BELSFIELD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELSFIELD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00941037

Incorporation date

24/10/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1968)
dot icon14/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon13/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon20/12/2019
Appointment of Mr Martin Gerald Crabtree as a director on 2019-11-16
dot icon20/12/2019
Termination of appointment of James Robert Coupe as a director on 2019-11-16
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon08/12/2016
Termination of appointment of Paul Roger Argall as a director on 2016-12-08
dot icon08/12/2016
Appointment of Mr James Robert Coupe as a director on 2016-12-08
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-07 no member list
dot icon04/11/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon28/10/2014
Appointment of Mr Paul Roger Argall as a director on 2014-10-25
dot icon18/07/2014
Annual return made up to 2014-07-07 no member list
dot icon18/07/2014
Registered office address changed from 6 Underhill Road Sunderland SR6 7RS England to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2014-07-18
dot icon24/05/2014
Appointment of Mr John Michael Riley as a secretary
dot icon04/04/2014
Termination of appointment of Simon Horne as a secretary
dot icon04/04/2014
Termination of appointment of Simon Horne as a director
dot icon04/04/2014
Registered office address changed from 28 Elmwood Welwyn Garden City Hertfordshire AL8 6LE England on 2014-04-04
dot icon25/07/2013
Amended accounts made up to 2013-06-30
dot icon09/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-07-07 no member list
dot icon21/10/2012
Termination of appointment of David Hall as a director
dot icon08/07/2012
Annual return made up to 2012-07-07 no member list
dot icon08/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/09/2011
Annual return made up to 2011-09-09 no member list
dot icon02/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon19/09/2010
Annual return made up to 2010-09-09 no member list
dot icon19/09/2010
Director's details changed for David Hall on 2010-09-09
dot icon19/09/2010
Director's details changed for Thomas Paul Routledge on 2010-09-09
dot icon19/09/2010
Registered office address changed from Flat 23-27 Belsfield Court Bowness on Windermere Cumbria LA23 3EY on 2010-09-19
dot icon13/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/09/2009
Annual return made up to 09/09/09
dot icon24/12/2008
Annual return made up to 09/09/08
dot icon14/11/2008
Location of register of members
dot icon06/11/2008
Appointment terminated director and secretary robert elliott
dot icon06/11/2008
Secretary appointed simon peter barry horne
dot icon10/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon24/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/09/2007
Annual return made up to 09/09/07
dot icon21/09/2007
New director appointed
dot icon28/11/2006
New director appointed
dot icon25/09/2006
Annual return made up to 09/09/06
dot icon18/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
Secretary resigned
dot icon16/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon26/09/2005
Annual return made up to 09/09/05
dot icon22/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon20/09/2004
Annual return made up to 09/09/04
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon06/10/2003
Annual return made up to 09/09/03
dot icon24/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/10/2002
Annual return made up to 09/09/02
dot icon23/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon02/10/2001
Annual return made up to 09/09/01
dot icon15/02/2001
Full accounts made up to 2000-06-30
dot icon15/12/2000
New secretary appointed
dot icon07/11/2000
Annual return made up to 09/09/00
dot icon07/04/2000
Full accounts made up to 1999-06-30
dot icon08/10/1999
Annual return made up to 09/09/99
dot icon30/03/1999
Full accounts made up to 1998-06-30
dot icon28/09/1998
Annual return made up to 09/09/98
dot icon08/04/1998
Full accounts made up to 1997-06-30
dot icon02/10/1997
Annual return made up to 09/09/97
dot icon17/04/1997
Full accounts made up to 1996-06-30
dot icon25/09/1996
Annual return made up to 09/09/96
dot icon04/04/1996
Full accounts made up to 1995-06-30
dot icon11/09/1995
Annual return made up to 09/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1994-06-30
dot icon19/09/1994
Annual return made up to 09/09/94
dot icon03/05/1994
Full accounts made up to 1993-06-30
dot icon14/09/1993
Annual return made up to 09/09/93
dot icon28/09/1992
Annual return made up to 09/09/92
dot icon25/09/1992
Full accounts made up to 1992-06-30
dot icon30/10/1991
Full accounts made up to 1991-06-30
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon17/10/1991
Registered office changed on 17/10/91 from: flat 23-27 belsfield court bowness on windermere cumbria LA23 3EY
dot icon17/10/1991
Annual return made up to 09/09/91
dot icon17/10/1991
Registered office changed on 17/10/91
dot icon23/09/1991
Director resigned;new director appointed
dot icon14/09/1990
Full accounts made up to 1990-06-30
dot icon14/09/1990
Annual return made up to 09/09/90
dot icon04/09/1990
Director resigned;new director appointed
dot icon27/11/1989
Full accounts made up to 1989-06-30
dot icon27/11/1989
Annual return made up to 11/09/89
dot icon02/11/1988
Annual return made up to 30/09/88
dot icon18/10/1988
Full accounts made up to 1988-06-30
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon30/08/1988
Full accounts made up to 1987-06-30
dot icon16/05/1988
Annual return made up to 11/10/87
dot icon11/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1986
Annual return made up to 07/09/86
dot icon10/11/1986
Accounts for a small company made up to 1986-06-30
dot icon18/09/1986
Director resigned;new director appointed
dot icon23/10/1968
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
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
0
433.00
-
0.00
18.76K
-
2022
0
0.00
-
0.00
20.61K
-
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
Routledge, Thomas Paul
Director
05/10/2003 - Present
-
Elliott, Robert Alan
Secretary
06/11/2005 - 02/11/2008
12
Crabtree, Martin Gerald
Director
16/11/2019 - Present
-

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 BELSFIELD COURT MANAGEMENT COMPANY LIMITED

BELSFIELD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/1968 with the registered office located at Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJ. There are currently 2 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 BELSFIELD COURT MANAGEMENT COMPANY LIMITED?

toggle

BELSFIELD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/1968 .

Where is BELSFIELD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BELSFIELD COURT MANAGEMENT COMPANY LIMITED is registered at Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJ.

What does BELSFIELD COURT MANAGEMENT COMPANY LIMITED do?

toggle

BELSFIELD COURT MANAGEMENT COMPANY LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BELSFIELD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-07 with no updates.