Warning: file_put_contents(c/77dc5f0466c25ae4d2f6a4079b140692.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Belvoir Group Plc, NG31 6HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELVOIR GROUP PLC

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

This company is commonly known as Belvoir Group Plc. The company was founded 12 years ago and was given the registration number 07848163. The firm's registered office is in GRANTHAM. You can find them at The Old Courthouse, 60a London Road, Grantham, Lincolnshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BELVOIR GROUP PLC
Company Number:07848163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Secretary07 March 2024Active
The Old Courthouse, 60a London Road, Grantham, NG31 6HR

Director01 April 2022Active
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director07 March 2024Active
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director07 March 2024Active
The Old Courthouse, 60a London Road, Grantham, United Kingdom, NG31 6HR

Secretary16 February 2012Active
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Secretary16 June 2014Active
The Old Courthouse, 60a London Road, Grantham, NG31 6HR

Director21 March 2014Active
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director05 January 2022Active
The Old Courthouse, 60a London Road, Grantham, United Kingdom, NG31 6HR

Director15 November 2011Active
The Old Courthouse, 60a London Road, Grantham, NG31 6HR

Director16 June 2014Active
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director25 June 2018Active
The Old Courthouse, 60a London Road, Grantham, United Kingdom, NG31 6HR

Director15 November 2011Active
The Old Courthouse, 60a London Road, Grantham, United Kingdom, NG31 6HR

Director15 November 2011Active
Ashwell Grange, Whissendine Road, Ashwell, Oakham, United Kingdom, LE15 7LT

Director22 November 2012Active
The Old Courthouse, 60a London Road, Grantham, NG31 6HR

Director10 March 2016Active
The Old Courthouse, 60a London Road, Grantham, NG31 6HR

Director26 March 2018Active

People with Significant Control

The Property Franchise Group Plc
Notified on:06 March 2024
Status:Active
Country of residence:England
Address:2, St. Stephen's Court, Bournemouth, England, BH2 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Capital

Capital return purchase own shares treasury capital date.

Download
2024-05-16Persons with significant control

Notification of a person with significant control.

Download
2024-05-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-16Resolution

Resolution.

Download
2024-04-16Incorporation

Re registration memorandum articles.

Download
2024-04-16Change of name

Certificate re registration public limited company to private.

Download
2024-04-16Change of name

Reregistration public to private company.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-11Miscellaneous

Court order.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-07Address

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

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-26Incorporation

Memorandum articles.

Download
2024-02-21Resolution

Resolution.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Accounts

Accounts with accounts type group.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.