BELMONT GREEN FUNDING 3 LIMITED

Register to unlock more data on OkredoRegister

BELMONT GREEN FUNDING 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10272653

Incorporation date

11/07/2016

Size

Full

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2016)
dot icon14/04/2026
Return of final meeting in a members' voluntary winding up
dot icon08/01/2026
Registered office address changed from 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2026-01-08
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon06/01/2026
Declaration of solvency
dot icon24/12/2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-12-24
dot icon19/12/2025
Satisfaction of charge 102726530001 in full
dot icon19/12/2025
Satisfaction of charge 102726530002 in full
dot icon19/12/2025
Satisfaction of charge 102726530012 in full
dot icon27/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon27/04/2025
Change of details for Belmont Green Funding 3 Holdings Limited as a person with significant control on 2025-04-14
dot icon27/04/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon27/04/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon27/04/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon27/04/2025
Director's details changed for Ms Paivi Helena Whitaker on 2025-04-14
dot icon24/04/2025
Satisfaction of charge 102726530003 in full
dot icon24/04/2025
Satisfaction of charge 102726530004 in full
dot icon24/04/2025
Satisfaction of charge 102726530007 in full
dot icon24/04/2025
Satisfaction of charge 102726530008 in full
dot icon24/04/2025
Satisfaction of charge 102726530009 in full
dot icon24/04/2025
Satisfaction of charge 102726530010 in full
dot icon24/04/2025
Satisfaction of charge 102726530011 in full
dot icon24/04/2025
Satisfaction of charge 102726530021 in full
dot icon24/04/2025
Satisfaction of charge 102726530022 in full
dot icon24/04/2025
Satisfaction of charge 102726530020 in full
dot icon24/04/2025
Satisfaction of charge 102726530019 in full
dot icon24/04/2025
Satisfaction of charge 102726530013 in full
dot icon24/04/2025
Satisfaction of charge 102726530014 in full
dot icon24/04/2025
Satisfaction of charge 102726530016 in full
dot icon24/04/2025
Satisfaction of charge 102726530015 in full
dot icon24/04/2025
Satisfaction of charge 102726530017 in full
dot icon24/04/2025
Satisfaction of charge 102726530018 in full
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon24/02/2025
Registration of charge 102726530022, created on 2025-02-24
dot icon24/12/2024
Registration of charge 102726530021, created on 2024-12-24
dot icon13/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon13/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon13/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon25/11/2024
Registration of charge 102726530020, created on 2024-11-25
dot icon25/10/2024
Registration of charge 102726530019, created on 2024-10-24
dot icon27/09/2024
Registration of charge 102726530018, created on 2024-09-24
dot icon28/08/2024
Registration of charge 102726530017, created on 2024-08-27
dot icon24/07/2024
Registration of charge 102726530016, created on 2024-07-24
dot icon07/07/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon24/06/2024
Registration of charge 102726530015, created on 2024-06-24
dot icon24/05/2024
Registration of charge 102726530014, created on 2024-05-24
dot icon26/04/2024
Registration of charge 102726530013, created on 2024-04-24
dot icon14/03/2024
Registration of charge 102726530012, created on 2024-03-13
dot icon27/02/2024
Registration of charge 102726530011, created on 2024-02-26
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon26/06/2023
Director's details changed for Ms. Helena Paivi Whitaker on 2017-01-27
dot icon25/10/2022
Satisfaction of charge 102726530005 in full
dot icon25/10/2022
Satisfaction of charge 102726530006 in full
dot icon29/09/2022
Registration of charge 102726530010, created on 2022-09-27
dot icon05/09/2022
Registration of charge 102726530009, created on 2022-08-24
dot icon07/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon05/07/2022
Registration of charge 102726530008, created on 2022-06-24
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Registration of charge 102726530007, created on 2022-05-24
dot icon05/05/2022
Registration of charge 102726530006, created on 2022-04-25
dot icon07/03/2022
Registration of charge 102726530005, created on 2022-02-24
dot icon17/02/2022
Registration of charge 102726530004, created on 2022-02-17
dot icon07/12/2021
Registration of charge 102726530003, created on 2021-11-24
dot icon06/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon26/11/2020
Registration of charge 102726530002, created on 2020-11-23
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon19/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-19
dot icon19/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-19
dot icon19/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-19
dot icon19/03/2020
Change of details for Belmont Green Funding 3 Holdings Limited as a person with significant control on 2020-03-19
dot icon19/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-19
dot icon17/01/2020
Termination of appointment of Adrian Scragg as a director on 2019-08-31
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon19/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon16/04/2018
Full accounts made up to 2017-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon15/06/2017
Registration of charge 102726530001, created on 2017-06-13
dot icon24/05/2017
Appointment of Adrian Scragg as a director on 2016-10-13
dot icon07/02/2017
Appointment of Ms Helena Paivi Whitaker as a director on 2017-01-27
dot icon07/02/2017
Termination of appointment of John Paul Nowacki as a director on 2017-01-27
dot icon19/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon19/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon19/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon28/10/2016
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon14/10/2016
Re-registration from a public company to a private limited company
dot icon14/10/2016
Re-registration of Memorandum and Articles
dot icon14/10/2016
Certificate of re-registration from Public Limited Company to Private
dot icon14/10/2016
Resolutions
dot icon11/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
11/07/2016 - Present
913
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
11/07/2016 - Present
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
11/07/2016 - Present
479
Whitaker, Helena Paivi
Director
27/01/2017 - Present
189
Scragg, Adrian
Director
13/10/2016 - 31/08/2019
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELMONT GREEN FUNDING 3 LIMITED

BELMONT GREEN FUNDING 3 LIMITED is an(a) Liquidation company incorporated on 11/07/2016 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There are currently 4 active directors 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 GREEN FUNDING 3 LIMITED?

toggle

BELMONT GREEN FUNDING 3 LIMITED is currently Liquidation. It was registered on 11/07/2016 .

Where is BELMONT GREEN FUNDING 3 LIMITED located?

toggle

BELMONT GREEN FUNDING 3 LIMITED is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does BELMONT GREEN FUNDING 3 LIMITED do?

toggle

BELMONT GREEN FUNDING 3 LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BELMONT GREEN FUNDING 3 LIMITED?

toggle

The latest filing was on 14/04/2026: Return of final meeting in a members' voluntary winding up.