Background WavePink WaveYellow Wave

BELVEDERE HALL FHC LIMITED (10901440)

BELVEDERE HALL FHC LIMITED (10901440) is an active UK company. incorporated on 7 August 2017. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. BELVEDERE HALL FHC LIMITED has been registered for 8 years. Current directors include AGARWAL, Anurag, GOLDIN, Maddalena, PELLEGRINI, Giorgio and 1 others.

Company Number
10901440
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2017
Age
8 years
Address
C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGARWAL, Anurag, GOLDIN, Maddalena, PELLEGRINI, Giorgio, THAMOTHERAM, Patrick Rohan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE HALL FHC LIMITED

BELVEDERE HALL FHC LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELVEDERE HALL FHC LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10901440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 7 August 2017

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 26 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

2 Palace Court 250 Finchley Road London NW3 6DN England
From: 11 April 2018To: 13 January 2026
Belvedere Hall 11 the Avenue London NW6 7YG United Kingdom
From: 7 August 2017To: 11 April 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 19
Director Joined
May 19
Director Left
Jul 20
Director Left
Aug 21
Director Left
May 22
Director Left
Aug 22
Director Left
Jun 23
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 01 Jan 2026

AGARWAL, Anurag

Active
Belvedere Hall, LondonNW6 7YG
Born March 1984
Director
Appointed 15 May 2025

GOLDIN, Maddalena

Active
250 Finchley Road, LondonNW3 6DN
Born October 1994
Director
Appointed 13 May 2025

PELLEGRINI, Giorgio

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1992
Director
Appointed 23 May 2019

THAMOTHERAM, Patrick Rohan

Active
11 The Avenue, LondonNW6 7YG
Born January 1957
Director
Appointed 07 Aug 2017

FISHER, Debra

Resigned
250 Finchley Road, LondonNW3 6DN
Secretary
Appointed 27 Mar 2018
Resigned 31 Dec 2025

DAVIS, Derek William Frederick

Resigned
11 The Avenue, LondonNW6 7YG
Born May 1937
Director
Appointed 07 Aug 2017
Resigned 26 May 2022

DONNELLAN, Rachel Helen

Resigned
11 The Avenue, LondonNW6 7YG
Born December 1979
Director
Appointed 07 Aug 2017
Resigned 25 Oct 2024

FRANCO, Talia

Resigned
11 The Avenue, LondonNW6 7YG
Born October 1980
Director
Appointed 07 Aug 2017
Resigned 25 Aug 2017

GORDON, Simon Charles

Resigned
11 The Avenue, LondonNW6 7YG
Born November 1975
Director
Appointed 07 Aug 2017
Resigned 06 Mar 2018

LEE, Mary

Resigned
Ranmoor Gardens, SheffieldS10 3FR
Born July 1969
Director
Appointed 07 Aug 2017
Resigned 12 Aug 2018

SAUERWINE, Andrew

Resigned
Belvedere Hall, LondonNW6 7YG
Born September 1977
Director
Appointed 07 Aug 2017
Resigned 19 Aug 2020

SAVILLE, Diana Vivian

Resigned
11 The Avenue, LondonNW6 7YG
Born August 1945
Director
Appointed 07 Aug 2017
Resigned 18 Aug 2017

SONI, Mitesh

Resigned
Belvedere Hall, LondonNW6 7YG
Born January 1983
Director
Appointed 07 Aug 2017
Resigned 27 Apr 2020

VARGHESE, Anish

Resigned
Block 2, Estoril Court, Hong Kong
Born February 1983
Director
Appointed 07 Aug 2017
Resigned 12 Nov 2025

YOSSMAN, Sam

Resigned
250 Finchley Road, LondonNW3 6DN
Born October 1946
Director
Appointed 06 Mar 2018
Resigned 16 Jun 2023

ZACHARIA, Andriana

Resigned
11 The Avenue, LondonNW6 7YG
Born June 1984
Director
Appointed 07 Aug 2017
Resigned 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

38

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Incorporation Company
7 August 2017
NEWINCIncorporation