BELCO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELCO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07007419

Incorporation date

02/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 114, Lymington Town Hall, Avenue Road, Lymington, Hants SO41 9ZGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2009)
dot icon19/12/2025
Micro company accounts made up to 2025-09-30
dot icon18/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-09-30
dot icon06/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon09/12/2023
Micro company accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Resolutions
dot icon15/03/2023
Purchase of own shares.
dot icon15/03/2023
Cancellation of shares. Statement of capital on 2023-03-02
dot icon23/02/2023
Micro company accounts made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon04/08/2022
Registered office address changed from Lymington House, 73 High Street Lymington Hampshire SO41 9ZA to Suite 114, Lymington Town Hall Avenue Road Lymington Hants SO41 9ZG on 2022-08-04
dot icon22/11/2021
Micro company accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon14/01/2021
Micro company accounts made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-09-30
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon14/09/2018
Notification of a person with significant control statement
dot icon08/09/2018
Withdrawal of a person with significant control statement on 2018-09-08
dot icon21/08/2018
Notification of a person with significant control statement
dot icon12/07/2018
Micro company accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon14/09/2017
Withdrawal of a person with significant control statement on 2017-09-14
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon01/10/2014
Director's details changed for Douglas William Mcgregor on 2014-09-01
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon14/11/2011
Appointment of Mrs Catharine Ania Kesley as a secretary
dot icon26/10/2011
Total exemption full accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon08/06/2010
Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS on 2010-06-08
dot icon26/11/2009
Statement of affairs
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon23/09/2009
Director appointed phyllida lois youngman
dot icon23/09/2009
Director appointed douglas william mcgregor
dot icon23/09/2009
Director appointed catherine ania kesley
dot icon09/09/2009
Appointment terminated director graham stephens
dot icon02/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
662.14K
-
0.00
-
-
2022
0
568.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kesley, Catharine Ania
Director
02/09/2009 - Present
4
Mcgregor, Douglas William
Director
02/09/2009 - Present
6
Youngman, Phyllida Lois
Director
02/09/2009 - Present
2

Persons with Significant Control

3
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 BELCO HOLDINGS LIMITED

BELCO HOLDINGS LIMITED is an(a) Active company incorporated on 02/09/2009 with the registered office located at Suite 114, Lymington Town Hall, Avenue Road, Lymington, Hants SO41 9ZG. There are currently 3 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 BELCO HOLDINGS LIMITED?

toggle

BELCO HOLDINGS LIMITED is currently Active. It was registered on 02/09/2009 .

Where is BELCO HOLDINGS LIMITED located?

toggle

BELCO HOLDINGS LIMITED is registered at Suite 114, Lymington Town Hall, Avenue Road, Lymington, Hants SO41 9ZG.

What does BELCO HOLDINGS LIMITED do?

toggle

BELCO HOLDINGS 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 BELCO HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-09-30.