About

Registered Number: 02295804
Date of Incorporation: 13/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 89 Belvedere Road, Upper Norwood, London, SE19 2HX

 

Having been setup in 1988, 89 Belvedere Road Management Ltd have registered office in London. We don't know the number of employees at this organisation. There are 19 directors listed for 89 Belvedere Road Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Keely Margaret 05 February 2018 - 1
PHILLIPS, Richard John 28 October 2014 - 1
SALEM, Yasmin 09 March 1999 - 1
SILK, Antony George 28 November 1997 - 1
SKIRVING, Jane 08 September 2006 - 1
SMITH, Melissa Dinah 28 October 2014 - 1
ANDREWS, Clare Frances 27 August 1996 06 October 2000 1
AXON, Tim N/A 18 December 1992 1
BATE, Annabel Clare 03 August 2007 27 October 2014 1
MANNION, Anne Marie 07 September 1992 14 September 2006 1
MILLS, Jeannine N/A 24 November 1992 1
MILLS, Philip N/A 10 July 1992 1
ROBERTS, Julie Patricia 16 December 1992 09 March 1999 1
SAUNDERS, Steve N/A 03 September 1992 1
SCHICK, Jonathan N/A 27 August 1996 1
SILK, Sanchia 28 November 1997 31 December 1999 1
STEEL, Mark 10 July 1992 28 November 1997 1
WHITE, Paul 28 February 2000 05 February 2018 1
YETZES, Andrew 06 October 2000 02 August 2007 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 16 February 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 10 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 15 April 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 04 September 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 25 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 06 April 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 17 March 1993
288 - N/A 17 March 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
AA - Annual Accounts 08 September 1992
288 - N/A 28 April 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 09 July 1990
288 - N/A 18 May 1990
363 - Annual Return 18 May 1990
288 - N/A 16 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1989
287 - Change in situation or address of Registered Office 11 November 1988
288 - N/A 11 November 1988
288 - N/A 11 November 1988
CERTNM - Change of name certificate 28 October 1988
NEWINC - New incorporation documents 13 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.