Background WavePink WaveYellow Wave

9 BELVOIR ROAD LIMITED (08444314)

9 BELVOIR ROAD LIMITED (08444314) is an active UK company. incorporated on 14 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 BELVOIR ROAD LIMITED has been registered for 13 years. Current directors include ANDERSON, Chloe Imogen, PYATIBRATOV, Andrei, WHITE, Thomas.

Company Number
08444314
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
9 Belvoir Road, London, SE22 0QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Chloe Imogen, PYATIBRATOV, Andrei, WHITE, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 BELVOIR ROAD LIMITED

9 BELVOIR ROAD LIMITED is an active company incorporated on 14 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 BELVOIR ROAD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08444314

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

9 Belvoir Road London, SE22 0QY,

Previous Addresses

Wells House 80 Upper Street Islington London N1 0NU England
From: 14 March 2013To: 9 April 2013
Timeline

17 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Feb 18
Director Joined
Feb 18
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDERSON, Chloe Imogen

Active
Belvoir Road, LondonSE22 0QY
Born April 1990
Director
Appointed 04 Jul 2017

PYATIBRATOV, Andrei

Active
Belvoir Road, LondonSE22 0QY
Born March 1975
Director
Appointed 16 May 2014

WHITE, Thomas

Active
Belvoir Road, LondonSE22 0QY
Born May 1985
Director
Appointed 26 Sept 2017

WHITE, Thomas

Resigned
Belvoir Road, LondonSE22 0QY
Secretary
Appointed 26 Sept 2017
Resigned 28 Feb 2018

CHAMBERS, Samantha

Resigned
80 Upper Street, LondonN1 0NU
Born July 1963
Director
Appointed 14 Mar 2013
Resigned 15 Mar 2013

MAPPER, Chaya Ruth

Resigned
Belvoir Road, LondonSE22 0QY
Born May 1983
Director
Appointed 15 Mar 2013
Resigned 14 Mar 2014

STRANGE, Richard Llewelyn

Resigned
Belvoir Road, LondonSE22 0QY
Born April 1977
Director
Appointed 31 Mar 2015
Resigned 04 Jul 2017

STRANGE, Robert

Resigned
Belvoir Road, LondonSE22 0QY
Born March 1980
Director
Appointed 15 Mar 2013
Resigned 01 Apr 2014

WALKER, Clint

Resigned
Belvoir Road, LondonSE22 0QY
Born July 1973
Director
Appointed 15 Mar 2013
Resigned 26 Sept 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Thomas White

Active
Belvoir Road, LondonSE22 0QY
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2017

Miss Chloe Imogen Anderson

Active
Belvoir Road, LondonSE22 0QY
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2017

Mr Clint Walker

Ceased
Belvoir Road, LondonSE22 0QY
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017

Mr Richard Strange

Ceased
Belvoir Road, LondonSE22 0QY
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2017

Mr Andrei Pyatibratov

Active
Belvoir Road, LondonSE22 0QY
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Resolution
25 March 2013
RESOLUTIONSResolutions
Incorporation Company
14 March 2013
NEWINCIncorporation