BELMONTE COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BELMONTE COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03221736

Incorporation date

08/07/1996

Size

Dormant

Contacts

Registered address

Registered address

1 The Links, Herne Bay, Kent CT6 7GQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1996)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon19/06/2025
Application to strike the company off the register
dot icon17/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2024
Cessation of Miles & Barr Property Management Limited as a person with significant control on 2024-10-21
dot icon06/11/2024
Notification of Finamply Holdings Limited as a person with significant control on 2024-10-21
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/08/2022
Director's details changed for Mr Mark Jonathan Brooks on 2022-05-03
dot icon10/08/2022
Director's details changed for Mr Simon Robert Thompson on 2022-05-03
dot icon10/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon29/07/2022
Change of details for Miles & Barr Property Management Limited as a person with significant control on 2022-05-03
dot icon03/05/2022
Registered office address changed from 64 High Street Broadstairs Kent CT10 1JT to 1 the Links Herne Bay Kent CT6 7GQ on 2022-05-03
dot icon03/03/2022
Appointment of Mr Montu Dashrathlal Modi as a director on 2021-12-20
dot icon12/10/2021
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon12/10/2021
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon08/10/2021
Change of details for Miles & Barr Property Management Limited as a person with significant control on 2019-06-17
dot icon08/10/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon09/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/04/2020
Termination of appointment of Nigel Pope as a secretary on 2020-04-03
dot icon03/04/2020
Appointment of Mr Simon Robert Thompson as a director on 2020-04-03
dot icon03/04/2020
Termination of appointment of Sarah Jane Sparkes as a director on 2020-04-03
dot icon03/04/2020
Termination of appointment of Julian Bryan Sparkes as a director on 2020-04-03
dot icon03/04/2020
Termination of appointment of Nigel Pope as a director on 2020-04-03
dot icon03/04/2020
Termination of appointment of Alison Pope as a director on 2020-04-03
dot icon03/04/2020
Appointment of Mr Mark Jonathan Brooks as a director on 2020-04-03
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon01/07/2016
Director's details changed for Mrs Sarah Jane Sparkes on 2016-01-14
dot icon01/07/2016
Director's details changed for Julian Bryan Sparkes on 2016-01-14
dot icon01/07/2016
Director's details changed for Mr Nigel Pope on 2016-01-14
dot icon01/07/2016
Director's details changed for Mrs Alison Pope on 2016-01-14
dot icon01/07/2016
Secretary's details changed for Mr Nigel Pope on 2016-01-14
dot icon19/04/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon30/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 08/07/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/03/2009
Return made up to 08/07/08; full list of members
dot icon20/03/2009
Compulsory strike-off action has been discontinued
dot icon19/03/2009
Return made up to 08/07/07; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon09/03/2009
Registered office changed on 09/03/2009 from 30 montefiore avenue ramsgate kent CT11 8BE
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 08/07/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/07/2005
Return made up to 08/07/05; full list of members
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
New secretary appointed
dot icon11/11/2004
Director resigned
dot icon28/07/2004
Return made up to 08/07/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/09/2003
Return made up to 08/07/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/07/2002
Return made up to 08/07/02; full list of members
dot icon07/02/2002
Return made up to 08/07/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon15/11/2000
Return made up to 08/07/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-09-30
dot icon30/11/1999
Registered office changed on 30/11/99 from: 45A high street broadstairs kent CT10 1JP
dot icon30/09/1999
Accounts for a small company made up to 1998-09-30
dot icon30/09/1999
Ad 23/09/99--------- £ si 160@1=160 £ ic 100/260
dot icon22/07/1999
Return made up to 08/07/99; no change of members
dot icon11/05/1999
Director's particulars changed
dot icon11/05/1999
Director's particulars changed
dot icon03/08/1998
Return made up to 08/07/98; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon16/07/1997
Return made up to 08/07/97; full list of members
dot icon15/10/1996
Ad 25/09/96--------- £ si 99@1=99 £ ic 1/100
dot icon15/10/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon08/09/1996
Secretary resigned
dot icon08/09/1996
Director resigned
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New secretary appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
Registered office changed on 08/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon05/09/1996
Certificate of change of name
dot icon08/07/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
260.00
-
0.00
-
-
2021
2
260.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

260.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Mark Jonathan
Director
03/04/2020 - Present
19
Modi, Montu Dashrathlal
Director
20/12/2021 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BELMONTE COMMERCIAL LIMITED

BELMONTE COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 08/07/1996 with the registered office located at 1 The Links, Herne Bay, Kent CT6 7GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMONTE COMMERCIAL LIMITED?

toggle

BELMONTE COMMERCIAL LIMITED is currently Dissolved. It was registered on 08/07/1996 and dissolved on 16/09/2025.

Where is BELMONTE COMMERCIAL LIMITED located?

toggle

BELMONTE COMMERCIAL LIMITED is registered at 1 The Links, Herne Bay, Kent CT6 7GQ.

What does BELMONTE COMMERCIAL LIMITED do?

toggle

BELMONTE COMMERCIAL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BELMONTE COMMERCIAL LIMITED have?

toggle

BELMONTE COMMERCIAL LIMITED had 2 employees in 2021.

What is the latest filing for BELMONTE COMMERCIAL LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.