BELMONT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BELMONT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06440802

Incorporation date

29/11/2007

Size

Full

Contacts

Registered address

Registered address

2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea SA6 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2007)
dot icon10/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon28/05/2025
Termination of appointment of Sarah Louise Davies as a director on 2025-05-28
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon12/09/2023
Satisfaction of charge 1 in full
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon06/12/2022
Appointment of Ms Sarah Louise Davies as a director on 2022-12-06
dot icon26/07/2022
Accounts for a small company made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Termination of appointment of Maxwell John Humber as a director on 2019-04-30
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Auditor's resignation
dot icon07/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/11/2015
Full accounts made up to 2014-12-31
dot icon30/11/2015
Director's details changed for Mr Max Humber on 2015-08-17
dot icon27/11/2015
Appointment of Mr Max Humber as a director on 2015-08-17
dot icon27/11/2015
Termination of appointment of Alexander Smart as a director on 2015-11-12
dot icon27/11/2015
Termination of appointment of Beaubridge Energist Llp as a director on 2015-11-12
dot icon02/06/2015
Termination of appointment of Mark Phillips as a director on 2015-06-02
dot icon22/04/2015
Appointment of Mr Simon Francis Jones as a director on 2015-04-01
dot icon22/04/2015
Termination of appointment of Darren Thomas as a director on 2015-04-01
dot icon22/04/2015
Appointment of Mr Darren Thomas as a director on 2015-04-01
dot icon26/03/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon04/03/2015
Auditor's resignation
dot icon14/02/2015
Compulsory strike-off action has been discontinued
dot icon11/02/2015
Accounts for a small company made up to 2013-12-31
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon10/09/2014
Appointment of Mr Mark Phillips as a director on 2014-08-27
dot icon30/04/2014
Auditor's resignation
dot icon17/03/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon12/02/2014
Resolutions
dot icon31/01/2014
Appointment of Mr Alexander Smart as a director
dot icon31/01/2014
Appointment of Beaubridge Energist Llp as a director
dot icon31/01/2014
Termination of appointment of Mark Clement as a director
dot icon31/01/2014
Termination of appointment of Peter Gatehouse as a secretary
dot icon31/01/2014
Termination of appointment of Peter Gatehouse as a director
dot icon04/08/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon31/07/2013
Termination of appointment of Jonathan Prutton as a director
dot icon23/05/2013
Full accounts made up to 2012-08-31
dot icon26/03/2013
Termination of appointment of James Wakefield as a director
dot icon07/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr James Christopher Wakefield on 2012-11-27
dot icon07/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon10/04/2012
Resolutions
dot icon04/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon25/05/2011
Group of companies' accounts made up to 2010-08-31
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon23/05/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon26/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon25/01/2011
Statement of capital following an allotment of shares on 2010-11-16
dot icon08/11/2010
Group of companies' accounts made up to 2009-08-31
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon12/01/2010
Director's details changed for James Christopher Wakefield on 2009-12-20
dot icon07/01/2010
Director's details changed for Mark Rowland Clement on 2009-12-20
dot icon06/01/2010
Director's details changed for Jonathan Miles Prutton on 2009-12-20
dot icon06/01/2010
Director's details changed for Peter John Gatehouse on 2009-12-20
dot icon27/11/2009
Group of companies' accounts made up to 2008-08-31
dot icon11/11/2009
Termination of appointment of Christopher Evans as a director
dot icon19/10/2009
Statement of affairs
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-06-12
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2009
Director and secretary appointed peter john gatehouse
dot icon01/10/2009
Appointment terminated secretary jonathan prutton
dot icon18/09/2009
Director appointed james christopher wakefield
dot icon09/04/2009
Accounting reference date extended from 31/05/2008 to 31/08/2008
dot icon13/03/2009
Accounting reference date extended from 31/05/2009 to 31/08/2009
dot icon13/03/2009
Return made up to 29/11/08; full list of members
dot icon13/03/2009
Accounting reference date shortened from 31/08/2008 to 31/05/2008
dot icon15/09/2008
Resolutions
dot icon10/09/2008
Ad 02/09/08\gbp si [email protected]=30.5\gbp ic 146.156/176.656\
dot icon13/08/2008
Appointment terminate, director and secretary mark docherty logged form
dot icon13/08/2008
Director appointed professor christopher thomas evans
dot icon07/08/2008
Registered office changed on 07/08/2008 from 33 king street st james's london SW1Y 6RJ
dot icon07/08/2008
Director and secretary appointed jonathan miles prutton
dot icon07/08/2008
Resolutions
dot icon09/07/2008
Statement of affairs
dot icon09/07/2008
Ad 12/06/08\gbp si [email protected]=46.156\gbp ic 100/146.156\
dot icon19/12/2007
Accounting reference date shortened from 30/11/08 to 31/08/08
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed;new director appointed
dot icon13/12/2007
Ad 10/12/07--------- £ si [email protected]=99 £ ic 1/100
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
Registered office changed on 13/12/07 from: c/o mofo notices LIMITED citypoint 1 ropemaker street london EC2Y 9AW
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon29/11/2007
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
29/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.22M
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prutton, Jonathan Miles
Director
17/07/2008 - 17/04/2013
31
Jones, Simon Francis
Director
01/04/2015 - Present
5
Davies, Sarah Louise
Director
06/12/2022 - 28/05/2025
6
Prutton, Jonathan Miles
Secretary
17/07/2008 - 30/09/2009
3

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 BELMONT INVESTMENTS LIMITED

BELMONT INVESTMENTS LIMITED is an(a) Active company incorporated on 29/11/2007 with the registered office located at 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea SA6 8QY. 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 INVESTMENTS LIMITED?

toggle

BELMONT INVESTMENTS LIMITED is currently Active. It was registered on 29/11/2007 .

Where is BELMONT INVESTMENTS LIMITED located?

toggle

BELMONT INVESTMENTS LIMITED is registered at 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea SA6 8QY.

What does BELMONT INVESTMENTS LIMITED do?

toggle

BELMONT INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BELMONT INVESTMENTS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-29 with no updates.