BELFORTE REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

BELFORTE REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06555779

Incorporation date

04/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor Capital Tower, 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon18/04/2026
Application to strike the company off the register
dot icon30/05/2025
Micro company accounts made up to 2025-04-30
dot icon30/05/2025
Micro company accounts made up to 2024-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon31/03/2024
Micro company accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-30
dot icon02/08/2022
Change of details for Paul Richard Lennie as a person with significant control on 2022-08-01
dot icon01/08/2022
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-08-01
dot icon01/08/2022
Secretary's details changed for Paul Richard Lennie on 2022-08-01
dot icon01/08/2022
Director's details changed for Paul Richard Lennie on 2022-08-01
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon02/03/2022
Micro company accounts made up to 2021-04-30
dot icon27/04/2021
Micro company accounts made up to 2020-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon29/08/2017
Micro company accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/02/2017
Micro company accounts made up to 2016-04-30
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon19/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon08/06/2015
Director's details changed for Paul Richard Lennie on 2015-02-01
dot icon30/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/10/2014
Director's details changed for Paul Richard Lennie on 2014-01-03
dot icon20/10/2014
Secretary's details changed for Paul Richard Lennie on 2014-01-03
dot icon19/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon17/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon25/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon25/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon02/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon01/05/2009
Return made up to 04/04/09; full list of members
dot icon19/03/2009
Director and secretary's change of particulars / paul lennie / 11/03/2009
dot icon17/03/2009
Ad 04/04/08\gbp si 98@1=98\gbp ic 1/99\
dot icon08/05/2008
Director appointed angelo maria ciocca de paolini
dot icon08/05/2008
Director and secretary appointed paul richard lennie
dot icon06/05/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon06/05/2008
Appointment terminated director instant companies LIMITED
dot icon04/04/2008
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
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.45K
-
0.00
-
-
2022
1
1.75K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lennie, Paul Richard
Director
04/04/2008 - Present
2
Ciocca De Paolini, Angelo Maria
Director
04/04/2008 - Present
-
Lennie, Paul Richard
Secretary
04/04/2008 - Present
-
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
04/04/2008 - 04/04/2008
-
INSTANT COMPANIES LIMITED
Corporate Director
04/04/2008 - 04/04/2008
-

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 BELFORTE REAL ESTATE LIMITED

BELFORTE REAL ESTATE LIMITED is an(a) Active company incorporated on 04/04/2008 with the registered office located at 6th Floor Capital Tower, 91 Waterloo Road, London SE1 8RT. 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 BELFORTE REAL ESTATE LIMITED?

toggle

BELFORTE REAL ESTATE LIMITED is currently Active. It was registered on 04/04/2008 .

Where is BELFORTE REAL ESTATE LIMITED located?

toggle

BELFORTE REAL ESTATE LIMITED is registered at 6th Floor Capital Tower, 91 Waterloo Road, London SE1 8RT.

What does BELFORTE REAL ESTATE LIMITED do?

toggle

BELFORTE REAL ESTATE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BELFORTE REAL ESTATE LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.