BELCAMP LIMITED

Register to unlock more data on OkredoRegister

BELCAMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01174070

Incorporation date

17/06/1974

Size

Micro Entity

Contacts

Registered address

Registered address

6 Parkview Court, 19 Cambridge Park, Twickenham, Middlesex TW1 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon04/01/2026
Termination of appointment of Karen Challenger as a director on 2026-01-04
dot icon04/01/2026
Termination of appointment of Caren Ann Doyle as a director on 2026-01-04
dot icon04/01/2026
Termination of appointment of David Joel Goodman as a director on 2026-01-04
dot icon04/01/2026
Termination of appointment of Muhammad Rehan Ur-Raza Naqvi as a director on 2026-01-04
dot icon19/09/2025
Micro company accounts made up to 2025-06-24
dot icon22/03/2025
Appointment of Mr Muhammad Rehan Ur-Raza Naqvi as a director on 2025-03-22
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon02/10/2024
Micro company accounts made up to 2024-06-24
dot icon16/04/2024
Appointment of Ms Rebecca Shipston as a director on 2024-04-16
dot icon14/04/2024
Termination of appointment of Roy Shipston as a director on 2024-04-08
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon02/09/2023
Micro company accounts made up to 2023-06-24
dot icon14/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon24/10/2022
Termination of appointment of Susan Mary Liesel Kingston as a director on 2022-10-24
dot icon15/09/2022
Micro company accounts made up to 2022-06-24
dot icon02/07/2022
Director's details changed for Mrs Carole Dehavilland on 2022-07-02
dot icon25/06/2022
Appointment of Mrs Carole Dehavilland as a director on 2022-06-25
dot icon17/05/2022
Termination of appointment of Patricia Cavill as a director on 2021-04-03
dot icon22/03/2022
Appointment of Mr Patrick Mulligan as a director on 2022-03-14
dot icon15/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-24
dot icon14/03/2021
Appointment of Mr David Joel Goodman as a director on 2021-03-14
dot icon13/03/2021
Termination of appointment of Rowan Olivia Lawrence as a director on 2021-03-13
dot icon20/01/2021
Appointment of Ms Susan Mary Liesel Kingston as a director on 2021-01-20
dot icon20/01/2021
Termination of appointment of Edwin Geoffrey Michael Clark as a director on 2021-01-20
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-06-24
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-06-24
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-06-24
dot icon04/06/2018
Appointment of Ms Elizabeth Clare Barron as a director on 2018-06-02
dot icon02/06/2018
Termination of appointment of Helen Barron as a director on 2018-06-02
dot icon30/01/2018
Total exemption full accounts made up to 2017-06-24
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon10/07/2017
Appointment of Mr Peter Norman Lodder as a director on 2017-07-10
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-24
dot icon17/01/2016
Annual return made up to 2016-01-15 no member list
dot icon17/01/2016
Termination of appointment of John Faulkner as a director on 2015-04-01
dot icon12/10/2015
Total exemption small company accounts made up to 2015-06-24
dot icon12/05/2015
Appointment of Mr Roy Shipston as a director on 2015-04-01
dot icon08/05/2015
Appointment of Ms Rowan Olivia Lawrence as a director on 2015-04-01
dot icon03/02/2015
Annual return made up to 2015-01-15 no member list
dot icon03/02/2015
Termination of appointment of Patrick Moran as a director on 2014-10-31
dot icon15/10/2014
Total exemption small company accounts made up to 2014-06-24
dot icon25/01/2014
Annual return made up to 2014-01-15 no member list
dot icon01/12/2013
Termination of appointment of Kenneth Wainwright as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-24
dot icon18/09/2013
Previous accounting period shortened from 2013-09-30 to 2013-06-24
dot icon19/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2013-01-15 no member list
dot icon19/03/2012
Appointment of Ms Caren Ann Doyle as a director
dot icon06/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon10/02/2012
Annual return made up to 2012-01-15 no member list
dot icon09/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/01/2011
Annual return made up to 2011-01-15 no member list
dot icon16/01/2011
Termination of appointment of Patricia Norman as a director
dot icon23/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/01/2010
Annual return made up to 2010-01-15 no member list
dot icon25/01/2010
Director's details changed for Karen Challanger on 2010-01-14
dot icon25/01/2010
Director's details changed for John Faulkner on 2010-01-14
dot icon25/01/2010
Director's details changed for Christopher Keith Read on 2010-01-14
dot icon25/01/2010
Director's details changed for Kenneth Adrian Wainwright on 2010-01-14
dot icon25/01/2010
Director's details changed for Patricia Cavill on 2010-01-14
dot icon25/01/2010
Director's details changed for Edwin Geoffrey Michael Clark on 2010-01-14
dot icon25/01/2010
Director's details changed for Patrick Moran on 2010-01-14
dot icon25/01/2010
Director's details changed for Patricia Anne Norman on 2010-01-14
dot icon25/01/2010
Director's details changed for Helen Barron on 2010-01-14
dot icon25/01/2010
Director's details changed for Michael Bownas on 2010-01-14
dot icon30/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/02/2009
Annual return made up to 15/01/09
dot icon29/04/2008
Partial exemption accounts made up to 2007-09-30
dot icon04/02/2008
Annual return made up to 15/01/08
dot icon18/04/2007
New director appointed
dot icon03/03/2007
Partial exemption accounts made up to 2006-09-30
dot icon28/02/2007
Director resigned
dot icon26/01/2007
Annual return made up to 15/01/07
dot icon03/06/2006
Partial exemption accounts made up to 2005-09-30
dot icon16/02/2006
Annual return made up to 15/01/06
dot icon03/05/2005
Partial exemption accounts made up to 2004-09-30
dot icon04/02/2005
Annual return made up to 15/01/05
dot icon28/05/2004
Partial exemption accounts made up to 2003-09-30
dot icon23/02/2004
New director appointed
dot icon10/02/2004
Annual return made up to 15/01/04
dot icon11/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/02/2003
New director appointed
dot icon05/02/2003
Annual return made up to 15/01/03
dot icon04/03/2002
Partial exemption accounts made up to 2001-09-30
dot icon23/01/2002
Annual return made up to 15/01/02
dot icon16/02/2001
Full accounts made up to 2000-09-30
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Annual return made up to 15/01/01
dot icon12/07/2000
Full accounts made up to 1999-09-30
dot icon12/07/2000
Registered office changed on 12/07/00 from: 6 parkview court 19 cambridge park twickenham middlesex TW1 2JF
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
Annual return made up to 15/01/00
dot icon22/09/1999
Full accounts made up to 1998-09-30
dot icon23/03/1999
Annual return made up to 15/01/99
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Secretary resigned;director resigned
dot icon26/11/1998
Annual return made up to 15/01/98
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
Annual return made up to 15/01/97
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon13/07/1997
Accounts for a small company made up to 1996-09-30
dot icon16/07/1996
Full accounts made up to 1995-09-30
dot icon16/07/1996
Annual return made up to 15/01/96
dot icon09/02/1995
Director resigned;new director appointed
dot icon17/01/1995
Director resigned
dot icon17/01/1995
New director appointed
dot icon08/01/1995
New director appointed
dot icon08/01/1995
New secretary appointed;director resigned;new director appointed
dot icon08/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Annual return made up to 15/01/93
dot icon14/12/1994
Annual return made up to 15/01/94
dot icon09/12/1994
Full accounts made up to 1994-09-30
dot icon16/12/1993
Accounts for a small company made up to 1993-09-30
dot icon19/01/1993
Accounts for a small company made up to 1992-09-30
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon03/06/1992
Annual return made up to 15/01/92
dot icon24/01/1992
Secretary resigned;new secretary appointed
dot icon24/01/1992
Registered office changed on 24/01/92 from: 11, parkview court 19, cambridge park twickenham middlesex TW1 2JF
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon09/09/1991
Annual return made up to 04/02/91
dot icon25/04/1991
Accounts for a small company made up to 1990-09-30
dot icon25/04/1991
New director appointed
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Annual return made up to 04/02/90
dot icon25/04/1991
Registered office changed on 25/04/91 from: 4 parkview court cambridge park twickenham middlesex TW1 2JF
dot icon12/10/1990
Accounts for a small company made up to 1989-09-30
dot icon24/02/1989
Accounts for a small company made up to 1988-09-30
dot icon24/02/1989
Annual return made up to 15/01/89
dot icon26/04/1988
Annual return made up to 01/01/88
dot icon15/04/1988
Accounts for a small company made up to 1987-09-30
dot icon12/02/1987
Full accounts made up to 1986-09-30
dot icon12/02/1987
Annual return made up to 07/02/87
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipston, Roy
Director
01/04/2015 - 08/04/2024
2
Barron, Elizabeth Clare
Director
02/06/2018 - Present
2
Mulligan, Patrick Declan
Director
14/03/2022 - Present
4
Lodder, Peter Norman
Director
10/07/2017 - Present
5
Shipston, Rebecca
Director
16/04/2024 - Present
1

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 BELCAMP LIMITED

BELCAMP LIMITED is an(a) Active company incorporated on 17/06/1974 with the registered office located at 6 Parkview Court, 19 Cambridge Park, Twickenham, Middlesex TW1 2JF. There are currently 7 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 BELCAMP LIMITED?

toggle

BELCAMP LIMITED is currently Active. It was registered on 17/06/1974 .

Where is BELCAMP LIMITED located?

toggle

BELCAMP LIMITED is registered at 6 Parkview Court, 19 Cambridge Park, Twickenham, Middlesex TW1 2JF.

What does BELCAMP LIMITED do?

toggle

BELCAMP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELCAMP LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-15 with no updates.