UPPER PARK ROAD BELVEDERE (EAST) LIMITED
UPPER BELVEDERE

Hellopages » Greater London » Bexley » DA17 6HZ

Company number 01598624
Status Active
Incorporation Date 19 November 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 183 HEATHDENE DRIVE, UPPER BELVEDERE, KENT, DA17 6HZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UPPER PARK ROAD BELVEDERE (EAST) LIMITED are www.upperparkroadbelvedereeast.co.uk, and www.upper-park-road-belvedere-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Barking Rail Station is 4.9 miles; to Chadwell Heath Rail Station is 5.7 miles; to Bickley Rail Station is 7.6 miles; to Brentwood Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upper Park Road Belvedere East Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01598624. Upper Park Road Belvedere East Limited has been working since 19 November 1981. The present status of the company is Active. The registered address of Upper Park Road Belvedere East Limited is 183 Heathdene Drive Upper Belvedere Kent Da17 6hz. The company`s financial liabilities are £0.16k. It is £-0.05k against last year. And the total assets are £0.16k, which is £-0.65k against last year. ATKIN, David George is a Secretary of the company. BALDWIN, Geoffrey is a Director of the company. LITTLECHILD, Derek is a Director of the company. Secretary BEATTY, Laetitia Lynette has been resigned. Secretary CAVANAGH, Barbara Ivy has been resigned. Secretary COOPER, Peter Edward has been resigned. Secretary MURRAY, Stephen has been resigned. Secretary JENNINGS & BARRETT has been resigned. Director ATKIN, David George has been resigned. Director BEATTY, Laetitia has been resigned. Director CAVANAGH, Barbara Ivy has been resigned. Director HOUGHTON, Michael has been resigned. Director MARTINS, Roland has been resigned. Director MURRAY, Stephen has been resigned. Director POUND, Caroline has been resigned. Director ROBERTS, Michelle has been resigned. Director SERVICE, Diane has been resigned. Director SERVICE, Diane has been resigned. Director SOWERBY, Kathy has been resigned. Director THORNE, Nicola has been resigned. Director VINES, Geoffrey George has been resigned. Director WILLIAMS, Eric Charles has been resigned. The company operates in "Renting and operating of Housing Association real estate".


upper park road belvedere (east) Key Finiance

LIABILITIES £0.16k
-24%
CASH n/a
TOTAL ASSETS £0.16k
-81%
All Financial Figures

Current Directors

Secretary
ATKIN, David George
Appointed Date: 07 July 2010

Director
BALDWIN, Geoffrey
Appointed Date: 07 July 2010
74 years old

Director
LITTLECHILD, Derek
Appointed Date: 07 July 2010
87 years old

Resigned Directors

Secretary
BEATTY, Laetitia Lynette
Resigned: 09 March 2001
Appointed Date: 29 May 1997

Secretary
CAVANAGH, Barbara Ivy
Resigned: 06 July 2010
Appointed Date: 09 March 2001

Secretary
COOPER, Peter Edward
Resigned: 18 April 1997
Appointed Date: 13 April 1995

Secretary
MURRAY, Stephen
Resigned: 03 October 1992

Secretary
JENNINGS & BARRETT
Resigned: 10 May 1995
Appointed Date: 03 October 1992

Director
ATKIN, David George
Resigned: 06 July 2010
Appointed Date: 11 June 2002
73 years old

Director
BEATTY, Laetitia
Resigned: 29 May 1997
60 years old

Director
CAVANAGH, Barbara Ivy
Resigned: 14 June 2001
Appointed Date: 30 November 1998
90 years old

Director
HOUGHTON, Michael
Resigned: 29 May 1997
79 years old

Director
MARTINS, Roland
Resigned: 27 July 1994
61 years old

Director
MURRAY, Stephen
Resigned: 09 June 1993
Appointed Date: 03 October 1992
67 years old

Director
POUND, Caroline
Resigned: 06 July 2010
Appointed Date: 20 December 2006
52 years old

Director
ROBERTS, Michelle
Resigned: 30 November 1998
Appointed Date: 29 May 1997
57 years old

Director
SERVICE, Diane
Resigned: 20 December 2006
Appointed Date: 29 May 1997
80 years old

Director
SERVICE, Diane
Resigned: 09 June 1993
80 years old

Director
SOWERBY, Kathy
Resigned: 29 May 1997
Appointed Date: 27 July 1994
63 years old

Director
THORNE, Nicola
Resigned: 11 June 1998
58 years old

Director
VINES, Geoffrey George
Resigned: 09 June 1993
65 years old

Director
WILLIAMS, Eric Charles
Resigned: 09 June 1993
61 years old

Persons With Significant Control

Mr David Atkin
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

UPPER PARK ROAD BELVEDERE (EAST) LIMITED Events

04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
03 Jul 2016
Micro company accounts made up to 31 March 2016
29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 20 June 2015 no member list
15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 110 more events
15 Jul 1987
Registered office changed on 15/07/87 from: flat 167 heatdene drive upper park road belvedere kent

15 Jul 1987
New director appointed

15 Jul 1987
31/12/86 nsc

24 Jul 1986
Annual return made up to 28/11/85

24 Jul 1986
Secretary resigned;new secretary appointed;director resigned