Background WavePink WaveYellow Wave

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED (04580666)

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED (04580666) is an active UK company. incorporated on 4 November 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include DESAI, Subir, HAINES, Chui Man, JOHNSTON, Stuart Kane and 2 others.

Company Number
04580666
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2002
Age
23 years
Address
25-29 Sandy Way Yeadon, Leeds, LS19 7EW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DESAI, Subir, HAINES, Chui Man, JOHNSTON, Stuart Kane, MCNEILLE, John Lindsay, TAME, Louisa Charlotte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04580666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 4 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

25-29 Sandy Way Yeadon Leeds, LS19 7EW,

Previous Addresses

10 Market Square Amersham HP7 0DQ England
From: 12 January 2018To: 27 May 2022
5 Belvedere Close Amersham Buckinghamshire HP6 6BA
From: 4 November 2002To: 12 January 2018
Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 19
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

TAME, Louisa Charlotte

Active
4 Belvedere Close, AmershamHP6 6BA
Secretary
Appointed 28 Aug 2005

DESAI, Subir

Active
Belvedere Close, AmershamHP6 6BA
Born August 1978
Director
Appointed 20 Nov 2014

HAINES, Chui Man

Active
Yeadon, LeedsLS19 7EW
Born July 1962
Director
Appointed 12 Jun 2019

JOHNSTON, Stuart Kane

Active
2 Belvedere Close, AmershamHP6 6BA
Born March 1948
Director
Appointed 10 Nov 2007

MCNEILLE, John Lindsay

Active
6 Belvedere Close, AmershamHP6 6BA
Born February 1956
Director
Appointed 23 Jan 2005

TAME, Louisa Charlotte

Active
4 Belvedere Close, AmershamHP6 6BA
Born December 1966
Director
Appointed 23 Jan 2005

HENRY, Kevin George

Resigned
2 Belvedere Close, AmershamHP6 6BA
Secretary
Appointed 23 Jan 2005
Resigned 28 Aug 2005

TAME, Kevin

Resigned
4 Belvedere Close, AmershamHP6 6BA
Secretary
Appointed 15 Sept 2004
Resigned 12 Nov 2004

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed 04 Nov 2002
Resigned 15 Sept 2004

BANFIELD, Geoffrey Piers

Resigned
30 Inglethorpe Street, LondonSW6 6NT
Born September 1968
Director
Appointed 04 Nov 2002
Resigned 15 Sept 2004

BRESCIANI, Renzo

Resigned
7 Belvedere Close, AmershamHP6 6BA
Born February 1960
Director
Appointed 23 Jan 2005
Resigned 01 Aug 2006

DHESI, Rosemary Alice

Resigned
7 Belvedere Close, AmershamHP6 6BA
Born November 1970
Director
Appointed 26 Nov 2006
Resigned 04 Apr 2011

EAST, Stuart Richard, Mr.

Resigned
Belvedere Close, AmershamHP6 6BA
Born February 1968
Director
Appointed 26 Jun 2011
Resigned 28 Aug 2014

HAINES, Mark Craig

Resigned
5 Belvedere Close, AmershamHP6 6BA
Born April 1962
Director
Appointed 15 Sept 2004
Resigned 12 Jun 2019

HENRY, Katherine Ann

Resigned
Carrer Del Cau De La Guineu, Sitges
Born November 1966
Director
Appointed 15 Sept 2004
Resigned 10 Nov 2007

MCCANN, Paul Joseph

Resigned
Orchard Close, WallingfordOX10 7HQ
Born August 1952
Director
Appointed 04 Nov 2002
Resigned 15 Sept 2004

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 04 Nov 2002
Resigned 04 Nov 2002

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 04 Nov 2002
Resigned 04 Nov 2002
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Resolution
1 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
10 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
353353
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
287Change of Registered Office
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288cChange of Particulars
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Incorporation Company
4 November 2002
NEWINCIncorporation