BELMORE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BELMORE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02901383

Incorporation date

22/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Chancery House, 3 Hatchlands Road, Redhill RH1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1994)
dot icon27/04/2026
Satisfaction of charge 9 in full
dot icon25/03/2026
Satisfaction of charge 029013830012 in full
dot icon25/03/2026
Satisfaction of charge 029013830011 in full
dot icon25/03/2026
Satisfaction of charge 8 in full
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Change of details for Mr Richard Denis Pickford as a person with significant control on 2017-01-01
dot icon17/03/2025
Notification of Belmore Properties Limited as a person with significant control on 2017-01-01
dot icon17/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Secretary's details changed for Mr Ross James Hortop on 2024-08-16
dot icon16/08/2024
Change of details for Mr Ross James Hortop as a person with significant control on 2024-08-16
dot icon16/08/2024
Change of details for Mr Richard Denis Pickford as a person with significant control on 2024-08-16
dot icon16/08/2024
Registered office address changed from 69 Nutley Lane Reigate Surrey RH2 9HP England to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 2024-08-16
dot icon16/08/2024
Director's details changed for Mr Ross James Hortop on 2024-08-16
dot icon16/08/2024
Director's details changed for Mr Richard Denis Pickford on 2024-08-16
dot icon25/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/04/2020
Satisfaction of charge 029013830010 in full
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-06-30
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon19/04/2018
Registration of charge 029013830012, created on 2018-04-18
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-06-30
dot icon07/09/2017
Registration of charge 029013830011, created on 2017-09-07
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon04/11/2015
Registered office address changed from Verity House 40 Holmesdale Road Reigate Surrey RH2 0BQ to 69 Nutley Lane Reigate Surrey RH2 9HP on 2015-11-04
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/04/2015
Satisfaction of charge 7 in full
dot icon02/04/2015
Registration of charge 029013830010, created on 2015-03-30
dot icon24/03/2015
Director's details changed for Mr Ross James Hortop on 2014-04-01
dot icon24/03/2015
Secretary's details changed for Mr Ross James Hortop on 2014-04-01
dot icon24/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon21/03/2015
Satisfaction of charge 3 in full
dot icon05/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon18/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon10/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon01/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Ross James Hortop on 2010-03-17
dot icon06/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon12/03/2009
Return made up to 22/02/09; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon10/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Return made up to 22/02/07; full list of members
dot icon22/03/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 22/02/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
Particulars of mortgage/charge
dot icon16/07/2005
Declaration of satisfaction of mortgage/charge
dot icon16/07/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Return made up to 22/02/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/10/2004
Particulars of mortgage/charge
dot icon28/02/2004
Return made up to 22/02/04; full list of members
dot icon18/02/2004
Particulars of mortgage/charge
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/05/2003
New secretary appointed;new director appointed
dot icon26/04/2003
Registered office changed on 26/04/03 from: willow grange the street betchworth surrey RH3 7DJ
dot icon26/04/2003
Secretary resigned
dot icon13/03/2003
Return made up to 22/02/03; full list of members
dot icon18/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/09/2002
Particulars of mortgage/charge
dot icon12/03/2002
Return made up to 22/02/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/04/2001
Particulars of mortgage/charge
dot icon16/03/2001
Return made up to 22/02/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 22/02/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon01/04/1999
Return made up to 22/02/99; no change of members
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon24/02/1998
Return made up to 22/02/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon17/03/1997
Return made up to 22/02/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon27/03/1996
Return made up to 22/02/96; no change of members
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon17/10/1995
Particulars of mortgage/charge
dot icon18/08/1995
Resolutions
dot icon18/08/1995
Resolutions
dot icon18/08/1995
Resolutions
dot icon09/03/1995
Return made up to 22/02/95; full list of members
dot icon31/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Location of register of members (non legible)
dot icon18/08/1994
Location - directors interests register: non legible
dot icon18/08/1994
Ad 23/05/94--------- £ si 499@1=499 £ ic 501/1000
dot icon18/08/1994
Accounting reference date notified as 31/03
dot icon18/08/1994
Ad 23/05/94--------- £ si 499@1=499 £ ic 2/501
dot icon22/03/1994
Secretary resigned;new secretary appointed
dot icon22/03/1994
Director resigned;new director appointed
dot icon22/03/1994
Registered office changed on 22/03/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/02/1994
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
31/12/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.97M
-
0.00
-
-
2022
2
15.38K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickford, Richard Denis
Director
01/01/1995 - Present
15
Hortop, Ross James
Director
01/04/2003 - Present
12
Hortop, Ross James
Secretary
01/04/2003 - Present
1

Persons with Significant Control

3
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 BELMORE ESTATES LIMITED

BELMORE ESTATES LIMITED is an(a) Active company incorporated on 22/02/1994 with the registered office located at Chancery House, 3 Hatchlands Road, Redhill RH1 6AA. 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 BELMORE ESTATES LIMITED?

toggle

BELMORE ESTATES LIMITED is currently Active. It was registered on 22/02/1994 .

Where is BELMORE ESTATES LIMITED located?

toggle

BELMORE ESTATES LIMITED is registered at Chancery House, 3 Hatchlands Road, Redhill RH1 6AA.

What does BELMORE ESTATES LIMITED do?

toggle

BELMORE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELMORE ESTATES LIMITED?

toggle

The latest filing was on 27/04/2026: Satisfaction of charge 9 in full.