BELFREY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELFREY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262691

Incorporation date

27/05/1988

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1988)
dot icon16/09/2025
Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB
dot icon16/09/2025
Register(s) moved to registered office address One Station Approach Harlow Essex CM20 2FB
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Jean Dorothy Mcardle on 2025-06-30
dot icon30/06/2025
Director's details changed for Susan Marie Linton Parashar on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Daksha Pearson (21) on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Melanie Glass on 2025-06-30
dot icon30/06/2025
Director's details changed for Moira Greer on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Diego Frata on 2025-06-30
dot icon30/06/2025
Director's details changed for Philip Brian Wilkins on 2025-06-30
dot icon25/02/2025
Termination of appointment of Robin Aubrey Pearson as a director on 2024-12-05
dot icon21/01/2025
Appointment of Ms Daksha Pearson (21) as a director on 2024-12-07
dot icon18/12/2024
Appointment of Mr Diego Frata as a director on 2024-12-09
dot icon19/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon23/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon08/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/11/2019
Termination of appointment of Delia Shiel as a director on 2019-11-28
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2018
Termination of appointment of Caroline Polly Roberts as a director on 2018-10-04
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2017
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon11/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon22/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Appointment of Mrs Delia Shiel as a director
dot icon30/01/2014
Appointment of Miss Melanie Glass as a director
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Thomas Shiel as a director
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon11/09/2012
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-20
dot icon24/11/2011
Termination of appointment of Mary Mclaughlin as a director
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 2011-11-18
dot icon03/10/2011
Appointment of Moira Greer as a director
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon12/09/2011
Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-24
dot icon24/11/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-11-24
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon17/09/2010
Register(s) moved to registered inspection location
dot icon17/09/2010
Register inspection address has been changed
dot icon17/09/2010
Termination of appointment of United Company Secretaries Ltd as a secretary
dot icon30/06/2010
Appointment of United Company Secretaries as a secretary
dot icon15/10/2009
Director's details changed for Thomas Joseph Shiel on 2009-10-15
dot icon15/10/2009
Director's details changed for Caroline Polly Roberts on 2009-10-15
dot icon15/10/2009
Director's details changed for Robin Aubrey Pearson on 2009-10-15
dot icon15/10/2009
Director's details changed for Miss Mary Mclaughlin on 2009-10-15
dot icon15/10/2009
Director's details changed for Susan Marie Linton Parashar on 2009-10-15
dot icon15/10/2009
Director's details changed for Jean Dorothy Mcardle on 2009-10-15
dot icon15/10/2009
Director's details changed for Philip Brian Wilkins on 2009-10-15
dot icon24/09/2009
Registered office changed on 24/09/2009 from errington langer & pinner pyramid house 956 high road london N12 9RX
dot icon24/09/2009
Appointment terminated secretary parkwood management company
dot icon24/09/2009
Secretary appointed united company secretaries LTD
dot icon24/09/2009
Return made up to 09/09/09; full list of members
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Appointment terminated director lorna english
dot icon11/11/2008
Return made up to 09/09/08; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 09/09/07; full list of members
dot icon22/10/2007
New director appointed
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon02/10/2006
Return made up to 09/09/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Director resigned
dot icon17/10/2005
New director appointed
dot icon03/10/2005
Return made up to 09/09/05; full list of members
dot icon20/09/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 09/09/04; full list of members
dot icon05/08/2004
New director appointed
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon27/09/2003
Return made up to 15/09/03; full list of members
dot icon13/06/2003
New director appointed
dot icon17/03/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Director resigned
dot icon28/10/2002
Return made up to 15/09/02; full list of members
dot icon17/09/2002
New director appointed
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU
dot icon10/09/2001
Return made up to 15/09/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Director resigned
dot icon03/11/2000
Return made up to 15/09/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Director resigned
dot icon11/10/1999
Return made up to 15/09/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Director resigned
dot icon16/10/1998
Return made up to 15/09/98; change of members
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
New director appointed
dot icon27/11/1997
Director resigned
dot icon13/10/1997
Return made up to 15/09/97; full list of members
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
Director resigned
dot icon01/10/1996
Return made up to 15/09/96; change of members
dot icon19/07/1996
New director appointed
dot icon02/07/1996
Director resigned
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon31/10/1995
Return made up to 15/09/95; change of members
dot icon18/08/1995
Director resigned
dot icon12/06/1995
Director resigned
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon17/03/1995
Registered office changed on 17/03/95 from: 33B woodland gardens muswell hill london N10 3UE
dot icon26/09/1994
Return made up to 15/09/94; full list of members
dot icon13/06/1994
Accounts for a small company made up to 1993-12-31
dot icon19/04/1994
Auditor's resignation
dot icon07/04/1994
Auditor's resignation
dot icon25/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon07/10/1993
Director resigned
dot icon07/10/1993
Director resigned
dot icon16/09/1993
Return made up to 15/09/93; no change of members
dot icon27/08/1993
Accounts for a small company made up to 1992-12-31
dot icon15/03/1993
New director appointed
dot icon19/01/1993
Full accounts made up to 1991-12-31
dot icon18/01/1993
Director resigned
dot icon16/11/1992
Auditor's resignation
dot icon02/11/1992
Return made up to 15/09/92; no change of members
dot icon01/09/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon09/01/1992
Full accounts made up to 1990-03-31
dot icon09/01/1992
Return made up to 15/09/91; full list of members
dot icon06/12/1991
New director appointed
dot icon06/12/1991
New director appointed
dot icon06/12/1991
Secretary resigned;new secretary appointed
dot icon06/12/1991
Registered office changed on 06/12/91 from: 19A high street hoddesdon herts EN11 8SX
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon03/12/1991
Return made up to 31/12/90; full list of members
dot icon25/04/1991
Full accounts made up to 1989-03-31
dot icon11/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1990
Registered office changed on 21/06/90 from: kentax house 131 ware rd hertford herts SG13 7EF
dot icon21/06/1990
Return made up to 15/09/89; full list of members
dot icon07/02/1990
Registered office changed on 07/02/90 from: mclean house bluecoats ave hertford SG14 ipb
dot icon24/01/1990
New director appointed
dot icon20/01/1990
Full accounts made up to 1988-12-31
dot icon17/10/1989
Secretary resigned;director resigned
dot icon17/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1988
Registered office changed on 17/06/88 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon17/06/1988
Secretary resigned;new secretary appointed
dot icon17/06/1988
Director resigned;new director appointed
dot icon27/05/1988
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
09/09/2026
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.00
-
0.00
36.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
UNITED COMPANY SECRETARIES
Corporate Secretary
29/06/2010 - 31/12/2015
10
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
09/09/2009 - 08/09/2010
4
Fernando, Colin Dharmasiri
Director
08/02/1994 - 21/05/1995
-
Parashar, Susan Marie Linton
Director
02/07/2007 - 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 BELFREY MANAGEMENT LIMITED

BELFREY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/05/1988 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 6 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 BELFREY MANAGEMENT LIMITED?

toggle

BELFREY MANAGEMENT LIMITED is currently Active. It was registered on 27/05/1988 .

Where is BELFREY MANAGEMENT LIMITED located?

toggle

BELFREY MANAGEMENT LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does BELFREY MANAGEMENT LIMITED do?

toggle

BELFREY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELFREY MANAGEMENT LIMITED?

toggle

The latest filing was on 16/09/2025: Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB.