Warning: file_put_contents(c/af267b71ce52dd5995f88b1d537cdbb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Belize Developments Ltd, PR1 3HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELIZE DEVELOPMENTS LTD

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

This company is commonly known as Belize Developments Ltd. The company was founded 8 years ago and was given the registration number 09779762. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BELIZE DEVELOPMENTS LTD
Company Number:09779762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 September 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director17 July 2016Active
6, Highfield Place, Wideopen, Newcastle Upon Tyne, United Kingdom, NE13 7HW

Director16 September 2015Active
6 Highfield Place, Brunswick Green, Newcastle Upon Tyne, NE13 7HW

Secretary01 March 2016Active
6 Highfield Place, Brunswick Green, Newcastle Upon Tyne, United Kingdom, NE13 7HW

Director05 November 2015Active

People with Significant Control

Imopro Sa
Notified on:01 November 2016
Status:Active
Country of residence:Belgium
Address:143, Avenue Louise, Brussels 1150, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Allistair Stuart Macgregor
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-06Dissolution

Dissolution application strike off company.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-02-09Officers

Change person director company with change date.

Download
2018-02-08Address

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

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Address

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

Download
2017-05-03Address

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

Download
2017-05-03Officers

Termination secretary company with name termination date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-07Accounts

Accounts with accounts type dormant.

Download
2016-08-05Accounts

Change account reference date company previous shortened.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.