You are here: bizstats.co.uk > a-z index > 8 list

89 Belvedere Road Management Limited LONDON


Founded in 1988, 89 Belvedere Road Management, classified under reg no. 02295804 is an active company. Currently registered at 89 Belvedere Road SE19 2HX, London the company has been in the business for thirty six years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 5 directors, namely Rose S., Keely F. and Jane S. and others. Of them, Antony S. has been with the company the longest, being appointed on 28 November 1997 and Rose S. has been with the company for the least time - from 31 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

89 Belvedere Road Management Limited Address / Contact

Office Address 89 Belvedere Road
Office Address2 Upper Norwood
Town London
Post code SE19 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02295804
Date of Incorporation Tue, 13th Sep 1988
Industry Residents property management
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Rose S.

Position: Director

Appointed: 31 March 2022

Keely F.

Position: Director

Appointed: 05 February 2018

Jane S.

Position: Director

Appointed: 08 September 2006

Yasmin S.

Position: Director

Appointed: 09 March 1999

Antony S.

Position: Director

Appointed: 28 November 1997

Philip M.

Position: Secretary

Resigned: 13 April 1992

Melissa S.

Position: Director

Appointed: 28 October 2014

Resigned: 27 March 2022

Richard P.

Position: Director

Appointed: 28 October 2014

Resigned: 27 March 2022

Annabel B.

Position: Director

Appointed: 03 August 2007

Resigned: 27 October 2014

Paul W.

Position: Secretary

Appointed: 06 October 2000

Resigned: 05 February 2018

Andrew Y.

Position: Director

Appointed: 06 October 2000

Resigned: 02 August 2007

Paul W.

Position: Director

Appointed: 28 February 2000

Resigned: 05 February 2018

Oliver O.

Position: Director

Appointed: 03 February 1998

Resigned: 28 February 2000

Sanchia S.

Position: Director

Appointed: 28 November 1997

Resigned: 31 December 1999

Clare A.

Position: Secretary

Appointed: 27 August 1996

Resigned: 06 October 2000

James W.

Position: Director

Appointed: 27 August 1996

Resigned: 06 October 2000

Clare A.

Position: Director

Appointed: 27 August 1996

Resigned: 06 October 2000

Jonathan S.

Position: Director

Appointed: 18 December 1992

Resigned: 27 August 1996

Julie R.

Position: Director

Appointed: 16 December 1992

Resigned: 09 March 1999

Anne M.

Position: Director

Appointed: 07 September 1992

Resigned: 14 September 2006

Mark S.

Position: Director

Appointed: 10 July 1992

Resigned: 28 November 1997

Tim A.

Position: Secretary

Appointed: 13 April 1992

Resigned: 18 December 1992

William O.

Position: Director

Appointed: 22 March 1991

Resigned: 03 February 1998

Jeannine M.

Position: Director

Appointed: 22 March 1991

Resigned: 24 November 1992

Philip M.

Position: Director

Appointed: 22 March 1991

Resigned: 10 July 1992

Steve S.

Position: Director

Appointed: 22 March 1991

Resigned: 03 September 1992

Tim A.

Position: Director

Appointed: 22 March 1991

Resigned: 18 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 1451 5482 1724 0106 314     
Balance Sheet
Current Assets2 1451 5482 1724 0106 3143 8935 2918 6995 52746 347
Net Assets Liabilities    6 3143 8935 2918 6995 52746 347
Net Assets Liabilities Including Pension Asset Liability2 1451 5482 1724 0106 314     
Reserves/Capital
Shareholder Funds2 1451 5482 1724 0106 314     
Other
Creditors    5 1785 1785 1785 1785 1785 178
Fixed Assets5 1785 1785 1785 1785 1785 1785 1785 1785 1785 178
Net Current Assets Liabilities2 1451 5482 1724 0106 3143 8935 2918 6995 52746 347
Total Assets Less Current Liabilities7 3236 7267 3509 18811 4929 07110 46913 87710 70551 525
Creditors Due After One Year5 1785 1785 1785 1785 178     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements