Background WavePink WaveYellow Wave

BELVEDERE COMMERCIAL MANAGEMENT LTD (11627671)

BELVEDERE COMMERCIAL MANAGEMENT LTD (11627671) is an active UK company. incorporated on 17 October 2018. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BELVEDERE COMMERCIAL MANAGEMENT LTD has been registered for 7 years. Current directors include MCDIARMID, Philip John, ROSE, Eleanor Mary.

Company Number
11627671
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2018
Age
7 years
Address
Dogrose Barn Green Street, Cambridge, CB24 5JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCDIARMID, Philip John, ROSE, Eleanor Mary
SIC Codes
68209, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE COMMERCIAL MANAGEMENT LTD

BELVEDERE COMMERCIAL MANAGEMENT LTD is an active company incorporated on 17 October 2018 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BELVEDERE COMMERCIAL MANAGEMENT LTD was registered 7 years ago.(SIC: 68209, 81100)

Status

active

Active since 7 years ago

Company No

11627671

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 17 October 2018

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 30 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Dogrose Barn Green Street Willingham Cambridge, CB24 5JA,

Previous Addresses

73 High Street Sutton Ely CB6 2NL England
From: 18 March 2021To: 24 June 2025
3 Trust Court Vision Park Histon Cambridge CB24 9PW
From: 17 October 2018To: 18 March 2021
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCDIARMID, Philip John

Active
Green Street, CambridgeCB24 5JA
Born August 1975
Director
Appointed 17 Mar 2021

ROSE, Eleanor Mary

Active
Green Street, CambridgeCB24 5JA
Born December 1955
Director
Appointed 17 Mar 2021

FOORD, David James

Resigned
Trust Court, HistonCB24 9PW
Secretary
Appointed 17 Oct 2018
Resigned 28 Nov 2018

DAZELEY, Simon James

Resigned
Trust Court, HistonCB24 9PW
Born May 1958
Director
Appointed 17 Oct 2018
Resigned 15 Sept 2021

FOORD, David James

Resigned
Trust Court, HistonCB24 9PW
Born November 1961
Director
Appointed 17 Oct 2018
Resigned 16 Mar 2021

Persons with significant control

1

0 Active
1 Ceased
Trust Court, HistonCB24 9PW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 March 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2020
AAAnnual Accounts
Legacy
20 August 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2018
NEWINCIncorporation