UKBizDB.co.uk

BELHUS LAND LTD

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

This company is commonly known as Belhus Land Ltd. The company was founded 19 years ago and was given the registration number 05385066. The firm's registered office is in ROMFORD. You can find them at Orbital House, 20 Eastern Road, Romford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BELHUS LAND LTD
Company Number:05385066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Orbital House, 20 Eastern Road, Romford, Essex, RM1 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa Park, London Road, Grays, England, RM20 4DB

Secretary27 January 2020Active
Orbital House, 20 Eastern Road, Romford, RM1 3DP

Director10 March 2005Active
Orbital House, Eastern Road, Romford, England, RM1 3PJ

Corporate Director07 March 2023Active
8 Cooks Green, Burnt Mills, Basildon, SS13 1RL

Secretary10 March 2005Active
96 Murray Avenue, Bromley, BR1 3DL

Secretary05 October 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary08 March 2005Active
Hill Farm South Road, South Ockendon, RM15 6RR

Director10 March 2005Active
West Tilbury Hall, West Tilbury Village, Tilbury, RM18 8UB

Director01 August 2006Active
Orbital House, 20 Eastern Road, Romford, RM1 3DP

Director06 August 2009Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director08 March 2005Active

People with Significant Control

Mr Clinton Toye
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Orbital House, Romford, RM1 3DP
Nature of control:
  • Voting rights 50 to 75 percent
Mr John Alan Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Europa Park, London Road, Grays, England, RM20 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Officers

Appoint corporate director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Termination secretary company with name termination date.

Download
2016-07-19Accounts

Accounts with accounts type total exemption full.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption full.

Download
2015-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.