Background WavePink WaveYellow Wave

BELVEDERE DEVELOPMENTS LIMITED (10739175)

BELVEDERE DEVELOPMENTS LIMITED (10739175) is an active UK company. incorporated on 25 April 2017. with registered office in Halstead. The company operates in the Construction sector, engaged in development of building projects. BELVEDERE DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include BLOWERS, Micah Aaron, CLARKE, Matthew Ronald Sidney, HARDING, Simon James.

Company Number
10739175
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
The Maltings, Halstead, CO9 1HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLOWERS, Micah Aaron, CLARKE, Matthew Ronald Sidney, HARDING, Simon James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE DEVELOPMENTS LIMITED

BELVEDERE DEVELOPMENTS LIMITED is an active company incorporated on 25 April 2017 with the registered office located in Halstead. The company operates in the Construction sector, specifically engaged in development of building projects. BELVEDERE DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10739175

LTD Company

Age

8 Years

Incorporated 25 April 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

The Maltings Rosemary Lane Halstead, CO9 1HZ,

Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Nov 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Dec 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BLOWERS, Micah Aaron

Active
Morrow Lane, ColchesterCO7 7NG
Born April 1976
Director
Appointed 25 Apr 2017

CLARKE, Matthew Ronald Sidney

Active
Lodge Lane, ColchesterCO7 7RD
Born February 1976
Director
Appointed 25 Apr 2017

HARDING, Simon James

Active
Kelvedon Road, WithamCM8 3LZ
Born September 1965
Director
Appointed 25 Apr 2017

Persons with significant control

1

Mr Matthew Ronald Sidney Clarke

Active
Lodge Lane, ColchesterCO7 7RD
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
27 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Incorporation Company
25 April 2017
NEWINCIncorporation