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.
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 | : |
|
Registered Address | : | The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlas Chambers, 33 West Street, Brighton, United Kingdom, BN1 2RE | Director | 18 January 2024 | Active |
Flat 3, 1 Chichester Place, Brighton, BN2 1FE | Director | 10 June 2009 | Active |
1a, Chichester Place, Brighton, BN2 1FE | Director | 20 August 2008 | Active |
Atlas Chambers, 33 West Street, Brighton, United Kingdom, BN1 2RE | Director | 18 January 2024 | Active |
Flat 3 1 Chichester Place, Kemp Town, Brighton, BN2 1FE | Secretary | 01 May 2001 | Active |
Flat 3, 1 Chichester Place, Brighton, England, BN2 1FE | Secretary | 14 October 2014 | Active |
1a, Chichester Place, Brighton, BN2 1FE | Secretary | 20 August 2008 | Active |
Flat 4 1 Chichester Place, Brighton, BN2 1FE | Secretary | 13 April 1999 | Active |
24 Cairn Park, Longframlington, Morpeth, NE65 8JS | Secretary | 13 April 1999 | Active |
Flat 3, 1 Chichester Place, Brighton, BN2 1FE | Secretary | 28 July 2004 | Active |
Flat 3 1 Chichester Place, Kemp Town, Brighton, BN2 1FE | Director | 13 April 1999 | Active |
Flat 4 1 Chichester Place, Brighton, BN2 1FE | Director | 13 April 1999 | Active |
1 Chichester Place, Flat 3, Brighton, BN2 1FE | Director | 29 July 2005 | Active |
24 Cairn Park, Longframlington, Morpeth, NE65 8JS | Director | 13 April 1999 | Active |
24 Cairn Park, Longframlington, Morpeth, NE65 8JS | Director | 13 April 1999 | Active |
Flat 3, 1 Chichester Place, Brighton, BN2 1FE | Director | 28 July 2004 | Active |
1a Chichester Place, Brighton, BN2 1FE | Director | 13 April 1999 | Active |
Flat 2, 1 Chichester Place, Brighton, BN2 1FE | Director | 02 September 1999 | Active |
137a Penwith Road, London, SW18 4PZ | Director | 26 September 2002 | Active |
2a Wilbury Grove, Hove, BN3 3JQ | Director | 01 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.