UKBizDB.co.uk

BELFIELD (BURNHAM-ON-SEA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belfield (burnham-on-sea) Limited. The company was founded 51 years ago and was given the registration number 01068104. The firm's registered office is in BURNHAM-ON-SEA. You can find them at 6 Belfield Court, 14 Poplar Road, Burnham-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BELFIELD (BURNHAM-ON-SEA) LIMITED
Company Number:01068104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1972
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Belfield Court, 14 Poplar Road, Burnham-on-sea, England, TA8 2HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 Belfield Court, Poplar Road, Burnham-On-Sea, England, TA8 2HD

Secretary17 July 2017Active
36, Afal Sur, Barry, Wales, CF63 1FX

Director31 December 2021Active
40b, Berrow Road, Burnham-On-Sea, England, TA8 2EX

Director08 May 2017Active
4, Belfield Court Poplar Road, Burnham-On-Sea, TA8 2HD

Director01 September 2009Active
Flat 7 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director19 March 2003Active
8 Hawthorn Coombe, Worle Hillside, Weston-Super-Mare, England, BS22 9EE

Director18 September 2017Active
9, Belfield Court, Poplar Road, Burnham-On-Sea, England, TA8 2HD

Director01 September 2011Active
6, Belfield Court, Poplar Road, Burnham-On-Sea, England, TA8 2HD

Director13 July 2011Active
Churchouse 9 Sheep Street, Highworth, Swindon, SN6 7AA

Director-Active
40b, Berrow Road, Burnham-On-Sea, England, TA8 2EX

Director04 April 2016Active
40b, Berrow Road, Burnham-On-Sea, England, TA8 2EX

Director26 November 2017Active
17, Woodend Lane, Cam, Dursley, England, GL11 5LR

Director27 January 2022Active
11 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director14 September 1997Active
3, Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director01 November 2008Active
14, Belfield Court, Poplar Road, Burnham-On-Sea, United Kingdom, TA8 2HD

Director12 November 2009Active
8 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director23 December 1993Active
Flat 12 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director09 October 2003Active
40b, Berrow Road, Burnham-On-Sea, England, TA8 2EX

Director28 January 2016Active
47, High Street, Bridgwater, England, TA6 3BG

Secretary01 March 2016Active
17 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Secretary28 April 2000Active
16 Belfield Court, Burnham On Sea, TA8 2HD

Secretary12 April 1996Active
9 Belfield Court, Burnham On Sea, TA8 2HD

Secretary-Active
18, College Street, Burnham-On-Sea, England, TA8 1AE

Corporate Secretary02 May 2014Active
17 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director05 August 1994Active
Flat 3 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director-Active
Manor Cottage, 51 Overleigh Street, Somerset, BA16 0TR

Director30 November 2004Active
14 Belfield Court, Burnham On Sea, TA8 2HD

Director-Active
18 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director07 July 1998Active
1, Belfield Court, 1belfield Court Poplar Road, Burnham-On-Sea, England, TA8 2HD

Director01 July 2013Active
17, Hazell Close, Clevedon, United Kingdom, BS21 5AS

Director17 July 2017Active
1 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director07 February 1994Active
6 Belfield Court, 14 Poplar Road, Burnham-On-Sea, England, TA8 2HD

Director10 October 2014Active
2 Belfield Court, Burnham On Sea, TA8 2HD

Director-Active
7 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director23 April 1993Active
7 Belfield Court, Poplar Road, Burnham On Sea, TA8 2HD

Director18 September 1998Active

People with Significant Control

Mrs Marilyn Pamela Hunt
Notified on:05 April 2017
Status:Active
Date of birth:December 1948
Nationality:English
Country of residence:England
Address:9, Kings Corner, Pewsey, England, SN9 5BS
Nature of control:
  • Significant influence or control
Mr Michael John Golding
Notified on:05 April 2017
Status:Active
Date of birth:February 1948
Nationality:English
Country of residence:England
Address:Belfield Court, 6 Belfield Court, Burnham On Sea, England,
Nature of control:
  • Significant influence or control
Mr William Dancer
Notified on:05 April 2017
Status:Active
Date of birth:February 1935
Nationality:English
Country of residence:England
Address:9 Belfield Court, Poplar Road, Burnham On Sea, England,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Address

Change registered office address company with date old address new address.

Download
2023-04-01Address

Change registered office address company with date old address new address.

Download
2022-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-29Officers

Termination director company with name termination date.

Download
2019-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.