BELVIN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELVIN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05668195

Incorporation date

06/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2006)
dot icon24/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon11/02/2026
Register(s) moved to registered office address 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Register inspection address has been changed from Pearl House 746 Finchley Road London NW11 7th United Kingdom to Barkat House Office 8 116/118 Finchley Road London NW3 5HT
dot icon12/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Change of details for Mr David Jeffrey Green as a person with significant control on 2021-01-18
dot icon18/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon18/01/2021
Director's details changed for Mr David Jeffrey Green on 2021-01-18
dot icon18/01/2021
Change of details for Mr David Jeffrey Green as a person with significant control on 2021-01-18
dot icon12/01/2021
Director's details changed for Mr David Jeffrey Green on 2021-01-11
dot icon12/01/2021
Secretary's details changed for Mr Shabbir Ahmed Vardalia on 2021-01-11
dot icon04/01/2021
Registered office address changed from Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-01-04
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon29/01/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon24/07/2019
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon07/07/2016
Registration of charge 056681950008, created on 2016-07-05
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Satisfaction of charge 2 in full
dot icon21/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Registration of charge 056681950007, created on 2015-05-06
dot icon12/05/2015
Registration of charge 056681950006, created on 2015-05-06
dot icon08/05/2015
Registration of charge 056681950004, created on 2015-05-06
dot icon08/05/2015
Registration of charge 056681950005, created on 2015-05-06
dot icon03/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon23/10/2014
Registration of charge 056681950003, created on 2014-10-16
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2012
Accounts for a small company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon04/08/2011
Accounts for a small company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon11/01/2011
Register(s) moved to registered inspection location
dot icon11/01/2011
Register inspection address has been changed
dot icon11/08/2010
Accounts for a small company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon05/08/2009
Accounts for a small company made up to 2008-12-31
dot icon14/01/2009
Return made up to 06/01/09; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/01/2008
Return made up to 06/01/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon23/01/2007
Return made up to 06/01/07; full list of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Ad 06/01/06-06/03/06 £ si 100@1=100 £ ic 1/101
dot icon22/03/2006
Memorandum and Articles of Association
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary resigned
dot icon14/03/2006
Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ
dot icon06/01/2006
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
06/01/2027
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
1
5.59M
-
0.00
27.98K
-
2022
1
5.63M
-
0.00
13.44K
-
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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/01/2006 - 06/03/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/01/2006 - 06/03/2006
36021
Green, David Jeffrey
Director
06/03/2006 - Present
11
Vardalia, Shabbir Ahmed
Secretary
06/03/2006 - Present
11

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 BELVIN PROPERTIES LIMITED

BELVIN PROPERTIES LIMITED is an(a) Active company incorporated on 06/01/2006 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 BELVIN PROPERTIES LIMITED?

toggle

BELVIN PROPERTIES LIMITED is currently Active. It was registered on 06/01/2006 .

Where is BELVIN PROPERTIES LIMITED located?

toggle

BELVIN PROPERTIES LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BELVIN PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BELVIN PROPERTIES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-06 with no updates.