Background WavePink WaveYellow Wave

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED (03924134)

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED (03924134) is an active UK company. incorporated on 11 February 2000. with registered office in Cheadle. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include DEAN, Louise, GELL, Stephen, MCCANN, Carole Michelle and 2 others.

Company Number
03924134
Status
active
Type
ltd
Incorporated
11 February 2000
Age
26 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DEAN, Louise, GELL, Stephen, MCCANN, Carole Michelle, MCCANN, Matthew, WILLIAMS, Sharon Annette
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED

BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2000 with the registered office located in Cheadle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 55900)

Status

active

Active since 26 years ago

Company No

03924134

LTD Company

Age

26 Years

Incorporated 11 February 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

HALLCO 395 LIMITED
From: 11 February 2000To: 10 April 2000
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 10
Director Left
Nov 12
Director Joined
Feb 18
Director Left
Oct 21
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ROGER W. DEAN & COMPANY LIMITED

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 05 Apr 2012

DEAN, Louise

Active
12a Belvedere Square, ManchesterM22 5DT
Born April 1971
Director
Appointed 31 Jan 2007

GELL, Stephen

Active
Eton Drive, CheadleSK8 3WA
Born November 1979
Director
Appointed 12 Nov 2008

MCCANN, Carole Michelle

Active
Styal Road, CheadleSK8 3TX
Born September 1968
Director
Appointed 12 Nov 2008

MCCANN, Matthew

Active
218 Finney Lane, CheadleSK8 3QA
Born June 1952
Director
Appointed 02 Feb 2018

WILLIAMS, Sharon Annette

Active
218 Finney Lane, CheadleSK8 3QA
Born July 1970
Director
Appointed 02 Apr 2025

DEAN, David Richards

Resigned
50 Meadway, StockportSK12 1DZ
Secretary
Appointed 01 Apr 2002
Resigned 31 Jul 2009

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 11 Apr 2000
Resigned 31 Mar 2002

PEACOCK, Yvonne Kay

Resigned
Rossendale Road, Heald GreenSK8 3HE
Secretary
Appointed 01 Aug 2009
Resigned 05 Apr 2012

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 11 Feb 2000
Resigned 11 Apr 2000

HENN, Anthony

Resigned
1 Belvedere Square, ManchesterM22 5DT
Born June 1961
Director
Appointed 23 Jan 2002
Resigned 19 Dec 2003

PALMER, Nicholas

Resigned
4 Belvedere Square, Peel HallM22 5DT
Born June 1976
Director
Appointed 25 Mar 2003
Resigned 01 Oct 2006

PEARSON, Scott

Resigned
Belvedere Square, ManchesterM22 5DT
Born January 1977
Director
Appointed 12 Nov 2008
Resigned 07 Oct 2021

POLLITT, Gary

Resigned
Peel Hall Road, ManchesterM22 5DT
Born November 1974
Director
Appointed 12 Nov 2008
Resigned 01 Aug 2012

SHEA, Christopher John

Resigned
Flat 8 Belvedere Square, Peel HallM22 5DT
Born December 1969
Director
Appointed 11 Apr 2003
Resigned 31 Mar 2010

THOMSON, Brian Robert

Resigned
1a Welton Drive, WilmslowSK9 6HF
Born March 1956
Director
Appointed 11 Apr 2000
Resigned 23 Jan 2002

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 11 Feb 2000
Resigned 11 Apr 2000
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288cChange of Particulars
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
22 June 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Memorandum Articles
16 April 2000
MEM/ARTSMEM/ARTS
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
88(2)R88(2)R
Legacy
16 April 2000
287Change of Registered Office
Legacy
16 April 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2000
NEWINCIncorporation