Company NameBelvedere Property Company Limited
Company StatusActive
Company Number00176195
CategoryPrivate Limited Company
Incorporation Date10 August 1921(102 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Caroline Ann Jackson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(70 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Northumberland Square
North Shields
NE30 1PX
Director NameMr Peter Richard Jackson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(70 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Northumberland Square
North Shields
NE30 1PX
Secretary NameMr Robert Alan Storey
NationalityBritish
StatusCurrent
Appointed06 November 2001(80 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Northumberland Square
North Shields
NE30 1PX
Director NameMr Robert Alan Storey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(90 years after company formation)
Appointment Duration12 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Northumberland Square
North Shields
NE30 1PX
Director NameMr Richard Merlin Jackson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(91 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Secretary NameMr Sidney Handon
NationalityEnglish
StatusResigned
Appointed21 February 1992(70 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address70 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LH
Secretary NameMrs Caroline Ann Jackson
NationalityBritish
StatusResigned
Appointed12 December 1994(73 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 November 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell Grange Hawkwell
Stamfordham
Newcastle Upon Tyne
Northumberland
NE18 0QT

Location

Registered Address18 Northumberland Square
North Shields
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

27.9k at £1Mr P.r. Jackson & Mrs C.a. Jackson
69.78%
Ordinary
2.3k at £1Mr P.r. Jackson
5.76%
Ordinary
2k at £1Mr A.j.p. Percival
5.00%
Ordinary
2k at £1Mrs G.j. Percival
5.00%
Ordinary
1.5k at £1Mrs Elizabeth Rutherford Taylor
3.65%
Ordinary
1.5k at £1Mrs Elizabeth Rutherford Taylor & Mrs Kitty Ruth Starkie & Harriet Rutherford-smith
3.65%
Ordinary
1.2k at £1Mrs Karen Durie Summerhill
3.00%
Ordinary
1.1k at £1Aulis LTD
2.67%
Ordinary
200 at £1Mrs C.a. Jackson
0.50%
Ordinary
200 at £1R.a. Storey
0.50%
Ordinary
200 at £1Richard Jackson
0.50%
Ordinary

Financials

Year2014
Net Worth£746,972
Cash£166,346
Current Liabilities£49,330

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 January 2024 (2 months, 3 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Charges

3 May 2006Delivered on: 16 May 2006
Satisfied on: 7 October 2015
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: 71 thornhill road, ponteland, newcastle upon tyne, tyne and wear.
Fully Satisfied
21 March 1986Delivered on: 1 April 1986
Satisfied on: 9 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 northumberland square north shields.
Fully Satisfied
3 May 1985Delivered on: 14 May 1985
Satisfied on: 29 April 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 127/129 park view, whitley bay, tyne & wear. T/no:- ty 142436.
Fully Satisfied
21 July 1981Delivered on: 5 August 1981
Satisfied on: 9 June 1995
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 179 park view, whitley bay, tyne & wear. Title no. 85537.
Fully Satisfied
21 July 1981Delivered on: 5 August 1981
Satisfied on: 9 June 1995
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 272, 274, 276 whitley road, tyne & wear, title no. P 179955.
Fully Satisfied
24 May 2002Delivered on: 11 June 2002
Persons entitled: Mercantile Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 34 edington road, marden estate, cullercoats, tyne & wear, NE30 3RF, t/no TY235180.
Outstanding
3 July 2001Delivered on: 6 July 2001
Persons entitled: Mercantile Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 bavington gardens marden estate north shields tyne & wear together with all additions thereto. See the mortgage charge document for full details.
Outstanding

Filing History

3 March 2024Micro company accounts made up to 30 September 2023 (4 pages)
5 February 2024Secretary's details changed for Mr Robert Alan Storey on 1 January 2024 (1 page)
5 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
9 February 2023Micro company accounts made up to 30 September 2022 (4 pages)
3 February 2023Director's details changed for Mr Peter Richard Jackson on 1 January 2023 (2 pages)
3 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
3 February 2023Director's details changed for Mrs Caroline Ann Jackson on 1 January 2023 (2 pages)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
16 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
24 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
3 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
8 February 2018Micro company accounts made up to 30 September 2017 (4 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 40,000
(8 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 40,000
(8 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Satisfaction of charge 7 in full (4 pages)
7 October 2015Satisfaction of charge 7 in full (4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40,000
(8 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40,000
(8 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 40,000
(8 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 40,000
(8 pages)
12 April 2013Appointment of Mr Richard Merlin Jackson as a director (2 pages)
12 April 2013Appointment of Mr Richard Merlin Jackson as a director (2 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
8 August 2011Appointment of Mr Robert Alan Storey as a director (2 pages)
8 August 2011Appointment of Mr Robert Alan Storey as a director (2 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2009Return made up to 21/01/09; full list of members (7 pages)
11 February 2009Return made up to 21/01/09; full list of members (7 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 February 2008Return made up to 21/01/08; full list of members (4 pages)
14 February 2008Return made up to 21/01/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 February 2007Return made up to 21/01/07; full list of members (11 pages)
9 February 2007Return made up to 21/01/07; full list of members (11 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 February 2006Return made up to 21/01/06; full list of members (11 pages)
1 February 2006Return made up to 21/01/06; full list of members (11 pages)
29 January 2005Return made up to 21/01/05; full list of members (11 pages)
29 January 2005Return made up to 21/01/05; full list of members (11 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 February 2004Return made up to 21/01/04; full list of members (11 pages)
1 February 2004Return made up to 21/01/04; full list of members (11 pages)
17 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 February 2003Return made up to 21/01/03; full list of members (11 pages)
7 February 2003Return made up to 21/01/03; full list of members (11 pages)
16 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
7 February 2002Return made up to 21/01/02; full list of members (10 pages)
7 February 2002Return made up to 21/01/02; full list of members (10 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (2 pages)
18 December 2001Secretary resigned (2 pages)
18 December 2001New secretary appointed (2 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
24 January 2001Return made up to 21/01/01; full list of members (10 pages)
24 January 2001Return made up to 21/01/01; full list of members (10 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 January 2000Return made up to 21/01/00; full list of members (9 pages)
27 January 2000Return made up to 21/01/00; full list of members (9 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Return made up to 21/01/99; no change of members (4 pages)
15 January 1999Return made up to 21/01/99; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 January 1998Return made up to 21/01/98; full list of members (6 pages)
23 January 1998Return made up to 21/01/98; full list of members (6 pages)
21 January 1997Return made up to 21/01/97; full list of members (6 pages)
21 January 1997Return made up to 21/01/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 January 1996Return made up to 21/01/96; no change of members (4 pages)
23 January 1996Return made up to 21/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)