About

Registered Number: 07046375
Date of Incorporation: 16/10/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: Lane House Cottage Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX

 

Having been setup in 2009, Belvedere Custom Homes Ltd has its registered office in Buckinghamshire, it's status at Companies House is "Active". Da Costa, Keith Brian, Da Costa, Crispin David, Waterlow Secretaries Limited, Da Costa, Martin Leslie are listed as the directors of Belvedere Custom Homes Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA COSTA, Crispin David 29 January 2016 - 1
DA COSTA, Martin Leslie 01 March 2010 20 June 2014 1
Secretary Name Appointed Resigned Total Appointments
DA COSTA, Keith Brian 16 October 2009 - 1
WATERLOW SECRETARIES LIMITED 16 October 2009 16 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 05 April 2018
AA01 - Change of accounting reference date 05 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 05 September 2017
MR01 - N/A 01 September 2017
CS01 - N/A 07 November 2016
RP04AR01 - N/A 02 November 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 19 August 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 04 January 2012
SH01 - Return of Allotment of shares 16 August 2011
AA - Annual Accounts 15 August 2011
SH01 - Return of Allotment of shares 11 April 2011
AA01 - Change of accounting reference date 18 March 2011
AR01 - Annual Return 31 October 2010
SH01 - Return of Allotment of shares 18 March 2010
AA01 - Change of accounting reference date 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP03 - Appointment of secretary 28 October 2009
AP01 - Appointment of director 28 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.