Company NameBelvedere Court Freehold Limited
Company StatusActive
Company Number05187138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2004(19 years, 9 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 NameMr Andrew Howard Whittaker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleBank Director
Country of ResidenceEngland
Correspondence Address10 Belvedere Court
Winchmore Hill
London
N21 1AZ
Director NameJean Frances Rose Dyer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(5 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Belvedere Court
1 Paulin Drive Winchmore Hill
London
N21 1AZ
Director NamePeter Stemp
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(3 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Belvedere Court
1 Paulin Drive Winchmore Hill
London
N21 1AZ
Director NameAnthony Alfred Brinton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleManager
Correspondence Address8 Belvedere Court
Winchmore Hill
London
N21 1AZ
Secretary NameAnthony Alfred Brinton
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleManager
Correspondence Address8 Belvedere Court
Winchmore Hill
London
N21 1AZ
Director NameJoseph Richard Harrison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleDirector Nhs
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lodge Belvedere Court
Winchmore Hill
London
N21 1AZ
Director NameMr Michael Anthony Bolger
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Belverdere Court
Winchmore Hill
London
N21 1AZ
Secretary NameJoseph Richard Harrison
NationalityBritish
StatusResigned
Appointed14 December 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2009)
RoleDirector Nhs
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lodge Belvedere Court
Winchmore Hill
London
N21 1AZ
Director NameWilliam George Hubbard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2015)
RoleRetail Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Belvedere Ct 1 Paulin Drive
London
N21 1AZ
Secretary NameMrs Katherine Elizabeth Craufurd Dace
StatusResigned
Appointed01 October 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2012)
RoleCompany Director
Correspondence AddressC/O Williamson And Dace
22 Cannon Hill
Southgate
London
N14 6BY
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 July 2012(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2018)
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressC/O Mortemore Mackay The Grangeway
Grange Park
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39
Current Liabilities£199

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

5 February 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
1 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 May 2023Termination of appointment of Jean Frances Rose Dyer as a director on 11 January 2023 (1 page)
2 May 2023Appointment of Ms Patricia Ann Hubbard as a director on 11 January 2023 (2 pages)
2 May 2023Appointment of Mr Walter Joseph Nolan as a director on 11 January 2023 (2 pages)
1 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 January 2021Registered office address changed from Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ United Kingdom to C/O Mortemore Mackay the Grangeway Grange Park London N21 2HD on 8 January 2021 (1 page)
15 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2018Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ on 10 December 2018 (1 page)
10 December 2018Termination of appointment of Springfield Secretaries Ltd. as a secretary on 30 November 2018 (1 page)
22 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
25 November 2015Termination of appointment of William George Hubbard as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of William George Hubbard as a director on 23 November 2015 (1 page)
29 October 2015Termination of appointment of Michael Anthony Bolger as a director on 6 October 2015 (1 page)
29 October 2015Termination of appointment of Michael Anthony Bolger as a director on 6 October 2015 (1 page)
29 October 2015Termination of appointment of Michael Anthony Bolger as a director on 6 October 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Annual return made up to 22 July 2015 no member list (7 pages)
31 July 2015Registered office address changed from C/O Hmlhathaways 1st Floor Prospect House 2 Athenaeum Road London N20 9AE to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 31 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Hmlhathaways 1st Floor Prospect House 2 Athenaeum Road London N20 9AE to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 31 July 2015 (1 page)
31 July 2015Annual return made up to 22 July 2015 no member list (7 pages)
30 July 2014Annual return made up to 22 July 2014 no member list (7 pages)
30 July 2014Annual return made up to 22 July 2014 no member list (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Annual return made up to 22 July 2013 no member list (7 pages)
23 July 2013Annual return made up to 22 July 2013 no member list (7 pages)
17 August 2012Annual return made up to 22 July 2012 no member list (7 pages)
17 August 2012Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
17 August 2012Registered office address changed from C/O Williamson and Dace 22 Cannon Hill Southgate London N14 6BY on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Katherine Dace as a secretary (1 page)
17 August 2012Annual return made up to 22 July 2012 no member list (7 pages)
17 August 2012Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
17 August 2012Registered office address changed from C/O Williamson and Dace 22 Cannon Hill Southgate London N14 6BY on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Katherine Dace as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2011Annual return made up to 22 July 2011 no member list (6 pages)
26 July 2011Annual return made up to 22 July 2011 no member list (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2010Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary (1 page)
7 October 2010Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary (1 page)
6 October 2010Termination of appointment of Joseph Harrison as a director (1 page)
6 October 2010Termination of appointment of Joseph Harrison as a director (1 page)
27 July 2010Annual return made up to 22 July 2010 no member list (7 pages)
27 July 2010Director's details changed for Joseph Richard Harrison on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 22 July 2010 no member list (7 pages)
27 July 2010Director's details changed for Peter Stemp on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Jean Frances Rose Dyer on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Jean Frances Rose Dyer on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Jean Frances Rose Dyer on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Peter Stemp on 1 October 2009 (2 pages)
27 July 2010Director's details changed for William George Hubbard on 1 October 2009 (2 pages)
27 July 2010Director's details changed for William George Hubbard on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Andrew Whittaker on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Joseph Richard Harrison on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Andrew Whittaker on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Joseph Richard Harrison on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Peter Stemp on 1 October 2009 (2 pages)
27 July 2010Director's details changed for William George Hubbard on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Andrew Whittaker on 1 October 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2009Director appointed william george hubbard (2 pages)
25 August 2009Director appointed william george hubbard (2 pages)
29 July 2009Annual return made up to 22/07/09 (3 pages)
29 July 2009Annual return made up to 22/07/09 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Appointment terminated secretary joseph harrison (1 page)
24 April 2009Appointment terminated secretary joseph harrison (1 page)
24 July 2008Annual return made up to 22/07/08 (3 pages)
24 July 2008Annual return made up to 22/07/08 (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 March 2008Director appointed peter stemp (4 pages)
3 March 2008Director appointed peter stemp (4 pages)
29 February 2008Appointment terminated director and secretary anthony brinton (1 page)
29 February 2008Director appointed michael anthony bolger (2 pages)
29 February 2008Director and secretary appointed joseph richard harrison (2 pages)
29 February 2008Appointment terminated director and secretary anthony brinton (1 page)
29 February 2008Director appointed michael anthony bolger (2 pages)
29 February 2008Director and secretary appointed joseph richard harrison (2 pages)
26 September 2007Annual return made up to 22/07/07 (2 pages)
26 September 2007Annual return made up to 22/07/07 (2 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2006Annual return made up to 22/07/06
  • 363(287) ‐ Registered office changed on 10/08/06
(4 pages)
10 August 2006Annual return made up to 22/07/06
  • 363(287) ‐ Registered office changed on 10/08/06
(4 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
30 May 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006Registered office changed on 10/03/06 from: flat 10 belvedere court 1 paulin drive winchmore hill london N21 1AZ (1 page)
10 March 2006Registered office changed on 10/03/06 from: flat 10 belvedere court 1 paulin drive winchmore hill london N21 1AZ (1 page)
19 October 2005Annual return made up to 22/07/05
  • 363(287) ‐ Registered office changed on 19/10/05
(4 pages)
19 October 2005Annual return made up to 22/07/05
  • 363(287) ‐ Registered office changed on 19/10/05
(4 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: sherrards 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW (1 page)
21 December 2004Registered office changed on 21/12/04 from: sherrards 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW (1 page)
26 November 2004Secretary resigned;director resigned (1 page)
26 November 2004Secretary resigned;director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
2 August 2004Registered office changed on 02/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
22 July 2004Incorporation (17 pages)
22 July 2004Incorporation (17 pages)