BELVOIR EQUITY FUNDING LIMITED

Register to unlock more data on OkredoRegister

BELVOIR EQUITY FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980887

Incorporation date

19/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon05/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon23/06/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon25/07/2024
Director's details changed for Dr Ruth Elizabeth Harris on 2024-07-25
dot icon25/07/2024
Director's details changed for Dr Ruth Elizabeth Harris on 2024-07-25
dot icon04/06/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Director's details changed for Dr Ruth Elizabeth Thompson on 2024-05-19
dot icon27/05/2024
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2024-05-27
dot icon16/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon12/08/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon12/08/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon07/09/2020
Micro company accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Satisfaction of charge 1 in full
dot icon10/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon07/09/2016
Micro company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon24/09/2015
Micro company accounts made up to 2015-03-31
dot icon15/05/2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-15
dot icon07/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon24/12/2014
Micro company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon26/01/2011
Appointment of Mr. Roger William Harris as a secretary
dot icon26/01/2011
Termination of appointment of Rh Strategic Planners as a secretary
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-10-25
dot icon01/11/2010
Resolutions
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/03/2010
Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 2010-03-06
dot icon05/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon05/02/2010
Director's details changed for Dr Ruth Elizabeth Thompson on 2010-01-01
dot icon05/02/2010
Secretary's details changed for Rh Strategic Planners on 2010-01-01
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 01/01/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 01/01/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 01/01/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 01/01/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2005
Return made up to 01/01/05; full list of members; amend
dot icon03/11/2005
Director resigned
dot icon19/01/2005
Return made up to 01/01/05; full list of members
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Secretary resigned
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 01/01/04; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 01/01/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 01/01/02; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/05/2001
Registered office changed on 02/05/01 from: launde house harborough road oadby leicestershire LE2 4LE
dot icon12/01/2001
Return made up to 01/01/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/02/2000
Return made up to 01/01/00; full list of members
dot icon04/02/2000
New secretary appointed
dot icon24/01/2000
Secretary resigned
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/01/1999
Return made up to 01/01/99; full list of members
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon27/03/1998
Particulars of mortgage/charge
dot icon29/01/1998
Return made up to 01/01/98; full list of members
dot icon13/11/1997
Accounts for a small company made up to 1997-03-31
dot icon11/02/1997
Return made up to 01/01/97; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1996-03-31
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Registered office changed on 18/07/96 from: sherbourne house croxley business park watford hertfordshire WD1 8YE
dot icon12/01/1996
Return made up to 01/01/96; full list of members
dot icon12/01/1996
Registered office changed on 12/01/96 from: sherwood house 176 northolt road south harrow middlesex HA2 0EH
dot icon19/06/1995
Accounting reference date notified as 31/03
dot icon02/02/1995
Registered office changed on 02/02/95 from: 176 northolt road south harrow middlesex HA2 0EH
dot icon27/01/1995
Secretary resigned;director resigned;new director appointed
dot icon27/01/1995
New secretary appointed;director resigned
dot icon09/01/1995
Registered office changed on 09/01/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Certificate of change of name
dot icon28/10/1994
Director resigned;new director appointed
dot icon28/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1994
Registered office changed on 28/10/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon28/10/1994
Resolutions
dot icon19/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.63K
-
0.00
-
-
2022
1
16.70K
-
0.00
-
-
2023
1
19.00K
-
0.00
-
-
2023
1
19.00K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

19.00K £Ascended13.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Ruth Elizabeth
Director
02/09/2004 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELVOIR EQUITY FUNDING LIMITED

BELVOIR EQUITY FUNDING LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELVOIR EQUITY FUNDING LIMITED?

toggle

BELVOIR EQUITY FUNDING LIMITED is currently Active. It was registered on 19/10/1994 .

Where is BELVOIR EQUITY FUNDING LIMITED located?

toggle

BELVOIR EQUITY FUNDING LIMITED is registered at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ.

What does BELVOIR EQUITY FUNDING LIMITED do?

toggle

BELVOIR EQUITY FUNDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BELVOIR EQUITY FUNDING LIMITED have?

toggle

BELVOIR EQUITY FUNDING LIMITED had 1 employees in 2023.

What is the latest filing for BELVOIR EQUITY FUNDING LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-01 with updates.