This company is commonly known as Belstead Limited. The company was founded 36 years ago and was given the registration number 02184380. The firm's registered office is in BEXLEY. You can find them at 9 Kent House Old Bexley Business Park, Bourne Road, Bexley, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BELSTEAD LIMITED |
---|---|---|
Company Number | : | 02184380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Kent House Old Bexley Business Park, Bourne Road, Bexley, Kent, England, DA5 1LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Kent House, Old Bexley Business Park, Bourne Road, Bexley, England, DA5 1LR | Director | 01 February 2017 | Active |
9 Kent House, Old Bexley Business Park, Bourne Road, Bexley, England, DA5 1LR | Director | 01 February 2017 | Active |
9 Kent House, Old Bexley Business Park, Bourne Road, Bexley, England, DA5 1LR | Director | 23 December 2014 | Active |
9 Kent House, Old Bexley Business Park, Bourne Road, Bexley, England, DA5 1LR | Director | 01 February 2017 | Active |
1 Warwick Place, Thames Ditton, KT7 0QG | Secretary | - | Active |
Strumhae Manor House Lane, Little Bookham, KT23 4EJ | Secretary | 08 December 1994 | Active |
9, Cheam Road, Epsom, England, KT17 1SP | Director | - | Active |
Mid - Day Court, 20 - 24 Brighton Road, Sutton, United Kingdom, SM2 5BN | Director | - | Active |
Mr Alasdair Graeme Bell | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Ringstead Road, Sutton, England, SM1 4SJ |
Nature of control | : |
|
Mr Edward Alan Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Cheam Road, Epsom, England, KT17 1SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.