulham
London
SW6 5DH
Director NameLouise Christina Brooks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2003(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2006)
RoleMarketing Executive
Correspondence Address8 Southview Court
43 Belvedere Road
London
SE19 2HJ
Director NameRachel Bibby
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2008)
RolePR
Correspondence AddressFlat 8 43 Belvedere Road
Norwood
London
SE19 2HJ

Location

Registered AddressC/O 43 Belvedere Road
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Camilla Martin
16.67%
Ordinary
1 at £1Julian Downing
16.67%
Ordinary
1 at £1Karl Volz & Chloe Volz
16.67%
Ordinary
1 at £1Mrs S. Robertson
16.67%
Ordinary
1 at £1Petra Harries
16.67%
Ordinary
1 at £1Sotiris Adamou & Vasos Adamou
16.67%
Ordinary

Financials

Year2014
Cash£1,205
Current Liabilities£2,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
13 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
9 October 2019Statement of capital following an allotment of shares on 21 September 2019
  • GBP 8
(3 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Rosamund Sarah Robertson as a director on 25 January 2019 (1 page)
18 October 2018Termination of appointment of Petra Ann Harries as a director on 15 October 2018 (1 page)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
(5 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(5 pages)
22 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 June 2011Registered office address changed from Flat 4 Southview Court 43 Belvedere Road London SE19 2HJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Flat 4 Southview Court 43 Belvedere Road London SE19 2HJ on 28 June 2011 (1 page)
28 June 2011Secretary's details changed for Julian Gordon Downing on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for Julian Gordon Downing on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 August 2010Director's details changed for Julian Gordon Downing on 31 May 2010 (2 pages)
8 August 2010Director's details changed for Rosamund Sarah Robertson on 31 May 2010 (2 pages)
8 August 2010Director's details changed for Julian Gordon Downing on 31 May 2010 (2 pages)
8 August 2010Secretary's details changed for Julian Gordon Downing on 31 May 2010 (1 page)
8 August 2010Director's details changed for Petra Ann Harries on 31 May 2010 (2 pages)
8 August 2010Director's details changed for Rosamund Sarah Robertson on 31 May 2010 (2 pages)
8 August 2010Secretary's details changed for Julian Gordon Downing on 31 May 2010 (1 page)
8 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 August 2010Director's details changed for Petra Ann Harries on 31 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 31/05/09; full list of members (6 pages)
15 June 2009Appointment terminated director rachel bibby (1 page)
15 June 2009Return made up to 31/05/09; full list of members (6 pages)
15 June 2009Appointment terminated director rachel bibby (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Return made up to 31/05/08; full list of members (6 pages)
7 July 2008Director's change of particulars / rachel bibby / 07/11/2006 (1 page)
7 July 2008Director's change of particulars / rachel bibby / 07/11/2006 (1 page)
7 July 2008Return made up to 31/05/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 31/05/07; full list of members (4 pages)
12 June 2007Return made up to 31/05/07; full list of members (4 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Return made up to 31/05/06; full list of members (4 pages)
5 July 2006Return made up to 31/05/06; full list of members (4 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Return made up to 31/05/05; full list of members (4 pages)
8 September 2005Registered office changed on 08/09/05 from: flat 3 southview court 43 belvedere road london SE19 2HJ (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: flat 3 southview court 43 belvedere road london SE19 2HJ (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Return made up to 31/05/05; full list of members (4 pages)
8 September 2005New secretary appointed (1 page)
8 September 2005New secretary appointed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Return made up to 31/05/04; full list of members (10 pages)
2 July 2004Return made up to 31/05/04; full list of members (10 pages)
25 July 2003Return made up to 31/05/03; full list of members (10 pages)
25 July 2003Return made up to 31/05/03; full list of members (10 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 28/06/02
(9 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 28/06/02
(9 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
19 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (1 page)
17 October 2000Accounts for a small company made up to 31 March 2000 (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (1 page)
29 June 1999Accounts for a small company made up to 31 March 1999 (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 30/06/98
(8 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 30/06/98
(8 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
3 September 1997Ad 31/05/97--------- £ si 6@1 (2 pages)
3 September 1997Ad 31/05/97--------- £ si 6@1 (2 pages)
23 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (1 page)
3 July 1997Accounts for a small company made up to 31 March 1997 (1 page)
19 May 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
19 May 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
22 April 1997Registered office changed on 22/04/97 from: southview court 43 belvedere road upper norwood london SE19 2HJ (1 page)
22 April 1997Registered office changed on 22/04/97 from: southview court 43 belvedere road upper norwood london SE19 2HJ (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Registered office changed on 19/06/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Secretary resigned;director resigned (1 page)
19 June 1996Secretary resigned;director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Registered office changed on 19/06/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
19 June 1996Director resigned (1 page)
31 May 1996Incorporation (14 pages)
31 May 1996Incorporation (14 pages)