Background WavePink WaveYellow Wave

BELFIELD HOUSE (MANAGEMENT) LIMITED (00798993)

BELFIELD HOUSE (MANAGEMENT) LIMITED (00798993) is an active UK company. incorporated on 1 April 1964. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BELFIELD HOUSE (MANAGEMENT) LIMITED has been registered for 61 years. Current directors include LACY, Judith Ann, OLDFIELD, Anthony Martin, RENSHAW, Robert John.

Company Number
00798993
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1964
Age
61 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LACY, Judith Ann, OLDFIELD, Anthony Martin, RENSHAW, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFIELD HOUSE (MANAGEMENT) LIMITED

BELFIELD HOUSE (MANAGEMENT) LIMITED is an active company incorporated on 1 April 1964 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELFIELD HOUSE (MANAGEMENT) LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00798993

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 1 April 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 25 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 25 January 2011To: 12 May 2014
C/O Fords Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 23 February 2010To: 25 January 2011
Flat 9 Belfield House 11 West Road, Bowdon Altrincham Cheshire WA14 2LF
From: 1 April 1964To: 23 February 2010
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Feb 11
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Mar 18
Director Left
Jan 23
Director Left
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

LACY, Judith Ann

Active
95 London Road, CroydonCR0 2RF
Born December 1964
Director
Appointed 12 Jul 2010

OLDFIELD, Anthony Martin

Active
95 London Road, CroydonCR0 2RF
Born September 1945
Director
Appointed 23 Sept 2014

RENSHAW, Robert John

Active
95 London Road, CroydonCR0 2RF
Born November 1963
Director
Appointed 25 Jan 2018

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Jan 2011
Resigned 28 Feb 2012

HALE, Penelope

Resigned
Flat 16 Belfield House, AltrinchamWA14 2LF
Secretary
Appointed 05 Dec 2002
Resigned 30 Sept 2003

HEPNER, Susan

Resigned
9 Belfield House, BowdonWA14 2LF
Secretary
Appointed 07 Nov 2005
Resigned 20 Dec 2007

HEPNER, Susan

Resigned
9 Belfield House, BowdonWA14 2LF
Secretary
Appointed N/A
Resigned 16 Nov 1998

LACY, Judith Ann

Resigned
15 Belfield House, AltrinchamWA14 2LF
Secretary
Appointed 30 Nov 1999
Resigned 16 Jan 2002

LEON, Bernice Clare

Resigned
2 Belfield House, AltrinchamWA14 2LF
Secretary
Appointed 06 Apr 1996
Resigned 03 Nov 1997

MALTBY, Sanora

Resigned
6 Belfield House, AltrinchamWA14 2LF
Secretary
Appointed 03 Nov 1997
Resigned 30 Nov 1999

ORWIN, Sally

Resigned
3 Belfield House, AltrinchamWA14 2LF
Secretary
Appointed 08 Oct 2003
Resigned 07 Nov 2005

STUARTS LIMITED

Resigned
Stuarts House, AltrinchamWA14 2EZ
Corporate secretary
Appointed 01 Jan 2010
Resigned 12 Jan 2011

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

CLARKE, John

Resigned
1 Belfield House, AltrinchamWA14 2LF
Born December 1930
Director
Appointed 01 Feb 1996
Resigned 16 Nov 1998

CRUICKSHANK, Kenneth

Resigned
8 Belfield House, BowdonWA14 2LF
Born April 1920
Director
Appointed 05 Dec 2002
Resigned 16 Mar 2006

HEPNER, Sue

Resigned
CroydonCR0 1JB
Born August 1944
Director
Appointed 11 Nov 2002
Resigned 19 Mar 2023

HEPNER, Susan

Resigned
9 Belfield House, BowdonWA14 2LF
Born August 1944
Director
Appointed N/A
Resigned 06 Apr 1996

KENNEDY, Elizabeth Martha

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born July 1949
Director
Appointed 13 Jan 2011
Resigned 03 Jul 2014

LEE, Stephen John

Resigned
Belfield House, AltrinchamWA14 2LF
Born April 1965
Director
Appointed 07 Nov 2005
Resigned 15 Jan 2010

LEON, Bernice Clare

Resigned
2 Belfield House, AltrinchamWA14 2LF
Born July 1938
Director
Appointed 06 Apr 1996
Resigned 03 Nov 1997

LIBMAN, Patricia Diane

Resigned
Flat 16 Belfield House, BowdonWA14 2LF
Born April 1944
Director
Appointed 16 Nov 2004
Resigned 20 Nov 2007

ROWLAND, Kevin

Resigned
Flat 15 Belfeid House, BowdenWA14 2LF
Born November 1958
Director
Appointed 16 Nov 1998
Resigned 11 Nov 2002

SAMUELS, Sefton

Resigned
16 Belfield House West Road, AltrinchamWA14 2LF
Born January 1931
Director
Appointed N/A
Resigned 06 Apr 1996

SHAW, Thomas

Resigned
7 Belfield House, AltrinchamWA14 2LF
Born May 1913
Director
Appointed N/A
Resigned 13 Oct 1994

THOMPSON, Peter

Resigned
18 Belfield House, AltrinchamWA14 2LF
Born November 1942
Director
Appointed N/A
Resigned 23 Jan 1995

WHITE, Kathlyn Jane

Resigned
CroydonCR0 1JB
Born May 1954
Director
Appointed 08 Sept 2014
Resigned 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
13 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company
20 September 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 March 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 2000
AAAnnual Accounts
Accounts With Made Up Date
28 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Accounts With Made Up Date
21 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
28 April 1996
288288
Accounts With Made Up Date
12 April 1996
AAAnnual Accounts
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
288288
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
363x363x
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
16 January 1994
363x363x
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
12 January 1993
363x363x
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363x363x
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363x363x
Legacy
12 September 1990
288288
Accounts With Accounts Type Small
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
18 August 1989
AC05AC05
Legacy
16 August 1989
287Change of Registered Office
Accounts With Accounts Type Small
12 July 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Legacy
17 February 1987
287Change of Registered Office
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87