Company NameThe View Belvedere Road Management Limited
Company StatusActive
Company Number05158839
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Valerie Chiydza Chagaresango
Date of BirthMay 1972 (Born 52 years ago)
NationalityZimbabwean
StatusCurrent
Appointed13 August 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameCraig John Tomlinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 December 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameAdrian Edward William Smith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(8 years after company formation)
Appointment Duration11 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMiss Rachel Goth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleMind Management Coach
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Andrew Michael Todd
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(19 years, 10 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed02 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Udhaya Kesavan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address100 Solent Court
1258 London Road
Norbury London
SW16 4EZ
Director NameSubash Pillai
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleAcquisitions Manager
Correspondence Address58 Solent Court
1258 London Road
Norbury
London
SW16 4EZ
Secretary NameMr Udhaya Kesavan
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Solent Court
1258 London Road
Norbury London
SW16 4EZ
Director NameMr Timothy Daniel Mahoney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 01 June 2012)
RoleRetired Civ Eng
Country of ResidenceEngland
Correspondence AddressFlat 8 Theview
32 Belvedere Road
London
SE19 2HF
Director NameDaniel Keshav
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The View 32 Belvedere Road
Crystal Palace
London
SE19 2HF

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

23 June 2023Director's details changed for Adrian Edward William Smith on 23 June 2023 (2 pages)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 June 2023Director's details changed for Craig John Tomlinson on 23 June 2023 (2 pages)
23 June 2023Director's details changed for Ms Valerie Chiydza Chagaresango on 23 June 2023 (2 pages)
27 February 2023Micro company accounts made up to 31 March 2022 (1 page)
3 February 2023Appointment of Miss Rachel Goth as a director on 10 January 2023 (2 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 April 2021Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page)
20 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page)
4 January 2021Micro company accounts made up to 31 March 2020 (1 page)
11 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (1 page)
15 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (1 page)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
10 November 2017Termination of appointment of Daniel Keshav as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Daniel Keshav as a director on 10 November 2017 (1 page)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
12 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
12 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
25 June 2015Annual return made up to 21 June 2015 no member list (6 pages)
25 June 2015Annual return made up to 21 June 2015 no member list (6 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
1 July 2014Annual return made up to 21 June 2014 no member list (6 pages)
1 July 2014Annual return made up to 21 June 2014 no member list (6 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
16 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
16 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
12 July 2013Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
11 October 2012Appointment of Daniel Keshav as a director (3 pages)
11 October 2012Appointment of Daniel Keshav as a director (3 pages)
1 August 2012Appointment of Adrian Edward William Smith as a director (3 pages)
1 August 2012Appointment of Adrian Edward William Smith as a director (3 pages)
2 July 2012Annual return made up to 21 June 2012 no member list (4 pages)
2 July 2012Annual return made up to 21 June 2012 no member list (4 pages)
11 June 2012Termination of appointment of Timothy Mahoney as a director (1 page)
11 June 2012Termination of appointment of Timothy Mahoney as a director (1 page)
17 January 2012Appointment of Craig John Tomlinson as a director (3 pages)
17 January 2012Appointment of Craig John Tomlinson as a director (3 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
5 July 2011Secretary's details changed for Acorn Estate Management on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Timothy Daniel Mahoney on 5 July 2011 (3 pages)
5 July 2011Annual return made up to 21 June 2011 no member list (4 pages)
5 July 2011Director's details changed for Valerie Chiydza Chagaresango on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 21 June 2011 no member list (4 pages)
5 July 2011Secretary's details changed for Acorn Estate Management on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Timothy Daniel Mahoney on 5 July 2011 (3 pages)
5 July 2011Director's details changed for Valerie Chiydza Chagaresango on 5 July 2011 (2 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
15 July 2010Annual return made up to 21 June 2010 (14 pages)
15 July 2010Annual return made up to 21 June 2010 (14 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
3 July 2009Annual return made up to 21/06/09 (4 pages)
3 July 2009Annual return made up to 21/06/09 (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 July 2008Annual return made up to 21/06/08 (4 pages)
9 July 2008Annual return made up to 21/06/08 (4 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 July 2007Annual return made up to 21/06/07 (4 pages)
11 July 2007Annual return made up to 21/06/07 (4 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 July 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 July 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
27 June 2006Annual return made up to 21/06/06 (4 pages)
27 June 2006Annual return made up to 21/06/06 (4 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: c/o phoenix logistics 2ND floor windsor house 1270 london road london SW16 4DH (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Annual return made up to 21/06/05
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/09/05
(4 pages)
30 September 2005Registered office changed on 30/09/05 from: c/o phoenix logistics 2ND floor windsor house 1270 london road london SW16 4DH (1 page)
30 September 2005Annual return made up to 21/06/05
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/09/05
(4 pages)
9 August 2005Withdrawal of application for striking off (1 page)
9 August 2005Withdrawal of application for striking off (1 page)
21 July 2005Application for striking-off (1 page)
21 July 2005Application for striking-off (1 page)
21 June 2004Incorporation (15 pages)
21 June 2004Incorporation (15 pages)