BELFORD PARK LIMITED

Register to unlock more data on OkredoRegister

BELFORD PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03461827

Incorporation date

06/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Belford Hall, Belford Hall, Belford, Northumberland NE70 7EYCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon05/10/2025
Director's details changed for Mr Graeme John Dunn on 2025-10-02
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon04/09/2025
Micro company accounts made up to 2025-03-31
dot icon20/07/2025
Termination of appointment of Alison Mary Reed as a director on 2025-07-01
dot icon20/07/2025
Appointment of Ms Philippa Juliet Smith as a director on 2025-07-20
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon03/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2022
Appointment of Mr Graeme John Dunn as a director on 2022-10-23
dot icon09/10/2022
Statement of capital following an allotment of shares on 2022-10-09
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon27/09/2022
Director's details changed for Mr James William Black on 2022-09-27
dot icon27/09/2022
Director's details changed for Charles Bayne on 2022-09-27
dot icon27/09/2022
Director's details changed for Ms Karen Tindale on 2022-09-27
dot icon27/09/2022
Director's details changed for Mrs Alison Mary Reed on 2022-09-27
dot icon27/09/2022
Director's details changed for Valerie Ann Metcalf on 2022-09-27
dot icon27/09/2022
Director's details changed for John Howard Harris on 2022-09-27
dot icon27/09/2022
Director's details changed for John Howard Harris on 2022-09-27
dot icon27/09/2022
Director's details changed for Mrs Alison Mary Reed on 2022-09-27
dot icon27/09/2022
Director's details changed for Mr James William Black on 2022-09-27
dot icon27/09/2022
Director's details changed for Valerie Ann Metcalf on 2022-09-27
dot icon27/09/2022
Director's details changed for Charles Bayne on 2022-09-27
dot icon25/09/2022
Termination of appointment of Joan Margaret Ward as a director on 2022-09-23
dot icon21/09/2022
Appointment of Mrs Clare Elizabeth Baker as a director on 2022-09-21
dot icon06/09/2022
Micro company accounts made up to 2022-03-31
dot icon03/09/2022
Termination of appointment of David Stewart Arkieson as a director on 2022-09-03
dot icon03/09/2022
Statement of capital following an allotment of shares on 2022-09-03
dot icon22/11/2021
Appointment of Ms Karen Tindale as a secretary on 2021-11-20
dot icon03/11/2021
Termination of appointment of Stephen Michael Corpe as a secretary on 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Appointment of Ms Ilona Jane Roberts as a director on 2021-07-20
dot icon05/04/2021
Termination of appointment of Emma Jane Finn as a director on 2021-04-01
dot icon05/04/2021
Termination of appointment of James Mackintosh Mackenzie as a director on 2021-04-01
dot icon05/04/2021
Director's details changed for Stephen Michael Corpe on 2021-04-01
dot icon05/04/2021
Director's details changed for Mr Michael Charles Corpe on 2021-04-01
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/11/2020
Appointment of Mr Stephen Michael Corpe as a secretary on 2020-11-07
dot icon07/11/2020
Termination of appointment of Ian Graham as a secretary on 2020-11-07
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon03/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Registered office address changed from 9 Church Street Berwick upon Tweed Northumberland to Belford Hall Belford Hall Belford Northumberland NE70 7EY on 2019-02-25
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon03/09/2018
Appointment of James Mackintosh Mackenzie as a director on 2018-08-28
dot icon27/08/2018
Statement of capital following an allotment of shares on 2018-08-27
dot icon29/06/2018
Termination of appointment of John Stuart Green as a director on 2018-06-11
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon27/09/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon10/07/2017
Appointment of Mrs Joan Margaret Ward as a director on 2017-04-20
dot icon05/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Appointment of Mr Ian Graham as a secretary on 2015-12-27
dot icon22/01/2016
Termination of appointment of Charles Bayne as a secretary on 2015-12-27
dot icon27/12/2015
Secretary's details changed for Charles Bayne on 2015-12-27
dot icon20/12/2015
Termination of appointment of Ian Graham as a secretary on 2015-12-20
dot icon18/12/2015
Secretary's details changed for Charles Bayne on 2015-12-13
dot icon14/12/2015
Appointment of Mr Ian Graham as a secretary on 2015-12-01
dot icon14/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon14/11/2015
Director's details changed for David Stuart Arkieson on 2014-09-22
dot icon22/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Appointment of Karen Tindale as a director on 2015-02-13
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon09/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon29/09/2014
Termination of appointment of John Alistair Graham as a director on 2014-09-22
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Termination of appointment of Robert Fletcher as a director
dot icon12/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon25/10/2012
Appointment of David Stewart Arkieson as a director on 2012-10-24
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon28/09/2012
Termination of appointment of Qamar Khan as a director
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Appointment of Qamar Khan as a director
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon08/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon07/11/2011
Director's details changed for Robert Malcolm Fletcher on 2011-11-05
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Jose Saunders as a director
dot icon15/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/08/2010
Appointment of Jose Saunders as a director
dot icon09/07/2010
Appointment of Councillor John Stuart Green as a director
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-05-17
dot icon13/04/2010
Termination of appointment of Philip Clinton as a director
dot icon09/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon09/11/2009
Director's details changed for Robert Malcolm Fletcher on 2009-11-07
dot icon09/11/2009
Director's details changed for Philip Keith Selman Clinton on 2009-11-07
dot icon09/11/2009
Director's details changed for Mrs Alison Mary Reed on 2009-11-07
dot icon09/11/2009
Director's details changed for Valerie Ann Metcalf on 2009-11-07
dot icon09/11/2009
Director's details changed for John Alistair Graham on 2009-11-07
dot icon09/11/2009
Director's details changed for Councillor David Serge Slesenger on 2009-11-07
dot icon09/11/2009
Director's details changed for John Howard Harris on 2009-11-07
dot icon09/11/2009
Director's details changed for Stephen Michael Corpe on 2009-11-07
dot icon09/11/2009
Director's details changed for Emma Jane Finn on 2009-11-07
dot icon09/11/2009
Director's details changed for Michael Charles Corpe on 2009-11-07
dot icon09/11/2009
Director's details changed for James William Black on 2009-11-07
dot icon09/11/2009
Director's details changed for Charles Bayne on 2009-11-07
dot icon09/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/09/2009
Ad 17/08/09\gbp si 1@1=1\gbp ic 14/15\
dot icon02/09/2009
Director appointed ian graham
dot icon23/07/2009
Appointment terminated director ian berg
dot icon09/04/2009
Director appointed emma jane finn
dot icon13/02/2009
Appointment terminated director peter walker
dot icon04/12/2008
Resolutions
dot icon19/11/2008
Capitals not rolled up
dot icon11/11/2008
Director appointed robert malcolm fletcher
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon10/11/2008
Location of register of members
dot icon06/11/2008
Ad 18/10/08\gbp si 1@1=1\gbp ic 14/15\
dot icon06/11/2008
Appointment terminated director hugh cantlie
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Appointment terminated secretary alison reed
dot icon28/08/2008
Secretary appointed charles hector neil bayne
dot icon23/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 06/11/07; full list of members
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon05/12/2006
New director appointed
dot icon05/12/2006
Return made up to 06/11/06; full list of members
dot icon13/11/2006
Director resigned
dot icon28/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2006
Director resigned
dot icon01/12/2005
Return made up to 06/11/05; change of members
dot icon19/08/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon12/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/12/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Return made up to 06/11/04; change of members
dot icon02/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Director resigned
dot icon11/11/2003
Return made up to 06/11/03; full list of members
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon10/11/2003
Ad 31/10/03--------- £ si 1@1=1 £ ic 11/12
dot icon05/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/07/2003
Ad 16/07/03--------- £ si 1@1=1 £ ic 10/11
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Return made up to 06/11/02; full list of members
dot icon06/10/2002
Ad 03/09/02--------- £ si 1@1=1 £ ic 9/10
dot icon06/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/11/2001
Return made up to 06/11/01; full list of members
dot icon23/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/11/2000
Return made up to 06/11/00; full list of members
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon11/11/1999
Return made up to 06/11/99; full list of members
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon09/03/1999
Ad 07/11/97--------- £ si 1@1
dot icon23/12/1998
New director appointed
dot icon11/12/1998
Return made up to 06/11/98; full list of members
dot icon04/12/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon06/11/1997
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
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.46K
-
0.00
-
-
2022
0
49.26K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Clare Elizabeth
Director
21/09/2022 - Present
4
Black, James William
Director
31/07/2003 - Present
5
Harris, John Howard
Director
31/07/2003 - Present
1
Metcalf, Valerie Ann
Director
17/07/2006 - Present
2
Graham, Ian
Director
29/08/2009 - 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 BELFORD PARK LIMITED

BELFORD PARK LIMITED is an(a) Active company incorporated on 06/11/1997 with the registered office located at Belford Hall, Belford Hall, Belford, Northumberland NE70 7EY. There are currently 13 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 BELFORD PARK LIMITED?

toggle

BELFORD PARK LIMITED is currently Active. It was registered on 06/11/1997 .

Where is BELFORD PARK LIMITED located?

toggle

BELFORD PARK LIMITED is registered at Belford Hall, Belford Hall, Belford, Northumberland NE70 7EY.

What does BELFORD PARK LIMITED do?

toggle

BELFORD PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELFORD PARK LIMITED?

toggle

The latest filing was on 05/10/2025: Director's details changed for Mr Graeme John Dunn on 2025-10-02.