BELDHAMLAND LIMITED

Register to unlock more data on OkredoRegister

BELDHAMLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151193

Incorporation date

29/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

3 Park Road, Teddington TW11 0APCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1987)
dot icon07/10/2025
Registered office address changed from 80 Hammersmith Road London W14 8UD to 3 Park Road Teddington TW11 0AP on 2025-10-07
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon01/05/2025
Micro company accounts made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-09-30
dot icon02/07/2024
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon28/06/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Termination of appointment of Patrick Humphrey Littlemore as a director on 2023-05-31
dot icon02/03/2023
Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP
dot icon03/02/2023
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-01-26
dot icon03/02/2023
Termination of appointment of Robert Edgington as a director on 2023-01-26
dot icon03/02/2023
Appointment of Mr Andrew Carl Shepherd as a director on 2023-01-26
dot icon03/02/2023
Appointment of Mr Ashwin Kashyap as a director on 2023-01-26
dot icon03/02/2023
Appointment of Mr Yaron Engel as a secretary on 2023-01-26
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/03/2022
Director's details changed for Mr Patrick Humphrey Littlemore on 2022-03-16
dot icon17/03/2022
Secretary's details changed for Sapna Bedi Fitzgerald on 2022-03-16
dot icon17/01/2022
Register inspection address has been changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Termination of appointment of Helen Elizabeth Buck as a director on 2019-03-18
dot icon28/03/2019
Appointment of Robert Edgington as a director on 2019-03-18
dot icon08/02/2019
Appointment of Ms Helen Elizabeth Buck as a director on 2019-01-31
dot icon08/02/2019
Termination of appointment of Christopher Anthony Brand as a director on 2019-01-31
dot icon07/10/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon13/07/2018
Appointment of Mr Patrick Humphrey Littlemore as a director on 2018-06-30
dot icon13/07/2018
Termination of appointment of David Seeley Brown as a director on 2018-06-30
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon25/09/2017
Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
dot icon25/09/2017
Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Resolutions
dot icon30/05/2017
Appointment of Mr Christopher Anthony Brand as a director on 2017-05-22
dot icon30/05/2017
Termination of appointment of Liza Jane Kelly as a director on 2017-05-22
dot icon08/12/2016
Director's details changed for Mr David Seeley Brown on 2016-11-28
dot icon08/12/2016
Secretary's details changed for Sapna Bedi Fitzgerald on 2016-11-28
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Appointment of Mr David Seeley Brown as a director on 2016-03-22
dot icon29/03/2016
Termination of appointment of Peter James Leatt Rollings as a director on 2016-03-22
dot icon16/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon23/10/2012
Register(s) moved to registered inspection location
dot icon23/10/2012
Secretary's details changed for Sapna Bedi Fitzgerald on 2012-10-22
dot icon23/10/2012
Register inspection address has been changed
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/07/2012
Registered office address changed from Hamlet House 77 Fulham Palace Road London London W6 8JA Uk on 2012-07-11
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Appointment of Sapna Bedi Fitzgerald as a secretary
dot icon12/12/2011
Termination of appointment of Eileen Schroeder as a secretary
dot icon12/12/2011
Termination of appointment of Mark Fitzgerald as a director
dot icon06/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Peter James Leatt Rollings on 2010-09-24
dot icon18/10/2010
Director's details changed for Mr Mark Garrett Fitzgerald on 2010-09-24
dot icon18/10/2010
Director's details changed for Miss Liza Jane Kelly on 2010-09-24
dot icon18/10/2010
Secretary's details changed for Mrs Eileen Jane Schroeder on 2010-09-24
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon24/09/2009
Director's change of particulars / mark fitzgerald / 10/09/2009
dot icon26/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon24/09/2008
Return made up to 24/09/08; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-05-31
dot icon05/08/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon24/06/2008
Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF
dot icon17/04/2008
Location of register of members
dot icon08/04/2008
Secretary appointed ms eileen jane schroeder
dot icon08/04/2008
Appointment terminated director finbarr jones
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Director's particulars changed
dot icon29/01/2008
Return made up to 24/09/07; full list of members
dot icon29/01/2008
Director resigned
dot icon22/05/2007
Accounts for a dormant company made up to 2006-05-31
dot icon22/12/2006
Return made up to 24/09/06; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2005-05-31
dot icon25/04/2006
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon10/11/2005
Return made up to 24/09/05; full list of members
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Registered office changed on 10/08/05 from: bridge house restmor way wallington surrey SM6 7AH
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned
dot icon03/08/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Secretary resigned;director resigned
dot icon29/06/2005
New secretary appointed
dot icon24/06/2005
Resolutions
dot icon03/06/2005
Certificate of change of name
dot icon23/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon07/10/2004
Return made up to 24/09/04; full list of members
dot icon11/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/10/2003
Return made up to 24/09/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon14/10/2002
Return made up to 24/09/02; full list of members
dot icon25/07/2002
Accounts for a dormant company made up to 2001-06-30
dot icon08/11/2001
Return made up to 24/09/01; full list of members
dot icon08/11/2001
Registered office changed on 08/11/01 from: 98 lind road sutton surrey SM1 4PL
dot icon28/11/2000
Return made up to 24/09/00; full list of members
dot icon28/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon28/09/1999
Return made up to 24/09/99; full list of members
dot icon28/09/1999
Accounts for a dormant company made up to 1999-06-30
dot icon26/10/1998
Return made up to 24/09/98; no change of members
dot icon23/10/1998
Accounts for a dormant company made up to 1998-06-30
dot icon19/11/1997
Return made up to 24/09/97; no change of members
dot icon18/11/1997
Accounts for a dormant company made up to 1997-06-30
dot icon03/08/1997
Accounts for a dormant company made up to 1996-06-30
dot icon01/08/1997
Registered office changed on 01/08/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA
dot icon08/11/1996
Return made up to 24/09/96; full list of members
dot icon08/11/1996
Location of register of members address changed
dot icon08/11/1996
Location of debenture register address changed
dot icon09/10/1995
Return made up to 24/09/95; full list of members
dot icon09/10/1995
Director's particulars changed
dot icon09/10/1995
Director's particulars changed
dot icon30/08/1995
Accounts for a dormant company made up to 1994-06-30
dot icon30/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon30/08/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 24/09/94; full list of members
dot icon18/05/1994
Return made up to 24/09/93; full list of members
dot icon28/02/1994
Accounts for a dormant company made up to 1993-06-30
dot icon06/04/1993
Full accounts made up to 1992-06-30
dot icon06/04/1993
Resolutions
dot icon19/03/1993
Secretary resigned;new secretary appointed
dot icon19/03/1993
Return made up to 24/09/92; no change of members
dot icon09/03/1993
Secretary resigned;new secretary appointed
dot icon21/10/1991
Return made up to 24/09/91; full list of members
dot icon11/09/1991
Full accounts made up to 1991-06-30
dot icon28/09/1990
Director's particulars changed
dot icon28/09/1990
Return made up to 24/09/90; full list of members
dot icon06/09/1990
Full accounts made up to 1990-06-30
dot icon06/09/1990
Full accounts made up to 1989-06-30
dot icon22/11/1989
Return made up to 15/11/89; full list of members
dot icon06/10/1989
Return made up to 31/12/88; full list of members
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon02/10/1989
Full accounts made up to 1988-06-30
dot icon02/10/1989
Director resigned;new director appointed
dot icon29/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollings, Peter James Leatt
Director
08/06/2005 - 22/03/2016
13
Brand, Christopher Anthony
Director
22/05/2017 - 31/01/2019
15
Brown, David Seeley
Director
22/03/2016 - 30/06/2018
32
Shepherd, Andrew Carl
Director
26/01/2023 - Present
35
Buck, Helen Elizabeth
Director
31/01/2019 - 18/03/2019
40

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 BELDHAMLAND LIMITED

BELDHAMLAND LIMITED is an(a) Active company incorporated on 29/07/1987 with the registered office located at 3 Park Road, Teddington TW11 0AP. 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 BELDHAMLAND LIMITED?

toggle

BELDHAMLAND LIMITED is currently Active. It was registered on 29/07/1987 .

Where is BELDHAMLAND LIMITED located?

toggle

BELDHAMLAND LIMITED is registered at 3 Park Road, Teddington TW11 0AP.

What does BELDHAMLAND LIMITED do?

toggle

BELDHAMLAND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELDHAMLAND LIMITED?

toggle

The latest filing was on 07/10/2025: Registered office address changed from 80 Hammersmith Road London W14 8UD to 3 Park Road Teddington TW11 0AP on 2025-10-07.