BELMAZE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELMAZE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742463

Incorporation date

25/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1992)
dot icon11/03/2026
Notification of Tanya De Jager as a person with significant control on 2026-02-27
dot icon10/03/2026
Cessation of Ingmarus Johannes Maria Snijders as a person with significant control on 2026-02-27
dot icon10/03/2026
Cessation of Maria Christine Pucher as a person with significant control on 2026-02-27
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon01/04/2025
Cessation of Martin W Forster as a person with significant control on 2023-07-31
dot icon31/03/2025
Withdrawal of a person with significant control statement on 2025-03-31
dot icon31/03/2025
Notification of Ingmarus Johannes Maria Snijders as a person with significant control on 2016-08-21
dot icon31/03/2025
Notification of Maria Christine Pucher as a person with significant control on 2016-08-21
dot icon31/03/2025
Change of details for Maria Christine Pucher as a person with significant control on 2023-07-31
dot icon31/03/2025
Change of details for Maria Christine Pucher as a person with significant control on 2023-08-04
dot icon31/03/2025
Notification of Martin Walter Forster as a person with significant control on 2016-08-21
dot icon24/03/2025
Termination of appointment of M & N Secretaries Limited as a secretary on 2025-03-24
dot icon24/03/2025
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 73 Cornhill London EC3V 3QQ on 2025-03-24
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon14/03/2022
Satisfaction of charge 17 in full
dot icon09/03/2022
Satisfaction of charge 19 in full
dot icon09/03/2022
Satisfaction of charge 8 in full
dot icon09/03/2022
Satisfaction of charge 11 in full
dot icon09/03/2022
Satisfaction of charge 12 in full
dot icon09/03/2022
Satisfaction of charge 20 in full
dot icon09/03/2022
Satisfaction of charge 18 in full
dot icon09/03/2022
Satisfaction of charge 9 in full
dot icon09/03/2022
Satisfaction of charge 10 in full
dot icon09/03/2022
Satisfaction of charge 22 in full
dot icon09/03/2022
Satisfaction of charge 14 in full
dot icon09/03/2022
Satisfaction of charge 7 in full
dot icon09/03/2022
Satisfaction of charge 6 in full
dot icon09/03/2022
Satisfaction of charge 15 in full
dot icon09/03/2022
Satisfaction of charge 16 in full
dot icon05/03/2022
Satisfaction of charge 13 in full
dot icon05/03/2022
Satisfaction of charge 23 in full
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon18/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-18
dot icon13/08/2014
Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-08-13
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon24/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon25/08/2009
Return made up to 25/08/09; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon26/08/2008
Return made up to 25/08/08; full list of members
dot icon28/08/2007
Return made up to 25/08/07; full list of members
dot icon14/08/2007
Accounts for a small company made up to 2006-12-31
dot icon05/09/2006
Accounts for a small company made up to 2005-12-31
dot icon23/08/2006
Return made up to 25/08/06; full list of members
dot icon25/08/2005
Return made up to 25/08/05; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2004
Return made up to 25/08/04; full list of members
dot icon23/07/2004
Accounts for a small company made up to 2003-12-31
dot icon15/10/2003
Return made up to 25/08/03; full list of members
dot icon15/10/2003
Location of debenture register
dot icon01/10/2003
New director appointed
dot icon01/10/2003
Secretary's particulars changed
dot icon19/09/2003
Location of register of members
dot icon19/09/2003
Director resigned
dot icon31/07/2003
Accounts for a small company made up to 2002-12-31
dot icon19/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
Registered office changed on 20/11/02 from: 2 duke street st james's london SW1Y 6BJ
dot icon27/09/2002
Return made up to 25/08/02; full list of members
dot icon16/06/2002
Accounts for a small company made up to 2001-12-31
dot icon11/09/2001
Secretary's particulars changed
dot icon30/08/2001
Return made up to 25/08/01; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-12-31
dot icon26/10/2000
Return made up to 25/08/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/09/1999
Director's particulars changed
dot icon02/09/1999
Return made up to 25/08/99; no change of members
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon08/06/1999
Director resigned
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
New secretary appointed
dot icon01/10/1998
Director resigned
dot icon23/09/1998
Return made up to 25/08/98; full list of members
dot icon04/09/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon13/03/1998
Accounts for a small company made up to 1997-10-31
dot icon12/12/1997
Particulars of mortgage/charge
dot icon17/10/1997
Accounts for a small company made up to 1996-10-31
dot icon06/10/1997
Return made up to 25/08/97; full list of members
dot icon04/09/1997
Secretary resigned
dot icon21/03/1997
New secretary appointed
dot icon21/03/1997
Secretary resigned
dot icon07/11/1996
Accounts for a small company made up to 1995-10-31
dot icon22/10/1996
New director appointed
dot icon16/09/1996
Return made up to 25/08/96; full list of members
dot icon16/09/1996
Location of register of members address changed
dot icon11/10/1995
Declaration of satisfaction of mortgage/charge
dot icon09/10/1995
Particulars of mortgage/charge
dot icon09/10/1995
Particulars of mortgage/charge
dot icon06/10/1995
Declaration of satisfaction of mortgage/charge
dot icon06/10/1995
Declaration of satisfaction of mortgage/charge
dot icon06/10/1995
Declaration of satisfaction of mortgage/charge
dot icon06/10/1995
Declaration of satisfaction of mortgage/charge
dot icon25/08/1995
Return made up to 25/08/95; full list of members
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon02/05/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/12/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon15/09/1994
Return made up to 25/08/94; full list of members
dot icon21/06/1994
Accounts for a small company made up to 1993-10-31
dot icon15/06/1994
Ad 03/06/94--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon15/06/1994
Nc inc already adjusted 03/06/94
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon13/06/1994
Particulars of mortgage/charge
dot icon12/10/1993
Return made up to 25/08/93; full list of members
dot icon02/06/1993
Particulars of mortgage/charge
dot icon02/06/1993
Particulars of mortgage/charge
dot icon25/05/1993
Particulars of mortgage/charge
dot icon25/05/1993
New secretary appointed
dot icon18/05/1993
Particulars of mortgage/charge
dot icon26/11/1992
Accounting reference date notified as 31/10
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Ad 04/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon05/11/1992
New director appointed
dot icon21/10/1992
Certificate of change of name
dot icon15/10/1992
Director resigned;new director appointed
dot icon12/10/1992
Registered office changed on 12/10/92 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon12/10/1992
Resolutions
dot icon25/08/1992
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
6.05M
-
0.00
184.35K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & N SECRETARIES LIMITED
Corporate Secretary
01/02/1999 - 24/03/2025
265
M & N SECRETARIES LIMITED
Nominee Secretary
25/08/1992 - 07/01/1997
279
Southgate, Katharine Margaret
Director
30/09/1996 - 01/09/2003
2
De Jager, Owen Duggan
Director
05/10/1992 - 16/09/1998
1
Brown, Raymond Alan
Director
01/10/1992 - 01/02/1999
22

Persons with Significant Control

7
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 BELMAZE PROPERTIES LIMITED

BELMAZE PROPERTIES LIMITED is an(a) Active company incorporated on 25/08/1992 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 BELMAZE PROPERTIES LIMITED?

toggle

BELMAZE PROPERTIES LIMITED is currently Active. It was registered on 25/08/1992 .

Where is BELMAZE PROPERTIES LIMITED located?

toggle

BELMAZE PROPERTIES LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does BELMAZE PROPERTIES LIMITED do?

toggle

BELMAZE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELMAZE PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Notification of Tanya De Jager as a person with significant control on 2026-02-27.