About

Registered Number: 05158839
Date of Incorporation: 21/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: One, Sherman Road, Bromley, Kent, BR1 3JH

 

The View Belvedere Road Management Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies directors are Chagaresango, Valerie Chiydza, Smith, Adrian Edward William, Tomlinson, Craig John, Keshav, Daniel, Mahoney, Timothy Daniel, Pillai, Subash. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAGARESANGO, Valerie Chiydza 13 August 2006 - 1
SMITH, Adrian Edward William 17 July 2012 - 1
TOMLINSON, Craig John 19 December 2011 - 1
KESHAV, Daniel 13 September 2012 10 November 2017 1
MAHONEY, Timothy Daniel 26 May 2006 01 June 2012 1
PILLAI, Subash 21 June 2004 15 December 2005 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 31 October 2017
PSC08 - N/A 13 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 16 July 2013
CH04 - Change of particulars for corporate secretary 12 July 2013
AD01 - Change of registered office address 12 July 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 11 June 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH04 - Change of particulars for corporate secretary 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 10 July 2006
225 - Change of Accounting Reference Date 10 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363s - Annual Return 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
652C - Withdrawal of application for striking off 09 August 2005
652a - Application for striking off 21 July 2005
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.