BELVEDERE ESTATE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI029579 |
Category | Private Limited Company |
Incorporated | 01 Jun 1995 |
Age | 28 years, 11 months, 28 days |
Jurisdiction | Northern Ireland |
SUMMARY
BELVEDERE ESTATE MANAGEMENT LIMITED is an active private limited company with number NI029579. It was incorporated 28 years, 11 months, 28 days ago, on 01 June 1995. The company address is C/O Investa (N.I.) Llp 29 Springmount Road C/O Investa (N.I.) Llp 29 Springmount Road, Newtownards, BT23 6NF, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type dormant
Date: 01 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type dormant
Date: 14 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
New address: C/O Investa (N.I.) Llp 29 Springmount Road Ballygowan Newtownards BT23 6NF
Change date: 2020-10-16
Old address: C/O Belvedere Manor 29 Springmount Road Ballygowan Newtownards County Down BT23 6NF
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type dormant
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Investa(Ni1) Llp
Termination date: 2015-05-05
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Margaret Elizabeth Mcbride
Termination date: 2015-05-05
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Paul Kennedy
Appointment date: 2015-04-29
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-25
Officer name: Ms Claire Margaret Elizabeth Mcbride
Documents
Change corporate director company with change date
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Investa(Ni) Llp
Change date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Dowds
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Westby
Documents
Appoint corporate director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Investa(Ni) Llp
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Helen Keane
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Dowds
Change date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 03 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Termination secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maurice Galloway
Documents
Change registered office address company with date old address
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-13
Old address: C/O C/O Investa(Ni) 1 Fitzwilliam Avenue Belfast Antrim BT7 2HJ Northern Ireland
Documents
Dissolution withdrawal application strike off company
Date: 16 Mar 2010
Category: Dissolution
Type: DS02
Documents
Change registered office address company with date old address
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Address
Type: AD01
Old address: C/O Gallowayspence Cahrtered Surveyors 46 Botanic Avenue, 2Nd Floor Belfast BT7 1JR
Change date: 2010-03-09
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Anne Dowds
Documents
Termination director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kennedy
Documents
Termination director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernadette Thomas
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Keane
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 371SR(NI)
Description: 01/06/09
Documents
Legacy
Date: 07 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 31 May 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/06/08 annual return shuttle
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 01/06/07 annual return shuttle
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/06/06 annual return shuttle
Documents
Legacy
Date: 31 May 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 01/06/05 annual return shuttle
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Oct 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 16 Sep 2004
Category: Dissolution
Type: 603C(NI)
Description: Withdraw strike off
Documents
Legacy
Date: 04 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 04 Aug 2004
Category: Dissolution
Type: 603A(NI)
Description: App. For strike off
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 01/06/04 annual return shuttle
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 01/06/03 annual return shuttle
Documents
Legacy
Date: 14 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 01/06/02 annual return shuttle
Documents
Legacy
Date: 01 Feb 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 01/06/01 annual return shuttle
Documents
Legacy
Date: 24 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 371S(NI)
Description: 01/06/00 annual return shuttle
Documents
Legacy
Date: 23 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 26 Jun 1999
Category: Annual-return
Type: 371S(NI)
Description: 01/06/99 annual return shuttle
Documents
Legacy
Date: 22 Feb 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 20 Oct 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 01/06/98 annual return shuttle
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 371S(NI)
Description: 01/06/97 annual return shuttle
Documents
Legacy
Date: 05 Mar 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 23 Oct 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 371S(NI)
Description: 01/06/96 annual return shuttle
Documents
Legacy
Date: 08 Mar 1996
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 12 Jun 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Jun 1995
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 01 Jun 1995
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 01 Jun 1995
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 01 Jun 1995
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
609 DELTA BUSINESS PARK,SWINDON,SN5 7XF
Number: | 05550871 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 06572078 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-35 EASTCASTLE ST,LONDON,W1W 8DW
Number: | 09891830 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 04260486 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GASSON ASSOCIATES MIDDLE HILL,BANBURY,OX15 5PL
Number: | 10396634 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LANSDOWNE PLACE,HOVE,BN3 1FL
Number: | 00926771 |
Status: | ACTIVE |
Category: | Private Limited Company |