UKBizDB.co.uk

BELTOWIN ESTATES LIMITED

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

This company is commonly known as Beltowin Estates Limited. The company was founded 82 years ago and was given the registration number 00367492. The firm's registered office is in OTLEY,. You can find them at Building Society Chambers,, Wesley Street,, Otley,, Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BELTOWIN ESTATES LIMITED
Company Number:00367492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1941
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Building Society Chambers,, Wesley Street,, Otley,, Yorkshire, LS21 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, The View, Alwoodley, Leeds, LS17 7NJ

Director02 September 2013Active
61, Old Trough Way, Harrogate, England, HG1 3DE

Director01 March 2014Active
Building Society Chambers,, Wesley Street,, Otley,, LS21 1AZ

Director02 September 2013Active
95 Bradford Road, Otley, LS21 3JT

Secretary-Active
4 Riverside Close, Otley, LS21 2RN

Secretary14 August 2001Active
23 Martin Grange, 5 Otley Road, Harrogate, England, HG2 0DL

Director-Active
23 Martin Grange, 5 Otley Road, Harrogate, England, HG2 0DL

Director-Active

People with Significant Control

Exors Of Peter Cariss Towler
Notified on:19 February 2021
Status:Active
Country of residence:United Kingdom
Address:23 Martin Grange, 5 Otley Road, Harrogate, United Kingdom, HG1 0DL
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Melanie Jane Towler
Notified on:19 February 2021
Status:Active
Date of birth:June 1962
Nationality:British
Address:Building Society Chambers,, Otley,, LS21 1AZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher David Towler
Notified on:19 February 2021
Status:Active
Date of birth:December 1957
Nationality:British
Address:Building Society Chambers,, Otley,, LS21 1AZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Timothy John Towler
Notified on:19 February 2021
Status:Active
Date of birth:September 1959
Nationality:British
Address:Building Society Chambers,, Otley,, LS21 1AZ
Nature of control:
  • Voting rights 25 to 50 percent
Executor Of Peter Cariss Towler
Notified on:06 April 2016
Status:Active
Date of birth:August 1929
Nationality:British
Address:Building Society Chambers,, Otley,, LS21 1AZ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.