Background WavePink WaveYellow Wave

BELVEDERE HOUSE MANAGEMENT LIMITED (02202010)

BELVEDERE HOUSE MANAGEMENT LIMITED (02202010) is an active UK company. incorporated on 3 December 1987. with registered office in Welling. The company operates in the Real Estate Activities sector, engaged in residents property management. BELVEDERE HOUSE MANAGEMENT LIMITED has been registered for 38 years. Current directors include FORD, Anne-Marie, RAYNER, Christine.

Company Number
02202010
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 1987
Age
38 years
Address
146 Welling High Street, Welling, DA16 1TJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Anne-Marie, RAYNER, Christine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE HOUSE MANAGEMENT LIMITED

BELVEDERE HOUSE MANAGEMENT LIMITED is an active company incorporated on 3 December 1987 with the registered office located in Welling. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELVEDERE HOUSE MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02202010

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 3 December 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

FIRSTJOIN PROPERTY MANAGEMENT LIMITED
From: 3 December 1987To: 13 July 1988
Contact
Address

146 Welling High Street First Floor Welling, DA16 1TJ,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2019To: 1 December 2022
C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
From: 19 March 2013To: 27 November 2019
C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom
From: 10 September 2012To: 19 March 2013
C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom
From: 23 January 2012To: 10 September 2012
Lygon House 50 London Road Bromley BR1 3RA
From: 3 December 1987To: 23 January 2012
Timeline

12 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Jun 13
Director Left
Feb 15
Director Left
Nov 16
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HEMINSTONE ESTATES AND BLOCK MANAGEMENT LIMITED

Active
Welling High Street, WellingDA16 1TJ
Corporate secretary
Appointed 01 Dec 2022

FORD, Anne-Marie

Active
Welling High Street, WellingDA16 1TJ
Born October 1966
Director
Appointed 10 Nov 2025

RAYNER, Christine

Active
Welling High Street, WellingDA16 1TJ
Born June 1946
Director
Appointed 14 Nov 2017

CLEMENTS, Brian John

Resigned
Flat 10 67-69 Belvedere Road, LondonSE19 2HP
Secretary
Appointed 21 May 2002
Resigned 31 Mar 2008

CROWLEY, James Mark Anthony

Resigned
Lime Tree Cottage, RopleySO24 0BS
Secretary
Appointed N/A
Resigned 21 May 2002

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 27 Nov 2019
Resigned 30 Nov 2022

HFM TAX & BUSINESS SERVICES LIMITED

Resigned
Worship Street, LondonEC2A 2BF
Corporate secretary
Appointed 19 Jun 2008
Resigned 23 Jan 2012

RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

Resigned
Royal Parade Mews, LondonSE3 0TN
Corporate secretary
Appointed 23 Jan 2012
Resigned 27 Nov 2019

CLEMENTS, Brian

Resigned
Royal Parade Mews, LondonSE3 0TN
Born August 1956
Director
Appointed 01 Sept 2012
Resigned 14 Nov 2016

COLEMAN, Leonardo David

Resigned
Flat 6 67- 69 Belvedere Road, LondonSE19 2HP
Born September 1976
Director
Appointed 15 May 2007
Resigned 25 Jun 2013

COURTNEY, Mark Andrew

Resigned
Flat 1 Belvedere House, Upper NorwoodSE19 2HP
Born February 1961
Director
Appointed 07 Feb 1997
Resigned 12 Jan 2007

CROWLEY, James Mark Anthony

Resigned
Lime Tree Cottage, RopleySO24 0BS
Born January 1966
Director
Appointed N/A
Resigned 21 May 2002

GLEW, Stephen John

Resigned
67 Belvedere Road, LondonSE19 2HP
Born March 1975
Director
Appointed 15 May 2007
Resigned 14 Nov 2012

MOORE, Kenneth Richard

Resigned
Royal Parade Mews, LondonSE3 0TN
Born April 1944
Director
Appointed 15 May 2017
Resigned 13 Aug 2018

NOONAN, Sonia

Resigned
Flat 7 Belvedere House, LondonSE19 2HP
Born November 1952
Director
Appointed N/A
Resigned 01 Jan 2006

SCAMMELL, Clare

Resigned
Welling High Street, WellingDA16 1TJ
Born January 1977
Director
Appointed 27 Nov 2017
Resigned 10 Nov 2025

SEYMOUR, Ian

Resigned
Flat 9 Belvedere House, LondonSE19 2HP
Born December 1955
Director
Appointed N/A
Resigned 24 Nov 1995

SINCLAIR, Vanessa

Resigned
8 Belvedere House, Upper NorwoodSE19 2HP
Born July 1960
Director
Appointed 11 Dec 2000
Resigned 01 Jan 2006

WHELAN, Louise Esther

Resigned
67 Belvedere Road, LondonSE19 2HP
Born April 1974
Director
Appointed 15 May 2007
Resigned 16 Feb 2015

Persons with significant control

1

Residential Block Management Services Ltd

Active
Royal Parade Mews, BlackheathSE3 0TN

Nature of Control

Right to appoint and remove directors
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 March 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 June 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
3 August 1993
225(1)225(1)
Accounts With Accounts Type Dormant
3 August 1993
AAAnnual Accounts
Legacy
26 February 1993
287Change of Registered Office
Legacy
26 February 1993
363aAnnual Return
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Dormant
1 May 1992
AAAnnual Accounts
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
363b363b
Legacy
26 February 1992
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Resolution
1 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 1990
AAAnnual Accounts
Resolution
2 March 1990
RESOLUTIONSResolutions
Legacy
2 March 1990
363363
Certificate Change Of Name Company
12 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1988
288288
Legacy
7 July 1988
288288
Legacy
7 July 1988
287Change of Registered Office
Incorporation Company
3 December 1987
NEWINCIncorporation