BELVEDERE GRANGE LIMITED

  • Company statusactive
  • Company No03070545
  • Age30 years 1 month Incorporated 20 June 1995
  • Officers5

Address

New Boundary House London Road, Sunningdale, Ascot, SL5 0DJ, England

BELVEDERE GRANGE LIMITED is an active company incorporated on 20 June 1995 and based in Ascot, England. The company was registered 30 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

1 Month Ago on 23 Jun 2025

Accounts With Accounts Type Micro Entity

6 Months Ago on 31 Jan 2025

Confirmation Statement With Updates

1 Year Ago on 03 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 03 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 03 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 03 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 03 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 03 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 03 Jul 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 30 Mar 2024

Confirmation Statement With Updates

2 Years Ago on 22 Jun 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 29 Mar 2023

Confirmation Statement With Updates

3 Years Ago on 22 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 19 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 12 Oct 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 08 Sep 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 23 Jun 2021

Confirmation Statement With Updates

4 Years Ago on 21 Jun 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 12 Jun 2021

Termination Director Company With Name Termination Date

4 Years Ago on 12 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Nov 2020

Confirmation Statement With No Updates

5 Years Ago on 22 Jun 2020

Accounts With Accounts Type Unaudited Abridged

5 Years Ago on 24 Feb 2020

Confirmation Statement With Updates

6 Years Ago on 20 Jun 2019

Accounts With Accounts Type Unaudited Abridged

6 Years Ago on 27 Feb 2019

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DANIEL, Peter Williamdirector Jul 193722 Sept 2006
DIXON, Roy George Ogilviedirector Apr 193907 Sept 2017
DOUGLAS, Jillian Annedirector Mar 195412 Oct 2021
FERRIS, Emma Louisedirector Sep 196527 Nov 2015
MCCATHIE, Claire Julie Louisedirector Dec 198127 Nov 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.