BELSIZE DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

BELSIZE DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160262

Incorporation date

14/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

957-959 Lincoln Road Walton, Peterborough PE4 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon11/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon21/01/2026
Appointment of Pietro Scibelli as a director on 2026-01-08
dot icon09/01/2026
Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to 957-959 Lincoln Road Walton Peterborough PE4 6AF on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Antonio Scibelli on 2026-01-09
dot icon09/01/2026
Change of details for Mr Antonio Scibelli as a person with significant control on 2026-01-09
dot icon10/11/2025
Termination of appointment of Sebastiano Scibelli as a director on 2025-04-07
dot icon19/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon09/01/2025
Termination of appointment of Stefan Paul Malajny as a director on 2024-12-19
dot icon09/01/2025
Termination of appointment of Stefan Paul Malajny as a secretary on 2024-12-19
dot icon27/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon21/12/2023
Cessation of Dora Mattera as a person with significant control on 2016-04-06
dot icon30/03/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/02/2020
Director's details changed for Mr Antonio Scibelli on 2020-02-25
dot icon30/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/01/2018
Director's details changed for Dr Sebastiano Scibelli on 2018-01-25
dot icon21/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/05/2017
Registered office address changed from 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 2017-05-10
dot icon01/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Director's details changed for Sebastiano Scibelli on 2011-02-02
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/02/2011
Secretary's details changed for Stefan Paul Malajny on 2011-02-02
dot icon21/02/2011
Director's details changed for Mr Antonio Scibelli on 2011-02-02
dot icon21/02/2011
Director's details changed for Stefan Paul Malajny on 2011-02-02
dot icon27/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/02/2009
Return made up to 31/01/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/02/2008
Return made up to 31/01/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/02/2007
Return made up to 31/01/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon22/02/2006
Return made up to 31/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon01/03/2005
Amended accounts made up to 2004-02-29
dot icon10/02/2005
Return made up to 31/01/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/03/2004
Return made up to 14/02/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon28/01/2004
Registered office changed on 28/01/04 from: 957-959 lincoln road walton peterborough cambridgeshire PE4 6AF
dot icon12/08/2003
Registered office changed on 12/08/03 from: richmond house broad street ely CB7 4AH
dot icon03/06/2003
Total exemption small company accounts made up to 2002-02-28
dot icon27/02/2003
Return made up to 14/02/03; no change of members
dot icon19/03/2002
Return made up to 14/02/02; full list of members
dot icon02/04/2001
Ad 14/02/01--------- £ si 9@1=9 £ ic 1/10
dot icon20/02/2001
Secretary resigned
dot icon14/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scibelli, Antonio
Director
14/02/2001 - Present
14
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
14/02/2001 - 14/02/2001
6456
Malajny, Stefan Paul
Director
14/02/2001 - 19/12/2024
7
Scibelli, Sebastiano, Dr
Director
14/02/2001 - 07/04/2025
-
Malajny, Stefan Paul
Secretary
14/02/2001 - 19/12/2024
-

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 BELSIZE DEVELOPMENTS LTD.

BELSIZE DEVELOPMENTS LTD. is an(a) Active company incorporated on 14/02/2001 with the registered office located at 957-959 Lincoln Road Walton, Peterborough PE4 6AF. 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 BELSIZE DEVELOPMENTS LTD.?

toggle

BELSIZE DEVELOPMENTS LTD. is currently Active. It was registered on 14/02/2001 .

Where is BELSIZE DEVELOPMENTS LTD. located?

toggle

BELSIZE DEVELOPMENTS LTD. is registered at 957-959 Lincoln Road Walton, Peterborough PE4 6AF.

What does BELSIZE DEVELOPMENTS LTD. do?

toggle

BELSIZE DEVELOPMENTS LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELSIZE DEVELOPMENTS LTD.?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-24 with no updates.