Background WavePink WaveYellow Wave

BELSHAM COURT ONE LIMITED (05596483)

BELSHAM COURT ONE LIMITED (05596483) is an active UK company. incorporated on 18 October 2005. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. BELSHAM COURT ONE LIMITED has been registered for 20 years. Current directors include ROBERTSON, Andrew James, WILSON, Robert John.

Company Number
05596483
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James, WILSON, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELSHAM COURT ONE LIMITED

BELSHAM COURT ONE LIMITED is an active company incorporated on 18 October 2005 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELSHAM COURT ONE LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05596483

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 30 September 2021To: 16 August 2022
25 Glover Road Pinner Middlesex HA5 1LQ
From: 18 October 2005To: 30 September 2021
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Sept 12
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Jan 24
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ROBERTSON, Andrew James

Active
2a Marroway, Weston TurvilleHP22 5TQ
Secretary
Appointed 17 Nov 2007

ROBERTSON, Andrew James

Active
2a Marroway, Weston TurvilleHP22 5TQ
Born January 1965
Director
Appointed 17 Aug 2007

WILSON, Robert John

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1957
Director
Appointed 22 Jul 2013

CHOHDHA, Nainad

Resigned
Windward, Chalfont St GilesHP8 4TL
Secretary
Appointed 18 Oct 2005
Resigned 17 Nov 2007

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 18 Oct 2005
Resigned 18 Oct 2005

CHOHDHA, Amit

Resigned
Windward, Chalfont St GilesHP8 4TL
Born July 1960
Director
Appointed 18 Oct 2005
Resigned 16 Mar 2007

HARRAP, Serena Jane

Resigned
Belsham Close, CheshamHP5 2DS
Born August 1977
Director
Appointed 27 Jun 2012
Resigned 15 Sept 2025

SICKENGER, Paul Clive

Resigned
Belsham Close, CheshamHP5 2DS
Born August 1968
Director
Appointed 02 Jun 2009
Resigned 09 Jan 2024

SIMPSON, Susan Claire

Resigned
Belsham Close, CheshamHP5 2DS
Born April 1956
Director
Appointed 02 Jun 2009
Resigned 22 Jul 2013

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 18 Oct 2005
Resigned 18 Oct 2005
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Termination Director Company With Name
26 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
10 March 2006
287Change of Registered Office
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Incorporation Company
18 October 2005
NEWINCIncorporation