BELENDALE

Register to unlock more data on OkredoRegister

BELENDALE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04119753

Incorporation date

05/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth KT20 7STCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2000)
dot icon03/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/11/2025
Director's details changed for Mr William Mackenzie Morris on 2025-11-03
dot icon03/11/2025
Change of details for Mr William Morris as a person with significant control on 2025-11-03
dot icon10/10/2025
Director's details changed for Mr William Mackenzie Morris on 2025-10-09
dot icon23/09/2025
Cessation of Martin James Morris as a person with significant control on 2025-09-23
dot icon23/09/2025
Notification of William Morris as a person with significant control on 2025-09-23
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Martin James Morris as a director on 2025-04-17
dot icon17/04/2025
Appointment of Mr William Morris as a director on 2025-04-17
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon02/04/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon16/10/2019
Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 2019-10-16
dot icon01/08/2019
Satisfaction of charge 1 in full
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon07/12/2017
Appointment of Mr David Mark Pay as a secretary on 2017-12-07
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Termination of appointment of Javier Nicolas Aldaz as a director on 2017-03-23
dot icon27/01/2017
Termination of appointment of Martin Allan Banks as a secretary on 2017-01-27
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2011
Appointment of Mr Javier Nicolas Aldaz as a director
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/08/2011
Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 2011-08-23
dot icon15/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Martin James Morris on 2010-01-16
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon23/02/2009
Return made up to 05/12/08; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon27/02/2008
Return made up to 05/12/07; full list of members
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon05/02/2007
Return made up to 05/12/06; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon13/03/2006
Return made up to 05/12/05; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2004-12-31
dot icon11/01/2005
Accounts for a small company made up to 2003-12-31
dot icon30/12/2004
Return made up to 05/12/04; full list of members
dot icon10/03/2004
Return made up to 08/12/03; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2002-12-31
dot icon13/06/2003
Nc dec already adjusted 02/06/03
dot icon13/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
£ nc 100/9000000 21/05/03
dot icon23/05/2003
Certificate of re-registration from Limited to Unlimited
dot icon23/05/2003
Re-registration of Memorandum and Articles
dot icon23/05/2003
Declaration of assent for reregistration to UNLTD
dot icon23/05/2003
Members' assent for rereg from LTD to UNLTD
dot icon23/05/2003
Application for reregistration from LTD to UNLTD
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon18/12/2002
Return made up to 05/12/02; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon19/04/2002
New director appointed
dot icon15/01/2002
Return made up to 05/12/01; full list of members
dot icon24/01/2001
Memorandum and Articles of Association
dot icon16/01/2001
Resolutions
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Registered office changed on 16/01/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon11/01/2001
Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon05/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
855.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
05/12/2000 - 08/12/2000
2783
Mr William Morris
Director
17/04/2025 - Present
58
Dwyer, Daniel John
Nominee Secretary
05/12/2000 - 08/12/2000
1327
Morris, Martin James
Director
08/12/2000 - 17/04/2025
48
Banks, Martin Allan
Secretary
08/12/2000 - 27/01/2017
11

Persons with Significant Control

4
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 BELENDALE

BELENDALE is an(a) Active company incorporated on 05/12/2000 with the registered office located at Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth KT20 7ST. There are currently 2 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 BELENDALE?

toggle

BELENDALE is currently Active. It was registered on 05/12/2000 .

Where is BELENDALE located?

toggle

BELENDALE is registered at Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth KT20 7ST.

What does BELENDALE do?

toggle

BELENDALE 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 BELENDALE?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-01 with no updates.