BELVEDERE GRANGE LIMITED - ASCOT
Company Profile | Company Filings |
Overview
BELVEDERE GRANGE LIMITED is a Private Limited Company from ASCOT ENGLAND and has the status: Active.
BELVEDERE GRANGE LIMITED was incorporated 28 years ago on 20/06/1995 and has the registered number: 03070545. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
BELVEDERE GRANGE LIMITED was incorporated 28 years ago on 20/06/1995 and has the registered number: 03070545. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
BELVEDERE GRANGE LIMITED - ASCOT
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
NEW BOUNDARY HOUSE LONDON ROAD
ASCOT
SL5 0DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JILLIAN ANNE DOUGLAS | Mar 1954 | British | Director | 2021-10-12 | CURRENT |
MS EMMA LOUISE FERRIS | Sep 1965 | British | Director | 2015-11-27 | CURRENT |
MISS CLAIRE JULIE LOUISE MCCATHIE | Dec 1981 | British | Director | 2015-11-27 | CURRENT |
ROY DIXON | Apr 1939 | United Kingdom | Director | 2017-09-07 | CURRENT |
PETER WILLIAM DANIEL | Jul 1937 | British | Director | 2006-09-22 | CURRENT |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2006-01-01 UNTIL 2008-02-01 | RESIGNED |
STEPHEN JOHN DUDLEY ROSS | Jul 1966 | British | Director | 2018-07-18 UNTIL 2021-03-12 | RESIGNED |
LOUIS ROBERT RUSSELL | Dec 1928 | British | Director | 2008-05-09 UNTIL 2011-11-15 | RESIGNED |
WILLIAM DENNIS TAYLOR | May 1936 | British | Director | 2001-12-01 UNTIL 2011-03-25 | RESIGNED |
PETER JOHN DAVID | Jun 1962 | British | Director | 2000-01-21 UNTIL 2006-08-14 | RESIGNED |
ANGELA JEAN MCCOLLUM | Feb 1963 | British | Nominee Director | 1995-06-20 UNTIL 1995-06-27 | RESIGNED |
MR BEVERLEY ROBIN WILLIAMS | Sep 1946 | British | Secretary | 1998-02-24 UNTIL 2003-01-01 | RESIGNED |
MARGARET MARY WATKINS | Nominee Secretary | 1995-06-20 UNTIL 1995-06-27 | RESIGNED | ||
GORDON HOLLINGWORTH DIXON | Nov 1915 | British | Director | 2000-01-21 UNTIL 2003-12-31 | RESIGNED |
CHRISTOPHER JOHN COONEY | Jun 1947 | New Zealander | Secretary | 1995-06-27 UNTIL 1998-02-24 | RESIGNED |
MR CLIVE ROBERT MASON | Secretary | 2017-08-01 UNTIL 2021-06-12 | RESIGNED | ||
MORTIMER SECRETARIES LIMITED | Corporate Secretary | 2008-01-02 UNTIL 2017-07-31 | RESIGNED | ||
JEFFREY JOHN PARTON | Jul 1954 | British | Director | 1995-06-27 UNTIL 1998-02-24 | RESIGNED |
DR THOMAS MIKLOS | Dec 1936 | British | Director | 2011-03-01 UNTIL 2012-08-14 | RESIGNED |
WATERLOW REGISTRARS LIMITED | Corporate Secretary | 2003-01-01 UNTIL 2006-01-01 | RESIGNED | ||
ANGELA ROSE DAVIES | Feb 1944 | British | Director | 2000-01-21 UNTIL 2007-02-26 | RESIGNED |
MS STELLA JULIE DAVID | Nov 1962 | British | Director | 1998-02-24 UNTIL 2000-01-21 | RESIGNED |
PATRICK AUGUSTINE BARRETT | Feb 1937 | British | Director | 1997-07-31 UNTIL 1998-02-24 | RESIGNED |
JAMES DOUGLAS IAN COWPER | May 1918 | British | Director | 1997-10-30 UNTIL 2008-04-14 | RESIGNED |
MISS CAROLINE VICTORIA COWPER | Nov 1956 | British | Director | 2017-09-05 UNTIL 2021-09-08 | RESIGNED |
MR ANTHONY DOMINIC HUGH BIGGINS | Aug 1935 | British | Director | 2013-11-06 UNTIL 2015-10-29 | RESIGNED |
PATRICK AUGUSTINE BARRETT | Feb 1937 | British | Director | 2000-01-21 UNTIL 2006-07-28 | RESIGNED |
JUNE BARRETT | Jun 1939 | British | Director | 2000-01-21 UNTIL 2001-12-01 | RESIGNED |
MR FREDERICK AMBROSE VEEVERS | May 1949 | British | Director | 1995-06-27 UNTIL 1998-02-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Belvedere Grange Limited Filleted accounts for Companies House (small and micro) | 2024-04-02 | 30-06-2023 | £6 equity |
Belvedere Grange Limited Filleted accounts for Companies House (small and micro) | 2023-03-30 | 30-06-2022 | £6 equity |
Belvedere Grange Limited Filleted accounts for Companies House (small and micro) | 2021-09-09 | 30-06-2021 | £6 equity |
Belvedere Grange Limited Filleted accounts for Companies House (small and micro) | 2020-11-11 | 30-06-2020 | £6 equity |
Belvedere Grange Limited Filleted accounts for Companies House (small and micro) | 2020-02-25 | 30-06-2019 | £6 equity |
Belvedere Grange Limited Filleted accounts for Companies House (small and micro) | 2019-02-28 | 30-06-2018 | £6 equity |
BELVEDERE GRANGE LIMITED | 2018-03-13 | 30-06-2017 | £6 equity |