You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Belvedere Road Limited FARNBOROUGH


70 Belvedere Road started in year 2015 as Private Limited Company with registration number 09387475. The 70 Belvedere Road company has been functioning successfully for ten years now and its status is active. The firm's office is based in Farnborough at Sherwood House. Postal code: GU14 6JP.

The firm has 5 directors, namely Gabriella Z., David R. and Maxine P. and others. Of them, Daniel S., John R. have been with the company the longest, being appointed on 10 December 2016 and Gabriella Z. and David R. have been with the company for the least time - from 3 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony G. who worked with the the firm until 10 December 2016.

70 Belvedere Road Limited Address / Contact

Office Address Sherwood House
Office Address2 41 Queens Road
Town Farnborough
Post code GU14 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09387475
Date of Incorporation Tue, 13th Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (255 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Gabriella Z.

Position: Director

Appointed: 03 November 2022

David R.

Position: Director

Appointed: 03 November 2022

Maxine P.

Position: Director

Appointed: 28 June 2021

Daniel S.

Position: Director

Appointed: 10 December 2016

John R.

Position: Director

Appointed: 10 December 2016

Louisa S.

Position: Director

Appointed: 19 December 2016

Resigned: 15 June 2021

David J.

Position: Director

Appointed: 10 December 2016

Resigned: 03 November 2022

Elaine G.

Position: Director

Appointed: 13 January 2015

Resigned: 10 December 2016

Anthony G.

Position: Secretary

Appointed: 13 January 2015

Resigned: 10 December 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand332        
Current Assets3364       
Debtors444444444
Other Debtors444444444
Cash Bank In Hand332        
Net Assets Liabilities Including Pension Asset Liability-328        
Reserves/Capital
Called Up Share Capital4        
Profit Loss Account Reserve-332        
Other
Creditors664        
Net Current Assets Liabilities-3284       
Other Creditors664        
Total Assets Less Current Liabilities-32844444444
Capital Employed-328        
Creditors Due Within One Year664        
Number Shares Allotted4        
Number Shares Allotted Increase Decrease During Period4        
Par Value Share1        
Share Capital Allotted Called Up Paid4        
Value Shares Allotted Increase Decrease During Period4        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 6th January 2025
filed on: 8th, January 2025
Free Download (4 pages)

Company search