Background WavePink WaveYellow Wave

BELVEDERE PROPERTY HOLDINGS LIMITED (12923651)

BELVEDERE PROPERTY HOLDINGS LIMITED (12923651) is an active UK company. incorporated on 2 October 2020. with registered office in Blackburn. The company operates in the Construction sector, engaged in development of building projects. BELVEDERE PROPERTY HOLDINGS LIMITED has been registered for 5 years. Current directors include WONG, Richard.

Company Number
12923651
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
Suite 1b The Beehive Lions Drive, Blackburn, BB1 2QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WONG, Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE PROPERTY HOLDINGS LIMITED

BELVEDERE PROPERTY HOLDINGS LIMITED is an active company incorporated on 2 October 2020 with the registered office located in Blackburn. The company operates in the Construction sector, specifically engaged in development of building projects. BELVEDERE PROPERTY HOLDINGS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12923651

LTD Company

Age

5 Years

Incorporated 2 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Suite 1b The Beehive Lions Drive Shadsworth Business Park Blackburn, BB1 2QS,

Previous Addresses

4th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LY
From: 24 August 2022To: 11 January 2023
5000 Lakeside Cheadle SK8 3AX England
From: 2 October 2020To: 24 August 2022
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Owner Exit
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WONG, Richard

Active
The Beehive Lions Drive, BlackburnBB1 2QS
Born February 1983
Director
Appointed 10 Nov 2022

CORNICK, Craig Andrew

Resigned
The Beehive Lions Drive, BlackburnBB1 2QS
Born November 1984
Director
Appointed 02 Oct 2020
Resigned 10 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

2brs Ltd

Active
Belvedere Road, SouthportPR8 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2024
The Beehive Lions Drive, BlackburnBB1 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 10 Nov 2022
Ceased 19 Jul 2024

Mr Craig Andrew Cornick

Ceased
The Beehive Lions Drive, BlackburnBB1 2QS
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020
Ceased 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Administrative Restoration Company
19 April 2022
RT01RT01
Gazette Dissolved Compulsory
22 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Incorporation Company
2 October 2020
NEWINCIncorporation