BELVOIR DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BELVOIR DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07240629

Incorporation date

30/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon19/01/2026
Micro company accounts made up to 2025-04-30
dot icon07/10/2025
Satisfaction of charge 072406290009 in full
dot icon07/10/2025
Satisfaction of charge 072406290008 in full
dot icon22/09/2025
Change of details for Mrs Amanda Jane Tyers as a person with significant control on 2025-09-22
dot icon22/09/2025
Change of details for Mr Neil Tyers as a person with significant control on 2025-09-22
dot icon22/09/2025
Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22
dot icon02/09/2025
Registration of charge 072406290010, created on 2025-08-26
dot icon02/09/2025
Registration of charge 072406290011, created on 2025-08-26
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon24/01/2025
Micro company accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon06/02/2024
Registration of charge 072406290008, created on 2024-01-31
dot icon06/02/2024
Registration of charge 072406290009, created on 2024-01-31
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/09/2023
Satisfaction of charge 072406290007 in full
dot icon11/09/2023
Satisfaction of charge 072406290006 in full
dot icon09/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon03/11/2022
Micro company accounts made up to 2022-04-30
dot icon26/05/2022
Change of details for Mr Neil Tyers as a person with significant control on 2022-05-26
dot icon26/05/2022
Director's details changed for Mr Neil Tyers on 2022-05-26
dot icon26/05/2022
Secretary's details changed for Mrs Amanda Jane Tyers on 2022-05-26
dot icon26/05/2022
Director's details changed for Mr Neil Tyers on 2022-05-26
dot icon26/05/2022
Director's details changed for Mrs Amanda Jane Tyers on 2022-05-26
dot icon26/05/2022
Change of details for Mrs Amanda Jane Tyers as a person with significant control on 2022-05-26
dot icon26/05/2022
Director's details changed for Mrs Amanda Jane Tyers on 2022-05-26
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon14/09/2021
Micro company accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon02/04/2019
Registration of charge 072406290007, created on 2019-03-22
dot icon02/04/2019
Registration of charge 072406290006, created on 2019-03-22
dot icon26/02/2019
Satisfaction of charge 072406290005 in full
dot icon14/02/2019
Satisfaction of charge 072406290004 in full
dot icon17/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon16/10/2017
Micro company accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/02/2017
Registration of charge 072406290005, created on 2017-01-26
dot icon31/01/2017
Registration of charge 072406290004, created on 2017-01-26
dot icon21/01/2017
Satisfaction of charge 1 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/12/2016
Satisfaction of charge 072406290003 in full
dot icon21/12/2016
Satisfaction of charge 072406290002 in full
dot icon17/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/10/2014
Registration of charge 072406290003, created on 2014-10-29
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Registration of charge 072406290002
dot icon15/05/2013
Termination of appointment of a director
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Brian Hall as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2012
Appointment of Brian Edward Hall as a director
dot icon19/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/06/2012
Secretary's details changed for Amanda Jane Tyers on 2012-06-01
dot icon19/06/2012
Director's details changed for Amanda Jane Tyers on 2012-04-01
dot icon19/06/2012
Director's details changed for Neil Tyers on 2012-04-01
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/08/2011
Registered office address changed from 1 Queen Street Shepshed Leicestershire LE12 9RZ on 2011-08-24
dot icon24/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon15/11/2010
Director's details changed for Amanda Jane Tyers on 2010-05-27
dot icon09/11/2010
Appointment of Amanda Jane Tyers as a director
dot icon09/11/2010
Director's details changed for Neil Tyers on 2010-05-27
dot icon09/11/2010
Secretary's details changed for Amanda Jane Tyers on 2010-05-27
dot icon09/11/2010
Appointment of Neil Tyers as a director
dot icon08/11/2010
Appointment of Amanda Jane Tyers as a secretary
dot icon08/11/2010
Registered office address changed from 1 Queen Street Shepshed Leics LE12 9RZ United Kingdom on 2010-11-08
dot icon30/04/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon30/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.40K
-
0.00
-
-
2022
2
41.78K
-
0.00
-
-
2023
2
81.86K
-
0.00
-
-
2023
2
81.86K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

81.86K £Ascended95.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyers, Neil
Director
30/04/2010 - Present
1
Tyers, Amanda Jane
Director
30/04/2010 - Present
-

Persons with Significant Control

2
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 BELVOIR DEVELOPMENTS LTD

BELVOIR DEVELOPMENTS LTD is an(a) Active company incorporated on 30/04/2010 with the registered office located at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELVOIR DEVELOPMENTS LTD?

toggle

BELVOIR DEVELOPMENTS LTD is currently Active. It was registered on 30/04/2010 .

Where is BELVOIR DEVELOPMENTS LTD located?

toggle

BELVOIR DEVELOPMENTS LTD is registered at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF.

What does BELVOIR DEVELOPMENTS LTD do?

toggle

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

How many employees does BELVOIR DEVELOPMENTS LTD have?

toggle

BELVOIR DEVELOPMENTS LTD had 2 employees in 2023.

What is the latest filing for BELVOIR DEVELOPMENTS LTD?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-04-30.