Belvedere Community Forum Limited BELVEDERE


Belvedere Community Forum started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09058625. The Belvedere Community Forum company has been functioning successfully for ten years now and its status is active. The firm's office is based in Belvedere at Belvedere Community Centre. Postal code: DA17 6AA. Since June 6, 2014 Belvedere Community Forum Limited is no longer carrying the name Belvedere Forum.

At present there are 5 directors in the the company, namely Steve M., Rahij A. and David J. and others. In addition one secretary - David J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard H. who worked with the the company until 31 August 2020.

Belvedere Community Forum Limited Address / Contact

Office Address Belvedere Community Centre
Office Address2 Mitchell Close
Town Belvedere
Post code DA17 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09058625
Date of Incorporation Tue, 27th May 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Steve M.

Position: Director

Appointed: 08 February 2022

Rahij A.

Position: Director

Appointed: 04 February 2020

David J.

Position: Secretary

Appointed: 16 July 2019

David J.

Position: Director

Appointed: 17 July 2018

Sally H.

Position: Director

Appointed: 27 June 2017

Daniel F.

Position: Director

Appointed: 27 May 2014

Lorraine P.

Position: Director

Appointed: 07 October 2020

Resigned: 31 May 2023

Marion H.

Position: Director

Appointed: 07 July 2019

Resigned: 31 August 2020

Richard H.

Position: Secretary

Appointed: 17 July 2018

Resigned: 31 August 2020

Jennifer C.

Position: Director

Appointed: 30 June 2015

Resigned: 31 May 2023

Gian S.

Position: Director

Appointed: 30 June 2015

Resigned: 01 September 2017

Amitkumar P.

Position: Director

Appointed: 29 July 2014

Resigned: 17 May 2015

Fredrick O.

Position: Director

Appointed: 29 July 2014

Resigned: 07 June 2017

Danny H.

Position: Director

Appointed: 27 May 2014

Resigned: 02 October 2018

John F.

Position: Director

Appointed: 27 May 2014

Resigned: 07 June 2017

John H.

Position: Director

Appointed: 27 May 2014

Resigned: 03 July 2019

Susan J.

Position: Director

Appointed: 27 May 2014

Resigned: 17 July 2018

Kerry A.

Position: Director

Appointed: 27 May 2014

Resigned: 29 July 2014

Barry L.

Position: Director

Appointed: 27 May 2014

Resigned: 28 June 2016

Gill M.

Position: Director

Appointed: 27 May 2014

Resigned: 03 July 2019

Yeukai T.

Position: Director

Appointed: 27 May 2014

Resigned: 17 June 2016

Georgia J.

Position: Director

Appointed: 27 May 2014

Resigned: 17 March 2015

Sean N.

Position: Director

Appointed: 27 May 2014

Resigned: 29 July 2014

Margaret O.

Position: Director

Appointed: 27 May 2014

Resigned: 29 July 2014

Company previous names

Belvedere Forum June 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 28768 38681 34281 26599 075117 47482 420
Current Assets66 28781 47183 85983 272101 325119 43795 991
Debtors 13 0852 5172 0072 2501 96313 571
Other Debtors 11 228     
Property Plant Equipment 5 5084 4083 9913 1953 902 
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 3752 4753 4714 2675 2386 015
Average Number Employees During Period2222268
Creditors 4 5373 3083 0771 7181 1892 233
Increase From Depreciation Charge For Year Property Plant Equipment 1 3751 100996796971777
Net Current Assets Liabilities66 28776 93480 55180 19599 607118 24893 758
Other Creditors 2 7721 1271 4371 1501 1502 073
Other Taxation Social Security Payable 32529995239160
Property Plant Equipment Gross Cost 6 8836 8837 4627 4629 140 
Total Additions Including From Business Combinations Property Plant Equipment 6 883 579 1 678 
Total Assets Less Current Liabilities66 28782 44284 95984 186102 802122 15096 883
Trade Creditors Trade Payables 1 4402 1521 541516  
Trade Debtors Trade Receivables 1 8572 5172 0072 2501 96313 571

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, February 2024
Free Download (10 pages)

Company search

Advertisements