BELLTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELLTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00634506

Incorporation date

06/08/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Homestead Turlow Fields, Hognaston, Ashbourne, Derbyshire DE6 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon15/04/2026
Replacement filing of PSC01 for Mr Ian Stuart Richley
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon21/10/2025
Notification of Ian Stuart Richley as a person with significant control on 2023-07-01
dot icon21/10/2025
Notification of Berenice Celia Richley as a person with significant control on 2024-09-25
dot icon29/09/2025
Cessation of Berenice Celia Richley as a person with significant control on 2024-09-25
dot icon02/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon15/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon08/07/2023
Appointment of Mr Ian Stuart Richley as a director on 2023-07-01
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon13/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon23/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon04/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon15/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon13/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon08/01/2018
Change of share class name or designation
dot icon03/01/2018
Resolutions
dot icon20/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon05/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon24/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon08/09/2015
Registration of charge 006345060001, created on 2015-08-21
dot icon13/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon25/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon24/01/2014
Secretary's details changed for Christopher Norman Stait on 2013-10-01
dot icon25/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon02/05/2013
Change of share class name or designation
dot icon02/05/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon15/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon03/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon27/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon27/01/2010
Director's details changed for Berenice Celia Richley on 2010-01-02
dot icon28/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon12/01/2009
Return made up to 02/01/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon21/01/2008
Return made up to 02/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon20/03/2007
Return made up to 02/01/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon29/03/2006
Return made up to 02/01/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon21/02/2005
Return made up to 02/01/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon07/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon05/02/2004
Return made up to 02/01/04; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon07/01/2003
Return made up to 02/01/03; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon28/01/2002
Return made up to 02/01/02; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-04-05
dot icon17/01/2001
Return made up to 02/01/01; full list of members
dot icon21/01/2000
Return made up to 02/01/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-04-05
dot icon02/06/1999
Director resigned
dot icon17/04/1999
Registered office changed on 17/04/99 from: 192 duffield road derby DE22 1BJ
dot icon17/04/1999
Director resigned
dot icon17/04/1999
Director resigned
dot icon17/04/1999
New secretary appointed;new director appointed
dot icon16/02/1999
Accounts for a small company made up to 1998-04-05
dot icon14/01/1999
Return made up to 02/01/99; no change of members
dot icon24/02/1998
Return made up to 02/01/98; no change of members
dot icon06/02/1998
Accounts for a small company made up to 1997-04-05
dot icon07/04/1997
Accounts for a small company made up to 1996-04-05
dot icon08/01/1997
Return made up to 02/01/97; full list of members
dot icon14/05/1996
Return made up to 02/01/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-04-05
dot icon20/11/1995
Auditor's resignation
dot icon08/08/1995
Compulsory strike-off action has been discontinued
dot icon13/06/1995
First Gazette notice for compulsory strike-off
dot icon23/01/1995
Accounts for a small company made up to 1994-04-05
dot icon23/01/1995
Return made up to 02/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Accounts for a small company made up to 1993-04-05
dot icon18/01/1994
Return made up to 02/01/94; no change of members
dot icon17/01/1993
Full accounts made up to 1992-04-05
dot icon17/01/1993
Return made up to 02/01/93; full list of members
dot icon18/05/1992
Return made up to 31/12/91; no change of members
dot icon26/03/1992
Full accounts made up to 1991-04-05
dot icon03/03/1991
Full accounts made up to 1990-04-05
dot icon03/03/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1990
Full accounts made up to 1989-04-05
dot icon22/01/1990
Return made up to 02/01/90; full list of members
dot icon11/01/1989
Full accounts made up to 1988-04-05
dot icon11/01/1989
Return made up to 20/12/88; full list of members
dot icon10/11/1987
Return made up to 31/10/87; full list of members
dot icon05/11/1987
Full accounts made up to 1987-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Full accounts made up to 1986-04-05
dot icon10/10/1986
Return made up to 24/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+36.85 % *

* during past year

Cash in Bank

£36,709.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06M
-
0.00
16.27K
-
2022
0
1.06M
-
0.00
26.83K
-
2023
0
1.06M
-
0.00
36.71K
-
2023
0
1.06M
-
0.00
36.71K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.06M £Descended-0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.71K £Ascended36.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stait, Christopher Norman
Director
31/03/1999 - 31/03/1999
-
Richley, Ian Stuart
Director
01/07/2023 - Present
-
Stait, Christopher Norman
Secretary
31/03/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLTON PROPERTIES LIMITED

BELLTON PROPERTIES LIMITED is an(a) Active company incorporated on 06/08/1959 with the registered office located at The Homestead Turlow Fields, Hognaston, Ashbourne, Derbyshire DE6 1PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLTON PROPERTIES LIMITED?

toggle

BELLTON PROPERTIES LIMITED is currently Active. It was registered on 06/08/1959 .

Where is BELLTON PROPERTIES LIMITED located?

toggle

BELLTON PROPERTIES LIMITED is registered at The Homestead Turlow Fields, Hognaston, Ashbourne, Derbyshire DE6 1PW.

What does BELLTON PROPERTIES LIMITED do?

toggle

BELLTON PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELLTON PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement filing of PSC01 for Mr Ian Stuart Richley.