BELMAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELMAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01475801

Incorporation date

28/01/1980

Size

Dormant

Contacts

Registered address

Registered address

4-5 Coleridge Gardens, London NW6 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon11/03/2026
Director's details changed for Mr Edward Lester Landau on 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon17/02/2026
Director's details changed for Mr Edward Lester Landau on 2026-02-17
dot icon07/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon13/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon16/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon12/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon16/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon06/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon22/06/2017
Registration of charge 014758010026, created on 2017-06-08
dot icon14/02/2017
Termination of appointment of Marcia Regina Mishcon as a secretary on 2017-01-17
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/02/2014
Satisfaction of charge 25 in full
dot icon04/02/2014
Satisfaction of charge 18 in full
dot icon04/02/2014
Satisfaction of charge 21 in full
dot icon04/02/2014
Satisfaction of charge 17 in full
dot icon04/02/2014
Satisfaction of charge 15 in full
dot icon04/02/2014
Satisfaction of charge 14 in full
dot icon04/02/2014
Satisfaction of charge 13 in full
dot icon04/02/2014
Satisfaction of charge 12 in full
dot icon04/02/2014
Satisfaction of charge 10 in full
dot icon04/02/2014
Satisfaction of charge 8 in full
dot icon04/02/2014
Satisfaction of charge 7 in full
dot icon04/02/2014
Satisfaction of charge 11 in full
dot icon04/02/2014
Satisfaction of charge 4 in full
dot icon04/02/2014
Satisfaction of charge 6 in full
dot icon04/02/2014
Satisfaction of charge 22 in full
dot icon04/02/2014
Satisfaction of charge 19 in full
dot icon17/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/11/2012
Duplicate mortgage certificatecharge no:25
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 25
dot icon12/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/04/2012
Termination of appointment of Irene Evans as a secretary
dot icon21/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon21/10/2011
Director's details changed for Mr Paul Robert Eden on 2011-04-01
dot icon21/10/2011
Secretary's details changed for Mr Paul Robert Eden on 2011-04-01
dot icon20/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/04/2011
Registered office address changed from 71 Fairfax Road London Greater London NW6 4EE on 2011-04-08
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Edward Lester Landau on 2010-10-07
dot icon30/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 24
dot icon21/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon09/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/10/2009
Director's details changed for Edward Lester Landau on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Paul Robert Eden on 2009-10-01
dot icon26/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 23
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon02/10/2008
Return made up to 01/10/08; full list of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: the coach house 7A lyndhurst gardens london NW3 5NS
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon19/10/2007
New secretary appointed
dot icon17/10/2007
Return made up to 01/10/07; change of members
dot icon08/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon29/04/2007
Registered office changed on 29/04/07 from: c/o curry popeck 87 wimpole street london greater london W1G 9RL
dot icon20/04/2007
Particulars of mortgage/charge
dot icon26/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Return made up to 01/10/06; full list of members
dot icon23/11/2006
Ad 03/01/02--------- £ si 200@1
dot icon23/11/2006
Resolutions
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/05/2006
Particulars of mortgage/charge
dot icon05/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/10/2005
Return made up to 01/10/05; full list of members
dot icon13/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon24/07/2005
Return made up to 01/10/04; full list of members
dot icon20/04/2005
Particulars of mortgage/charge
dot icon05/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon10/01/2005
Registered office changed on 10/01/05 from: third floor 45 mortimer street london W1W 8HJ
dot icon09/12/2004
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon22/12/2003
New director appointed
dot icon12/12/2003
Return made up to 01/10/03; full list of members
dot icon04/10/2003
Particulars of mortgage/charge
dot icon28/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon10/10/2002
Return made up to 01/10/02; full list of members
dot icon28/09/2002
Particulars of mortgage/charge
dot icon28/09/2002
Particulars of mortgage/charge
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon20/02/2002
New secretary appointed
dot icon28/01/2002
Certificate of change of name
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/10/2001
Return made up to 01/10/01; full list of members
dot icon06/10/2000
Return made up to 01/10/00; full list of members
dot icon06/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/10/2000
Resolutions
dot icon08/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon08/10/1999
Resolutions
dot icon08/10/1999
Return made up to 01/10/99; full list of members
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon19/10/1998
Return made up to 01/10/98; no change of members
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon25/09/1997
Resolutions
dot icon25/09/1997
Return made up to 01/10/97; full list of members
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon05/11/1996
Return made up to 01/10/96; no change of members
dot icon27/10/1996
Resolutions
dot icon27/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon16/11/1995
Return made up to 01/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/12/1994
Resolutions
dot icon06/10/1994
Return made up to 01/10/94; full list of members
dot icon28/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Return made up to 01/10/93; no change of members
dot icon26/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Return made up to 01/10/92; no change of members
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Return made up to 16/11/91; full list of members
dot icon18/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon15/11/1991
New secretary appointed
dot icon15/11/1991
Director's particulars changed;director resigned;new director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
Ad 16/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1991
Return made up to 16/11/90; full list of members
dot icon15/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon15/01/1991
Resolutions
dot icon09/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Return made up to 16/11/89; no change of members
dot icon12/10/1988
Registered office changed on 12/10/88 from: 29 new cavendish street london W1M 8BD
dot icon12/10/1988
Accounts for a dormant company made up to 1988-03-31
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Return made up to 16/09/88; no change of members
dot icon28/10/1987
Registered office changed on 28/10/87 from: 1 green street mayfair london W1Y 3RG
dot icon19/08/1987
Accounts for a dormant company made up to 1987-03-31
dot icon19/08/1987
Return made up to 13/07/87; full list of members
dot icon19/08/1987
Resolutions
dot icon15/10/1986
Accounts for a dormant company made up to 1986-03-31
dot icon15/10/1986
Return made up to 30/09/86; full list of members
dot icon15/10/1986
Resolutions
dot icon03/05/1986
Accounts for a dormant company made up to 1985-03-31
dot icon03/05/1986
Return made up to 14/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eden, Paul Robert
Director
26/02/2003 - Present
111

Persons with Significant Control

0

No PSC data available.

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 BELMAR PROPERTIES LIMITED

BELMAR PROPERTIES LIMITED is an(a) Active company incorporated on 28/01/1980 with the registered office located at 4-5 Coleridge Gardens, London NW6 3QH. 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 BELMAR PROPERTIES LIMITED?

toggle

BELMAR PROPERTIES LIMITED is currently Active. It was registered on 28/01/1980 .

Where is BELMAR PROPERTIES LIMITED located?

toggle

BELMAR PROPERTIES LIMITED is registered at 4-5 Coleridge Gardens, London NW6 3QH.

What does BELMAR PROPERTIES LIMITED do?

toggle

BELMAR PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELMAR PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Edward Lester Landau on 2026-03-11.