BEL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BEL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08523132

Incorporation date

10/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 01/11/24
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 01/11/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 01/11/24
dot icon10/07/2025
Total exemption full accounts made up to 2024-11-01
dot icon17/06/2025
Termination of appointment of Laura Joicey as a director on 2025-06-12
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon27/05/2025
Appointment of Mrs Rachel Nancye Amey as a director on 2025-05-16
dot icon16/10/2024
Change of details for British Engines Holdings Limited as a person with significant control on 2024-06-20
dot icon15/10/2024
Change of details for British Engines Limited as a person with significant control on 2024-06-20
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts for period ending 03/11/23
dot icon15/07/2024
Audit exemption statement of guarantee by parent company for period ending 03/11/23
dot icon15/07/2024
Consolidated accounts of parent company for subsidiary company period ending 03/11/23
dot icon15/07/2024
Audit exemption subsidiary accounts made up to 2023-11-03
dot icon24/06/2024
Director's details changed for Mr Alexander Harold Lamb on 2024-06-24
dot icon23/06/2024
Change of details for British Engines Limited as a person with significant control on 2016-04-06
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon22/05/2024
Change of details for British Engines Limited as a person with significant control on 2016-04-06
dot icon21/05/2024
Director's details changed for Jonathan Charles Lamb on 2024-05-21
dot icon18/07/2023
Notice of agreement to exemption from audit of accounts for period ending 04/11/22
dot icon18/07/2023
Audit exemption statement of guarantee by parent company for period ending 04/11/22
dot icon18/07/2023
Consolidated accounts of parent company for subsidiary company period ending 04/11/22
dot icon18/07/2023
Audit exemption subsidiary accounts made up to 2022-11-04
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon22/03/2023
Satisfaction of charge 085231320001 in full
dot icon22/03/2023
Registration of charge 085231320002, created on 2023-03-20
dot icon30/05/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon30/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon30/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon30/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2020-10-31
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon22/10/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon27/01/2020
Accounts for a small company made up to 2019-04-30
dot icon01/11/2019
Registration of charge 085231320001, created on 2019-10-29
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon26/04/2018
Secretary's details changed for Mrs Joanne Alicea Wilkes on 2018-04-26
dot icon26/04/2018
Appointment of Mrs Joanne Alicea Wilkes as a secretary on 2018-04-26
dot icon26/04/2018
Termination of appointment of Stephen Baharie as a secretary on 2018-04-26
dot icon28/03/2018
Appointment of Mrs Laura Joicey as a director on 2018-03-13
dot icon29/09/2017
Accounts for a small company made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/04/2017
Termination of appointment of Marc Keith Mcdermott as a director on 2017-03-31
dot icon19/10/2016
Full accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon22/08/2015
Full accounts made up to 2015-05-02
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2014-05-03
dot icon14/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon19/03/2014
Register(s) moved to registered inspection location
dot icon19/03/2014
Register inspection address has been changed
dot icon18/03/2014
Appointment of Mr Stephen Baharie as a secretary
dot icon12/09/2013
Certificate of change of name
dot icon12/09/2013
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon12/09/2013
Termination of appointment of Andrew Davison as a director
dot icon19/07/2013
Appointment of Mr Marc Keith Mcdermott as a director
dot icon19/07/2013
Appointment of Jonathan Charles Lamb as a director
dot icon19/07/2013
Appointment of Alexander Harold Lamb as a director
dot icon10/07/2013
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 2013-07-10
dot icon09/07/2013
Current accounting period shortened from 2014-05-31 to 2014-04-30
dot icon10/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/11/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
01/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/11/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
10/05/2013 - 09/09/2013
355
Davison, Andrew John
Director
10/05/2013 - 09/07/2013
495
Lamb, Alexander Harold
Director
09/07/2013 - Present
30
Lamb, Jonathan Charles
Director
09/07/2013 - Present
24
Amey, Rachel Nancye
Director
16/05/2025 - Present
65

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEL ESTATES LIMITED

BEL ESTATES LIMITED is an(a) Active company incorporated on 10/05/2013 with the registered office located at 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEL ESTATES LIMITED?

toggle

BEL ESTATES LIMITED is currently Active. It was registered on 10/05/2013 .

Where is BEL ESTATES LIMITED located?

toggle

BEL ESTATES LIMITED is registered at 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BS.

What does BEL ESTATES LIMITED do?

toggle

BEL ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEL ESTATES LIMITED?

toggle

The latest filing was on 10/07/2025: Notice of agreement to exemption from audit of accounts for period ending 31/10/24.