BELONG VILLAGES LIMITED

Register to unlock more data on OkredoRegister

BELONG VILLAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06802709

Incorporation date

27/01/2009

Size

Dormant

Contacts

Registered address

Registered address

Pepper House, Market Street, Nantwich, Cheshire CW5 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon23/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon24/02/2026
Secretary's details changed for Mr Christopher Hughes on 2026-02-23
dot icon23/02/2026
Director's details changed for Mrs Rebecca Woodcock on 2026-02-23
dot icon23/02/2026
Director's details changed for Mr Martin James Rix on 2026-02-23
dot icon23/02/2026
Director's details changed for Mr Chris Hughes on 2026-02-23
dot icon16/10/2025
Termination of appointment of Susan Maria Goldsmith as a director on 2025-07-01
dot icon16/10/2025
Appointment of Mrs Rebecca Woodcock as a director on 2025-10-01
dot icon23/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon05/10/2022
Appointment of Mrs Susan Maria Goldsmith as a director on 2022-10-01
dot icon05/10/2022
Termination of appointment of Stacey Caroline Mccann as a director on 2022-09-30
dot icon24/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/04/2022
Appointment of Mr Martin James Rix as a director on 2022-04-19
dot icon03/02/2022
Termination of appointment of Tracey Stakes as a director on 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon13/12/2021
Appointment of Mr Chris Hughes as a director on 2021-12-01
dot icon13/12/2021
Appointment of Mrs Stacey Caroline Mccann as a director on 2021-12-01
dot icon16/09/2021
Termination of appointment of Tracy Lynne Paine as a director on 2021-09-01
dot icon29/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon28/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon11/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon30/01/2018
Change of details for Cls Care Services Limited as a person with significant control on 2017-02-03
dot icon18/08/2017
Termination of appointment of Nicholas Kingsley Dykes as a director on 2017-07-31
dot icon21/07/2017
Appointment of Mrs Tracey Stakes as a director on 2017-07-21
dot icon21/07/2017
Appointment of Mrs Tracy Lynne Paine as a director on 2017-07-21
dot icon21/07/2017
Termination of appointment of Tracey Stakes as a secretary on 2017-07-21
dot icon21/07/2017
Appointment of Mr Christopher Hughes as a secretary on 2017-07-21
dot icon29/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon23/01/2017
Resolutions
dot icon12/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon16/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon14/01/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon16/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/04/2012
Termination of appointment of T&H Secretarial Services Limited as a secretary
dot icon18/04/2012
Termination of appointment of Emma Tarran as a director
dot icon18/04/2012
Termination of appointment of T&H Directors Limited as a director
dot icon10/04/2012
Appointment of Tracey Stakes as a secretary
dot icon10/04/2012
Appointment of Mr Nicholas Kingsley Dykes as a director
dot icon10/04/2012
Registered office address changed from Sceptre Court 40 Tower Hill London London EC3N 4DX on 2012-04-10
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon11/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon27/08/2010
Termination of appointment of Susanna Child as a director
dot icon27/08/2010
Appointment of Emma Rachel Tarran as a director
dot icon20/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for T&H Secretarial Services Limited on 2009-10-01
dot icon08/02/2010
Director's details changed for T&H Directors Limited on 2009-10-01
dot icon19/10/2009
Director's details changed for Susanna Louise Child on 2009-10-01
dot icon08/06/2009
Memorandum and Articles of Association
dot icon05/06/2009
Director appointed susanna louise child
dot icon05/06/2009
Appointment terminated director michael pattinson
dot icon01/06/2009
Certificate of change of name
dot icon27/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stakes, Tracey
Director
21/07/2017 - 31/01/2022
7
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/01/2009 - 22/03/2012
175
Hughes, Chris
Director
01/12/2021 - Present
2
T&H DIRECTORS LIMITED
Corporate Director
27/01/2009 - 22/03/2012
37
Goldsmith, Susan Maria
Director
01/10/2022 - 01/07/2025
4

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

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 BELONG VILLAGES LIMITED

BELONG VILLAGES LIMITED is an(a) Active company incorporated on 27/01/2009 with the registered office located at Pepper House, Market Street, Nantwich, Cheshire CW5 5DQ. 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 BELONG VILLAGES LIMITED?

toggle

BELONG VILLAGES LIMITED is currently Active. It was registered on 27/01/2009 .

Where is BELONG VILLAGES LIMITED located?

toggle

BELONG VILLAGES LIMITED is registered at Pepper House, Market Street, Nantwich, Cheshire CW5 5DQ.

What does BELONG VILLAGES LIMITED do?

toggle

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

What is the latest filing for BELONG VILLAGES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-27 with updates.