UKBizDB.co.uk

BELMONT PARK LIMITED

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

This company is commonly known as Belmont Park Limited. The company was founded 29 years ago and was given the registration number 03028367. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 1 Bath Street, Cheltenham, Gloucestershire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BELMONT PARK LIMITED
Company Number:03028367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 Bath Street, Cheltenham, Gloucestershire, GL50 1YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evergreen, Bowbridge Lane Prestbury, Cheltenham, GL52 3BJ

Director02 March 1995Active
1 Bath Street, Cheltenham, Gloucestershire, GL50 1YE

Director05 July 2022Active
Ingleside High Street, Bisley, Stroud, GL6 7AA

Secretary02 March 1995Active
Hilden Lodge 271 London Road, Charlton Kings, Cheltenham, GL52 6YL

Secretary05 January 1996Active
46 Maple Close, Hardwicke, Gloucester, GL2 6YH

Secretary04 April 1996Active
Evergreen, Bowbridge Lane Prestbury, Cheltenham, GL52 3BJ

Secretary11 August 2003Active
21 Baytree Road, Abbeymead, Gloucester, GL4 5WD

Secretary30 November 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary02 March 1995Active
Ingleside High Street, Bisley, Stroud, GL6 7AA

Director02 March 1995Active
Evergreen, Bowbridge Lane Prestbury, Cheltenham, GL52 3BJ

Director01 December 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director02 March 1995Active

People with Significant Control

Mr Justin Prosser
Notified on:05 July 2022
Status:Active
Date of birth:May 1970
Nationality:British
Address:1 Bath Street, Gloucestershire, GL50 1YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Belmont Park Holdings Limited
Notified on:24 June 2021
Status:Active
Country of residence:England
Address:1, Bath Street, Cheltenham, England, GL50 1YE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jeremy Charles Prosser
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:1 Bath Street, Gloucestershire, GL50 1YE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janice Lesley Prosser
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:1 Bath Street, Gloucestershire, GL50 1YE
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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Resolution

Resolution.

Download
2022-07-15Capital

Capital alter shares subdivision.

Download
2022-07-15Incorporation

Memorandum articles.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.