BELFRY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELFRY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05432341

Incorporation date

21/04/2005

Size

Dormant

Contacts

Registered address

Registered address

18 Jacaranda Close, Fareham, Hants PO15 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon28/07/2025
Confirmation statement made on 2025-06-15 with updates
dot icon27/07/2025
Register inspection address has been changed from C/O Bookkees the Office 53 Winnards Park Sarisbury Green Southampton Hants SO31 7BX England to 26 Boundary Road Bursledon Southampton Hampshire SO31 8DS
dot icon15/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon20/06/2023
Registered office address changed from 26 Boundary Road Bursledon Southampton SO31 8DS England to 18 Jacaranda Close Fareham Hants PO15 5LG on 2023-06-20
dot icon24/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/11/2021
Registered office address changed from C/O Bookkees the Office 53 Winnards Park Sarisbury Green Southampton Hants SO31 7BX to 26 Boundary Road Bursledon Southampton SO31 8DS on 2021-11-23
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon28/04/2021
Confirmation statement made on 2020-08-10 with updates
dot icon10/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/06/2018
Appointment of Ms Helen Mary Payne as a director on 2018-06-22
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon30/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon15/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon13/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon20/09/2013
Appointment of Ms Susan Jennifer Lee as a director
dot icon20/09/2013
Termination of appointment of Joanna Betts as a director
dot icon16/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon24/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon24/04/2012
Register inspection address has been changed from Office 4 Suite 1 Mitchell House Brook Avenue Warsash Southampton Hampshire SO31 9HP England
dot icon24/04/2012
Registered office address changed from C/O Bookkees the Office 53 Winnards Park Sarisbury Green Southampton Hants SO31 7BX United Kingdom on 2012-04-24
dot icon24/04/2012
Registered office address changed from Office 4 Suite 1 Mitchell House Brook Avenue Warsash Southampton Hants SO31 9HP England on 2012-04-24
dot icon23/04/2012
Register(s) moved to registered inspection location
dot icon23/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/04/2011
Register inspection address has been changed
dot icon26/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon09/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon11/02/2011
Registered office address changed from C/O Steve Hallett Flat 3 Belfry Court 140 Hunts Pond Road Park Gate Southampton Hampshire SO31 6RE United Kingdom on 2011-02-11
dot icon15/12/2010
Registered office address changed from Hamble Lodge Salterns Lane Bursledon Southampton Hampshire SO31 8DH England on 2010-12-15
dot icon24/11/2010
Registered office address changed from Apartment 3 Belfry Court 140 Hunts Pond Road Southampton Hampshire SO31 6RE on 2010-11-24
dot icon24/11/2010
Termination of appointment of James Hearnden as a secretary
dot icon11/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon29/03/2010
Appointment of Mrs Joanna Betts as a director
dot icon29/03/2010
Termination of appointment of Rebecca Grant as a director
dot icon25/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon22/04/2009
Return made up to 21/04/09; full list of members
dot icon15/05/2008
Return made up to 21/04/08; full list of members
dot icon15/05/2008
Secretary appointed mr james robert hearnden
dot icon15/05/2008
Appointment terminated secretary matthew holden
dot icon30/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon29/02/2008
Prev ext from 30/04/2007 to 30/06/2007
dot icon21/05/2007
Return made up to 21/04/07; full list of members
dot icon22/08/2006
Registered office changed on 22/08/06 from: 8 college place london road southampton hampshire SO15 2FF
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
Director resigned
dot icon11/07/2006
Accounts for a dormant company made up to 2006-04-30
dot icon27/04/2006
Return made up to 21/04/06; full list of members
dot icon15/09/2005
Ad 02/09/05--------- £ si 1@1=1 £ ic 4/5
dot icon17/08/2005
Ad 08/08/05--------- £ si 3@1=3 £ ic 1/4
dot icon21/04/2005
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
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Steven John
Secretary
20/04/2005 - 13/08/2006
5
Payne, Helen Mary
Director
22/06/2018 - Present
2
Lee, Susan Jennifer
Director
20/09/2013 - Present
-
Betts, Joanna
Director
28/03/2010 - 19/09/2013
-
Grant, Rebecca
Director
30/06/2006 - 28/03/2010
-

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 BELFRY COURT MANAGEMENT COMPANY LIMITED

BELFRY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at 18 Jacaranda Close, Fareham, Hants PO15 5LG. 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 BELFRY COURT MANAGEMENT COMPANY LIMITED?

toggle

BELFRY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/2005 .

Where is BELFRY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BELFRY COURT MANAGEMENT COMPANY LIMITED is registered at 18 Jacaranda Close, Fareham, Hants PO15 5LG.

What does BELFRY COURT MANAGEMENT COMPANY LIMITED do?

toggle

BELFRY COURT MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BELFRY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.