BELMONT GREEN FUNDING 5 LIMITED

Register to unlock more data on OkredoRegister

BELMONT GREEN FUNDING 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11391065

Incorporation date

31/05/2018

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 31/05/2018)
dot icon12/06/2025
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-06-12
dot icon09/06/2025
Declaration of solvency
dot icon09/06/2025
Resolutions
dot icon09/06/2025
Appointment of a voluntary liquidator
dot icon06/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon07/07/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon06/06/2024
Satisfaction of charge 113910650002 in full
dot icon06/06/2024
Satisfaction of charge 113910650003 in full
dot icon06/06/2024
Satisfaction of charge 113910650005 in full
dot icon06/06/2024
Satisfaction of charge 113910650006 in full
dot icon06/06/2024
Satisfaction of charge 113910650007 in full
dot icon06/06/2024
Satisfaction of charge 113910650008 in full
dot icon06/06/2024
Satisfaction of charge 113910650009 in full
dot icon06/06/2024
Satisfaction of charge 113910650010 in full
dot icon06/06/2024
Satisfaction of charge 113910650011 in full
dot icon06/06/2024
Satisfaction of charge 113910650013 in full
dot icon06/06/2024
Satisfaction of charge 113910650014 in full
dot icon06/06/2024
Satisfaction of charge 113910650015 in full
dot icon06/06/2024
Satisfaction of charge 113910650016 in full
dot icon06/06/2024
Satisfaction of charge 113910650012 in full
dot icon06/06/2024
Satisfaction of charge 113910650017 in full
dot icon06/06/2024
Satisfaction of charge 113910650018 in full
dot icon06/06/2024
Satisfaction of charge 113910650019 in full
dot icon06/06/2024
Satisfaction of charge 113910650020 in full
dot icon06/06/2024
Satisfaction of charge 113910650021 in full
dot icon06/06/2024
Satisfaction of charge 113910650022 in full
dot icon06/06/2024
Satisfaction of charge 113910650023 in full
dot icon06/06/2024
Satisfaction of charge 113910650024 in full
dot icon06/06/2024
Satisfaction of charge 113910650025 in full
dot icon30/05/2024
Satisfaction of charge 113910650001 in full
dot icon26/03/2024
Registration of charge 113910650025, created on 2024-03-24
dot icon01/03/2024
Registration of charge 113910650024, created on 2024-02-24
dot icon27/12/2023
Registration of charge 113910650023, created on 2023-12-24
dot icon24/11/2023
Registration of charge 113910650022, created on 2023-11-24
dot icon27/10/2023
Registration of charge 113910650021, created on 2023-10-24
dot icon25/09/2023
Registration of charge 113910650020, created on 2023-09-24
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon28/08/2023
Registration of charge 113910650019, created on 2023-08-24
dot icon01/08/2023
Registration of charge 113910650018, created on 2023-07-24
dot icon26/06/2023
Registration of charge 113910650017, created on 2023-06-24
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon24/05/2023
Registration of charge 113910650016, created on 2023-05-24
dot icon25/04/2023
Registration of charge 113910650015, created on 2023-04-24
dot icon28/03/2023
Registration of charge 113910650014, created on 2023-03-24
dot icon23/01/2023
Termination of appointment of Vinoy Rajanah Nursiah as a director on 2023-01-24
dot icon23/01/2023
Appointment of Ms Debra Amy Parsall as a director on 2023-01-24
dot icon06/01/2023
Registration of charge 113910650012, created on 2022-12-24
dot icon08/12/2022
Registration of charge 113910650011, created on 2022-11-24
dot icon31/10/2022
Registration of charge 113910650010, created on 2022-10-24
dot icon25/10/2022
Satisfaction of charge 113910650004 in full
dot icon29/09/2022
Registration of charge 113910650009, created on 2022-09-26
dot icon05/09/2022
Registration of charge 113910650008, created on 2022-08-24
dot icon28/07/2022
Registration of charge 113910650007, created on 2022-07-25
dot icon05/07/2022
Registration of charge 113910650006, created on 2022-06-24
dot icon29/06/2022
Accounts for a small company made up to 2021-12-31
dot icon08/06/2022
Registration of charge 113910650005, created on 2022-05-24
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon05/05/2022
Registration of charge 113910650004, created on 2022-04-25
dot icon07/01/2022
Registration of charge 113910650003, created on 2021-12-24
dot icon03/12/2021
Registration of charge 113910650002, created on 2021-11-19
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon14/08/2020
Director's details changed for Mr Vinoy Rajanah Nursiah on 2020-07-31
dot icon14/08/2020
Director's details changed for Csc Directors (No. 2) Limited on 2020-07-31
dot icon14/08/2020
Director's details changed for Csc Directors (No. 1) Limited on 2020-07-31
dot icon14/08/2020
Secretary's details changed for Csc Corporate Services (Uk) Limited on 2020-07-31
dot icon14/08/2020
Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 2020-07-31
dot icon14/08/2020
Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 2020-08-14
dot icon08/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon23/08/2018
Registration of charge 113910650001, created on 2018-08-16
dot icon31/07/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon04/07/2018
Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 2018-07-04
dot icon03/07/2018
Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 2018-07-03
dot icon31/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsall, Debra Amy
Director
24/01/2023 - Present
234
CSC DIRECTORS (NO. 1) LIMITED
Corporate Director
31/05/2018 - Present
817
CSC DIRECTORS (NO. 2) LIMITED
Corporate Director
31/05/2018 - Present
808
Nursiah, Vinoy Rajanah
Director
31/05/2018 - 24/01/2023
198

Persons with Significant Control

0

No PSC data available.

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 5 LIMITED

BELMONT GREEN FUNDING 5 LIMITED is an(a) Liquidation company incorporated on 31/05/2018 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There are currently 3 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 5 LIMITED?

toggle

BELMONT GREEN FUNDING 5 LIMITED is currently Liquidation. It was registered on 31/05/2018 .

Where is BELMONT GREEN FUNDING 5 LIMITED located?

toggle

BELMONT GREEN FUNDING 5 LIMITED is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does BELMONT GREEN FUNDING 5 LIMITED do?

toggle

BELMONT GREEN FUNDING 5 LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BELMONT GREEN FUNDING 5 LIMITED?

toggle

The latest filing was on 12/06/2025: Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-06-12.