UKBizDB.co.uk

BELTED LIMITED

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

This company is commonly known as Belted Limited. The company was founded 25 years ago and was given the registration number 03751058. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BELTED LIMITED
Company Number:03751058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlas Chambers, 33 West Street, Brighton, United Kingdom, BN1 2RE

Director18 January 2024Active
Flat 3, 1 Chichester Place, Brighton, BN2 1FE

Director10 June 2009Active
1a, Chichester Place, Brighton, BN2 1FE

Director20 August 2008Active
Atlas Chambers, 33 West Street, Brighton, United Kingdom, BN1 2RE

Director18 January 2024Active
Flat 3 1 Chichester Place, Kemp Town, Brighton, BN2 1FE

Secretary01 May 2001Active
Flat 3, 1 Chichester Place, Brighton, England, BN2 1FE

Secretary14 October 2014Active
1a, Chichester Place, Brighton, BN2 1FE

Secretary20 August 2008Active
Flat 4 1 Chichester Place, Brighton, BN2 1FE

Secretary13 April 1999Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Secretary13 April 1999Active
Flat 3, 1 Chichester Place, Brighton, BN2 1FE

Secretary28 July 2004Active
Flat 3 1 Chichester Place, Kemp Town, Brighton, BN2 1FE

Director13 April 1999Active
Flat 4 1 Chichester Place, Brighton, BN2 1FE

Director13 April 1999Active
1 Chichester Place, Flat 3, Brighton, BN2 1FE

Director29 July 2005Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Director13 April 1999Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Director13 April 1999Active
Flat 3, 1 Chichester Place, Brighton, BN2 1FE

Director28 July 2004Active
1a Chichester Place, Brighton, BN2 1FE

Director13 April 1999Active
Flat 2, 1 Chichester Place, Brighton, BN2 1FE

Director02 September 1999Active
137a Penwith Road, London, SW18 4PZ

Director26 September 2002Active
2a Wilbury Grove, Hove, BN3 3JQ

Director01 January 2000Active

People with Significant Control

Mr Gareth John Hance
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Atlas Chambers, 33 West Street, Brighton, United Kingdom, BN1 2RE
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Address

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

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Address

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

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Address

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

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.