Background WavePink WaveYellow Wave

BELVEDERE (MANAGEMENT COMPANY) LIMITED (11994597)

BELVEDERE (MANAGEMENT COMPANY) LIMITED (11994597) is an active UK company. incorporated on 14 May 2019. with registered office in Skipton. The company operates in the Real Estate Activities sector, engaged in residents property management. BELVEDERE (MANAGEMENT COMPANY) LIMITED has been registered for 6 years. Current directors include HARDISTY, Joshua Elwood, SAGE, John Martin, THOMPSON, Macaulay Joshua Bury.

Company Number
11994597
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2019
Age
6 years
Address
68 High Street, Skipton, BD23 1JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARDISTY, Joshua Elwood, SAGE, John Martin, THOMPSON, Macaulay Joshua Bury
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE (MANAGEMENT COMPANY) LIMITED

BELVEDERE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Skipton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELVEDERE (MANAGEMENT COMPANY) LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11994597

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

68 High Street Skipton, BD23 1JJ,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom
From: 25 April 2024To: 28 January 2025
C/O Seddon Homes Unit 2 Birchwood One Business Park, Dewhurst Road Birchwood Warrington Cheshire WA3 7GB United Kingdom
From: 14 May 2019To: 25 April 2024
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Owner Exit
May 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARDISTY, Joshua Elwood

Active
Jackson Row, KeighleyBD20 8FL
Born March 1991
Director
Appointed 01 Dec 2023

SAGE, John Martin

Active
Montagu Close, KeighleyBD20 8FJ
Born February 1954
Director
Appointed 01 Dec 2023

THOMPSON, Macaulay Joshua Bury

Active
High Street, SkiptonBD23 1JJ
Born February 1996
Director
Appointed 01 Dec 2023

TRINITY NOMINEES (1) LIMITED

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 24 Apr 2024
Resigned 31 Dec 2024

JEFFERSON, Michael Robert

Resigned
Birchwood One Business Park, Dewhurst Road, WarringtonWA3 7GB
Born November 1974
Director
Appointed 14 May 2019
Resigned 01 Dec 2023

MCLAUGHLIN, Stuart

Resigned
Birchwood One Business Park, Dewhurst Road, WarringtonWA3 7GB
Born December 1962
Director
Appointed 14 May 2019
Resigned 25 Apr 2024

Persons with significant control

1

0 Active
1 Ceased
Dewhurst Road, WarringtonWA3 7GB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 April 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2019
NEWINCIncorporation