UKBizDB.co.uk

BELVEDERE PROPERTY MIDLANDS LIMITED

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

This company is commonly known as Belvedere Property Midlands Limited. The company was founded 4 years ago and was given the registration number 12489764. The firm's registered office is in DROITWICH. You can find them at Droitwich Roofing And Building Unit 1, George Baylis Court, George Baylis Road, Droitwich, Worcestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BELVEDERE PROPERTY MIDLANDS LIMITED
Company Number:12489764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Droitwich Roofing And Building Unit 1, George Baylis Court, George Baylis Road, Droitwich, Worcestershire, United Kingdom, WR9 9RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, George Baylis Court, George Baylis Road, Berry Hill Industrial Estate, Droitwich, United Kingdom, WR9 9RB

Director20 January 2022Active
Unit 1, George Baylis Court, George Baylis Road, Berry Hill Industrial Estate, Droitwich, United Kingdom, WR9 9RB

Director28 February 2020Active
Unit1, George Baylis Court, George Baylis Road, Berry Hill Industrial Estate, Droitwich, United Kingdom, WR9 9RB

Director28 February 2020Active

People with Significant Control

Mr Jayson Patrick Doyle
Notified on:20 January 2022
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, George Baylis Court, George Baylis Road, Droitwich, United Kingdom, WR9 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Billy Jenkins
Notified on:28 February 2020
Status:Active
Date of birth:April 1995
Nationality:English
Country of residence:United Kingdom
Address:Unit1, George Baylis Court, George Baylis Road, Droitwich, United Kingdom, WR9 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph Doyle
Notified on:28 February 2020
Status:Active
Date of birth:March 1951
Nationality:Irish
Country of residence:United Kingdom
Address:Unit 1, George Baylis Court, George Baylis Road, Droitwich, United Kingdom, WR9 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Billy Jay Andrew Jenkins
Notified on:28 February 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:Unit1, George Baylis Court, George Baylis Road, Droitwich, United Kingdom, WR9 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-03-16Miscellaneous

Legacy.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-01Capital

Capital allotment shares.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Capital

Capital allotment shares.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-05-19Incorporation

Memorandum articles.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-19Capital

Capital allotment shares.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.