BELSTER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELSTER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01487502

Incorporation date

24/03/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Pennin 3 Potash Close, Haddenham, Aylesbury, Buckinghamshire HP17 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon23/11/2022
Application to strike the company off the register
dot icon02/09/2022
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/11/2021
Current accounting period shortened from 2022-05-31 to 2022-02-28
dot icon30/09/2021
Micro company accounts made up to 2021-05-31
dot icon04/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon27/12/2020
Registered office address changed from The Auction House, Station Approach, Bourne End Buckinghamshire SL8 5QH to Pennin 3 Potash Close Haddenham Aylesbury Buckinghamshire HP17 8JY on 2020-12-27
dot icon12/10/2020
Micro company accounts made up to 2020-05-31
dot icon28/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon01/10/2019
Micro company accounts made up to 2019-05-31
dot icon14/03/2019
Termination of appointment of Delia Margaret Bilbey as a director on 2019-03-12
dot icon22/02/2019
Notification of Maureen Bloomfield as a person with significant control on 2019-02-01
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon22/02/2019
Purchase of own shares.
dot icon08/02/2019
Resolutions
dot icon08/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon07/02/2019
Change of details for Mr David William Bloomfield as a person with significant control on 2019-02-01
dot icon12/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-05-31
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-05-31
dot icon27/07/2017
Secretary's details changed for Harold Lewis Edric Tasker on 2017-07-26
dot icon14/05/2017
Secretary's details changed for Harold Lewis Edric Tasker on 2017-05-14
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Purchase of own shares.
dot icon09/06/2016
Cancellation of shares. Statement of capital on 2016-05-24
dot icon09/06/2016
Resolutions
dot icon23/03/2016
Appointment of Mr. David William Bloomfield as a director on 2016-03-23
dot icon15/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon27/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon07/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mrs Delia Margaret Bilbey on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Brian Edwin Bilbey on 2009-12-08
dot icon16/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/12/2008
Return made up to 21/11/08; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon05/12/2007
Return made up to 21/11/07; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon12/12/2006
Return made up to 21/11/06; full list of members
dot icon12/12/2006
Location of debenture register
dot icon12/12/2006
Location of register of members
dot icon12/12/2006
Registered office changed on 12/12/06 from: the auction house station road bourne end buckinghamshire SL8 5QH
dot icon30/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Return made up to 21/11/05; full list of members
dot icon03/11/2005
Accounts made up to 2005-05-31
dot icon16/12/2004
Return made up to 21/11/04; full list of members
dot icon12/11/2004
Accounts made up to 2004-05-31
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon31/10/2003
Accounts made up to 2003-05-31
dot icon19/12/2002
Accounts made up to 2002-05-31
dot icon02/12/2002
Return made up to 21/11/02; full list of members
dot icon27/11/2001
Return made up to 21/11/01; full list of members
dot icon27/11/2001
Accounts made up to 2001-05-31
dot icon19/03/2001
Auditor's resignation
dot icon23/01/2001
Accounts made up to 2000-05-31
dot icon24/11/2000
Return made up to 21/11/00; full list of members
dot icon13/12/1999
Accounts made up to 1999-05-31
dot icon30/11/1999
Return made up to 21/11/99; full list of members
dot icon19/01/1999
Registered office changed on 19/01/99 from: 35 woodside road amersham buckinghamshire HP6 6AA
dot icon17/12/1998
Accounts made up to 1998-05-31
dot icon25/11/1998
Return made up to 21/11/98; full list of members
dot icon27/03/1998
Accounts made up to 1997-05-31
dot icon07/01/1998
Return made up to 21/11/97; full list of members
dot icon02/12/1997
Declaration of satisfaction of mortgage/charge
dot icon27/03/1997
Accounts made up to 1996-05-31
dot icon28/11/1996
Return made up to 21/11/96; full list of members
dot icon23/04/1996
Registered office changed on 23/04/96 from: the full moon hawridge common nr chesham bucks HP5 2UH
dot icon02/04/1996
Full group accounts made up to 1995-05-31
dot icon03/02/1996
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Return made up to 21/11/95; full list of members
dot icon08/11/1995
Particulars of mortgage/charge
dot icon23/09/1995
Particulars of mortgage/charge
dot icon10/01/1995
Full group accounts made up to 1994-05-31
dot icon06/12/1994
Particulars of mortgage/charge
dot icon23/11/1994
Return made up to 21/11/94; full list of members
dot icon09/12/1993
Return made up to 21/11/93; full list of members
dot icon19/10/1993
Full group accounts made up to 1993-05-31
dot icon02/08/1993
Director's particulars changed
dot icon02/08/1993
Director's particulars changed
dot icon20/05/1993
Registered office changed on 20/05/93 from: apex house 31 chiltern avenue amersham bucks HP6 5AE
dot icon11/01/1993
Return made up to 21/11/92; full list of members
dot icon15/12/1992
Full group accounts made up to 1992-05-31
dot icon19/12/1991
Full group accounts made up to 1991-05-31
dot icon17/12/1991
Return made up to 21/11/91; full list of members
dot icon11/12/1990
Full group accounts made up to 1990-05-31
dot icon28/11/1990
Return made up to 21/11/90; full list of members
dot icon12/04/1990
Full group accounts made up to 1989-05-31
dot icon26/03/1990
Return made up to 27/11/89; full list of members
dot icon27/09/1988
Return made up to 02/09/88; full list of members
dot icon09/09/1988
Accounts made up to 1988-05-31
dot icon04/02/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1987
Accounts made up to 1987-05-31
dot icon16/11/1987
Return made up to 06/11/87; full list of members
dot icon03/08/1987
Accounts made up to 1986-05-31
dot icon09/01/1987
Return made up to 15/12/86; full list of members
dot icon18/09/1986
Registered office changed on 18/09/86 from: sycamore house sycamore road amersham buckinghamshire
dot icon02/05/1986
Return made up to 14/01/86; full list of members
dot icon02/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2022
dot iconLast change occurred
27/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2022
dot iconNext account date
27/02/2023
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELSTER PROPERTIES LIMITED

BELSTER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/03/1980 with the registered office located at Pennin 3 Potash Close, Haddenham, Aylesbury, Buckinghamshire HP17 8JY. There is currently no 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 BELSTER PROPERTIES LIMITED?

toggle

BELSTER PROPERTIES LIMITED is currently Dissolved. It was registered on 24/03/1980 and dissolved on 20/02/2023.

Where is BELSTER PROPERTIES LIMITED located?

toggle

BELSTER PROPERTIES LIMITED is registered at Pennin 3 Potash Close, Haddenham, Aylesbury, Buckinghamshire HP17 8JY.

What does BELSTER PROPERTIES LIMITED do?

toggle

BELSTER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELSTER PROPERTIES LIMITED?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.