About

Registered Number: OC302976
Date of Incorporation: 11/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 61 London Road, Horsham, West Sussex, RH12 1AN

 

Based in West Sussex, Belvedere Smith Properties (Key Site) LLP was established in 2002, it's status at Companies House is "Active". Belvedere Smith Property Company Limited, Weybridge Construction Limited, Weybridge Group Ltd, Carfax Developments Ltd, Larwin Limited, Streeter Group Holdings Ltd are listed as directors of the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BELVEDERE SMITH PROPERTY COMPANY LIMITED 11 September 2002 31 July 2003 1
WEYBRIDGE CONSTRUCTION LIMITED 11 September 2002 22 October 2003 1
WEYBRIDGE GROUP LTD 22 October 2003 03 February 2010 1
CARFAX DEVELOPMENTS LTD 31 July 2003 28 September 2012 1
LARWIN LIMITED 28 September 2012 28 February 2018 1
STREETER GROUP HOLDINGS LTD 03 February 2010 22 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
LLCS01 - N/A 15 October 2019
AA - Annual Accounts 18 June 2019
LLCS01 - N/A 15 October 2018
AA - Annual Accounts 25 May 2018
LLAP02 - Appointment of member to a Limited Liability Partnership 02 May 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 02 May 2018
LLCS01 - N/A 18 October 2017
AA - Annual Accounts 24 August 2017
LLCS01 - N/A 24 October 2016
AA - Annual Accounts 06 July 2016
LLAR01 - Annual Return of a Limited Liability Partnership 15 October 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 19 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 17 October 2014
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 17 October 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 08 September 2014
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 08 November 2013
LLAR01 - Annual Return of a Limited Liability Partnership 16 October 2013
AA - Annual Accounts 15 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 19 October 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 05 October 2012
LLAP02 - Appointment of member to a Limited Liability Partnership 05 October 2012
AA - Annual Accounts 18 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 21 October 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 28 September 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 28 September 2011
AA - Annual Accounts 05 July 2011
LLAR01 - Annual Return of a Limited Liability Partnership 05 November 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 05 November 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 05 November 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 05 November 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 01 September 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 01 September 2010
AA - Annual Accounts 06 July 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 08 June 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 10 February 2010
LLAP02 - Appointment of member to a Limited Liability Partnership 10 February 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 29 January 2010
LLAR01 - Annual Return of a Limited Liability Partnership 21 October 2009
AA - Annual Accounts 31 July 2009
LLP363 - N/A 26 January 2009
LLP288c - N/A 23 January 2009
AA - Annual Accounts 20 August 2008
LLP287 - N/A 16 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 12 July 2004
395 - Particulars of a mortgage or charge 17 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
363a - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
395 - Particulars of a mortgage or charge 07 June 2003
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2004 Fully Satisfied

N/A

Legal charge 15 January 2004 Fully Satisfied

N/A

Legal charge 02 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.