BELMONT ESTATES (MANCHESTER) LTD

Register to unlock more data on OkredoRegister

BELMONT ESTATES (MANCHESTER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05095626

Incorporation date

05/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Rico House George Street, Prestwich, Manchester M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon26/03/2026
Registered office address changed from Fairways House George Street Prestwich Manchester M25 9WS England to Rico House George Street Prestwich Manchester M25 9WS on 2026-03-26
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon13/10/2025
Receiver's abstract of receipts and payments to 2025-07-15
dot icon23/07/2025
Notice of ceasing to act as receiver or manager
dot icon23/07/2025
Notice of ceasing to act as receiver or manager
dot icon11/02/2025
Appointment of receiver or manager
dot icon11/02/2025
Appointment of receiver or manager
dot icon27/12/2024
Micro company accounts made up to 2024-03-30
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-30
dot icon16/06/2023
Satisfaction of charge 050956260007 in full
dot icon16/06/2023
Satisfaction of charge 050956260008 in full
dot icon09/06/2023
Registration of charge 050956260009, created on 2023-06-08
dot icon09/06/2023
Registration of charge 050956260010, created on 2023-06-08
dot icon30/05/2023
Satisfaction of charge 050956260005 in full
dot icon30/05/2023
Satisfaction of charge 050956260006 in full
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-30
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-30
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-03-30
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-30
dot icon01/10/2019
Registration of charge 050956260008, created on 2019-09-13
dot icon01/10/2019
Registration of charge 050956260007, created on 2019-09-13
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/04/2019
Cessation of Tarrington Estates Ltd as a person with significant control on 2019-04-16
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-30
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon01/06/2018
Micro company accounts made up to 2017-03-30
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon21/04/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/03/2017
Satisfaction of charge 050956260003 in full
dot icon07/03/2017
Satisfaction of charge 050956260004 in full
dot icon01/02/2017
Registered office address changed from C/O Lopain Gross Barnett & Co 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to Fairways House George Street Prestwich Manchester M25 9WS on 2017-02-01
dot icon24/01/2017
Termination of appointment of Leah Pearl Gross as a secretary on 2017-01-06
dot icon14/01/2017
Registration of charge 050956260006, created on 2017-01-05
dot icon14/01/2017
Registration of charge 050956260005, created on 2017-01-05
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr Robert Issler on 2016-01-01
dot icon08/02/2016
Secretary's details changed for Mrs Leah Pearl Gross on 2016-01-01
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Satisfaction of charge 2 in full
dot icon05/06/2014
Satisfaction of charge 1 in full
dot icon15/04/2014
Registration of charge 050956260004
dot icon07/04/2014
Registration of charge 050956260003
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/08/2013
Accounts for a small company made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/07/2011
Accounts for a small company made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 05/04/09; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 05/04/08; no change of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 05/04/07; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 05/04/06; full list of members
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
Director resigned
dot icon08/05/2006
New secretary appointed
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 05/04/05; full list of members
dot icon28/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New secretary appointed;new director appointed
dot icon20/05/2004
Registered office changed on 20/05/04 from: 6TH floor cardinal house 20 st. Mary's parsonage manchester M3 2LG
dot icon19/05/2004
Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Secretary resigned
dot icon05/04/2004
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
30/03/2024
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25M
-
0.00
-
-
2022
0
1.18M
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Issler
Director
05/05/2004 - Present
107
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/04/2004 - 08/04/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/04/2004 - 08/04/2004
41295
Morris, Alan
Director
05/05/2004 - 05/04/2006
1
Issler, Robert
Secretary
05/05/2004 - 05/04/2006
14

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 BELMONT ESTATES (MANCHESTER) LTD

BELMONT ESTATES (MANCHESTER) LTD is an(a) Active company incorporated on 05/04/2004 with the registered office located at Rico House George Street, Prestwich, Manchester M25 9WS. 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 BELMONT ESTATES (MANCHESTER) LTD?

toggle

BELMONT ESTATES (MANCHESTER) LTD is currently Active. It was registered on 05/04/2004 .

Where is BELMONT ESTATES (MANCHESTER) LTD located?

toggle

BELMONT ESTATES (MANCHESTER) LTD is registered at Rico House George Street, Prestwich, Manchester M25 9WS.

What does BELMONT ESTATES (MANCHESTER) LTD do?

toggle

BELMONT ESTATES (MANCHESTER) LTD 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 BELMONT ESTATES (MANCHESTER) LTD?

toggle

The latest filing was on 26/03/2026: Registered office address changed from Fairways House George Street Prestwich Manchester M25 9WS England to Rico House George Street Prestwich Manchester M25 9WS on 2026-03-26.