BELVEST LIMITED

Register to unlock more data on OkredoRegister

BELVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03388395

Incorporation date

18/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FXCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1997)
dot icon15/10/2025
Director's details changed for Mrs Katie Louise Jagger on 2025-10-15
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon11/08/2025
Micro company accounts made up to 2024-12-31
dot icon27/02/2025
Termination of appointment of David Bruce Lowe as a director on 2025-02-18
dot icon29/10/2024
Director's details changed for Mr David Bruce Lowe on 2024-10-29
dot icon25/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon26/06/2023
Appointment of Mrs Jennifer Eve Lowe as a director on 2023-06-23
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Appointment of Mrs Katie Louise Jagger as a director on 2022-05-17
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon19/10/2021
Satisfaction of charge 1 in full
dot icon19/10/2021
Satisfaction of charge 2 in full
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Termination of appointment of Katie Louise Jagger as a director on 2020-04-02
dot icon24/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon22/08/2018
Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 2018-08-22
dot icon29/05/2018
Appointment of Katie Louise Jagger as a director on 2018-05-09
dot icon29/05/2018
Termination of appointment of Jennifer Eve Lowe as a director on 2018-05-09
dot icon15/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/11/2012
Director's details changed for David Bruce Lowe on 2011-10-31
dot icon06/11/2012
Director's details changed for Jennifer Eve Lowe on 2011-10-31
dot icon04/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/10/2011
Termination of appointment of David Roberts as a secretary
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for David Bruce Lowe on 2009-10-01
dot icon02/11/2009
Director's details changed for Jennifer Eve Lowe on 2009-10-31
dot icon02/11/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-10-22
dot icon29/07/2009
Return made up to 10/06/09; full list of members
dot icon17/06/2009
Compulsory strike-off action has been discontinued
dot icon16/06/2009
Total exemption small company accounts made up to 2007-06-30
dot icon16/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon12/06/2008
Return made up to 10/06/08; full list of members
dot icon11/06/2007
Return made up to 10/06/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/10/2006
Return made up to 10/06/06; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon28/03/2006
Return made up to 16/02/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon28/03/2006
Director's particulars changed
dot icon16/03/2006
Registered office changed on 16/03/06 from: old place manor coombelands lane pulborough west sussex RH20 1AG
dot icon08/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/05/2005
£ ic 200002/2 27/04/05 £ sr 200000@1=200000
dot icon15/04/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon22/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon03/08/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/06/2004
Return made up to 10/06/04; full list of members
dot icon29/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon02/09/2003
Particulars of mortgage/charge
dot icon16/06/2003
Return made up to 10/06/03; full list of members
dot icon22/05/2003
Full accounts made up to 2002-06-30
dot icon03/03/2003
New director appointed
dot icon12/08/2002
Registered office changed on 12/08/02 from: lords wood barn lodsworth petworth west sussex GU28 9BS
dot icon19/07/2002
Return made up to 18/06/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-06-30
dot icon21/08/2001
Director resigned
dot icon16/07/2001
Return made up to 18/06/01; full list of members
dot icon16/07/2001
Secretary resigned
dot icon16/07/2001
New secretary appointed
dot icon20/06/2001
Full accounts made up to 2000-06-30
dot icon16/08/2000
Registered office changed on 16/08/00 from: 52 high street pinner middlesex HA5 5PW
dot icon06/07/2000
Return made up to 18/06/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-06-30
dot icon24/06/1999
Director resigned
dot icon24/06/1999
Return made up to 18/06/99; no change of members
dot icon25/03/1999
New director appointed
dot icon15/12/1998
Full accounts made up to 1998-06-30
dot icon02/12/1998
Director resigned
dot icon15/07/1998
Return made up to 18/06/98; full list of members
dot icon01/07/1998
Ad 04/07/97--------- £ si 200000@1=200000 £ ic 2/200002
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
£ nc 100000/1000000 04/07/97
dot icon10/06/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New secretary appointed
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Secretary resigned
dot icon18/06/1997
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
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
82.48K
-
0.00
97.11K
-
2022
0
1.89M
-
0.00
216.71K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jagger, Katie Louise
Director
17/05/2022 - Present
3
Lowe, Jennifer Eve
Director
23/06/2023 - Present
3
Lowe, Jennifer Eve
Director
15/03/2005 - 09/05/2018
3
Lowe, David Bruce
Director
18/06/1997 - 18/02/2025
3

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 BELVEST LIMITED

BELVEST LIMITED is an(a) Active company incorporated on 18/06/1997 with the registered office located at 4 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FX. 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 BELVEST LIMITED?

toggle

BELVEST LIMITED is currently Active. It was registered on 18/06/1997 .

Where is BELVEST LIMITED located?

toggle

BELVEST LIMITED is registered at 4 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FX.

What does BELVEST LIMITED do?

toggle

BELVEST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELVEST LIMITED?

toggle

The latest filing was on 15/10/2025: Director's details changed for Mrs Katie Louise Jagger on 2025-10-15.