BELGA DEVELOPMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELGA DEVELOPMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160758

Incorporation date

15/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 2025-10-24
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon23/01/2025
Change of details for Mr Kenneth Arnold Ramsden as a person with significant control on 2025-01-22
dot icon23/01/2025
Director's details changed for Mr Kenneth Arnold Ramsden on 2025-01-22
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Director's details changed for Mr Kenneth Arnold Ramsden on 2020-07-27
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon13/02/2020
Resolutions
dot icon13/02/2020
Termination of appointment of Carol Ramsden as a secretary on 2020-02-13
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Registered office address changed from Bush & Co 2 Barnfield Crescent Exeter Devon EX1 1QT to 2 Barnfield Crescent Exeter Devon EX1 1QT on 2016-12-19
dot icon24/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Secretary's details changed for Carol Ramsden on 2013-02-15
dot icon20/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Kenneth Arnold Ramsden on 2013-02-15
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Kenneth Arnold Ramsden on 2009-10-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Appointment terminate, secretary logged form
dot icon07/07/2008
Secretary appointed carol ramsden logged form
dot icon07/07/2008
Secretary's change of particulars / kenneth ramsden / 18/10/2007
dot icon07/07/2008
Registered office changed on 07/07/2008 from 2 barnfield crescent exeter devon EX1 1QT
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Location of register of members
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Director resigned
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 15/02/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Registered office changed on 28/12/06 from: everys the old manse mill street ottery st. Mary EX11 1AA
dot icon22/02/2006
Return made up to 15/02/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 15/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 15/02/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 15/02/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2002
New director appointed
dot icon21/02/2002
Return made up to 15/02/02; full list of members
dot icon11/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Secretary resigned
dot icon28/02/2001
Registered office changed on 28/02/01 from: c/o eversheds permanent house 91 albert road middlesborough cleveland TS1 2PA
dot icon15/02/2001
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
23/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
8.67K
-
0.00
130.00
-
2022
1
3.36K
-
0.00
110.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Shaun
Director
15/02/2001 - 18/01/2008
12
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/02/2001 - 15/02/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/02/2001 - 15/02/2001
36021
Mr Kenneth Arnold Ramsden
Director
02/12/2002 - Present
2
Ramsden, Kenneth Arnold
Secretary
15/02/2001 - 18/01/2008
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 BELGA DEVELOPMENT MANAGEMENT LIMITED

BELGA DEVELOPMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELGA DEVELOPMENT MANAGEMENT LIMITED?

toggle

BELGA DEVELOPMENT MANAGEMENT LIMITED is currently Active. It was registered on 15/02/2001 .

Where is BELGA DEVELOPMENT MANAGEMENT LIMITED located?

toggle

BELGA DEVELOPMENT MANAGEMENT LIMITED is registered at Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZ.

What does BELGA DEVELOPMENT MANAGEMENT LIMITED do?

toggle

BELGA DEVELOPMENT MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELGA DEVELOPMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with no updates.