BELVOIR GROUP LIMITED

Register to unlock more data on OkredoRegister

BELVOIR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07848163

Incorporation date

15/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon03/11/2025
Termination of appointment of Jonathan Graham Di-Stefano as a director on 2025-10-24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2025
Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02
dot icon13/01/2025
Termination of appointment of David Arthur Raggett as a director on 2025-01-02
dot icon13/01/2025
Termination of appointment of David Arthur Raggett as a secretary on 2025-01-02
dot icon20/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon16/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon10/06/2024
Statement of capital on 2024-04-12
dot icon07/06/2024
Registration of charge 078481630005, created on 2024-05-31
dot icon21/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2024
Withdrawal of a person with significant control statement on 2024-05-16
dot icon16/05/2024
Notification of The Property Franchise Group Plc as a person with significant control on 2024-03-06
dot icon16/04/2024
Certificate of re-registration from Public Limited Company to Private
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Re-registration of Memorandum and Articles
dot icon16/04/2024
Re-registration from a public company to a private limited company
dot icon15/03/2024
Termination of appointment of Michelle Jane Brook as a director on 2024-03-07
dot icon15/03/2024
Termination of appointment of Paul George as a director on 2024-03-07
dot icon11/03/2024
Court order
dot icon08/03/2024
Appointment of Mr David Arthur Raggett as a director on 2024-03-07
dot icon08/03/2024
Appointment of Mr David Arthur Raggett as a secretary on 2024-03-07
dot icon08/03/2024
Termination of appointment of Louise George as a secretary on 2024-03-07
dot icon07/03/2024
Termination of appointment of Louise Joan George as a director on 2024-03-07
dot icon07/03/2024
Termination of appointment of Dorian Gonsalves as a director on 2024-03-07
dot icon07/03/2024
Termination of appointment of Mark Newton as a director on 2024-03-07
dot icon07/03/2024
Appointment of Mr Gareth Meirion Samples as a director on 2024-03-07
dot icon07/03/2024
Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR to 2 st. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 2024-03-07
dot icon26/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Resolutions
dot icon23/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon10/10/2023
Satisfaction of charge 078481630002 in full
dot icon10/10/2023
Satisfaction of charge 078481630003 in full
dot icon11/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/04/2023
Registration of charge 078481630004, created on 2023-04-05
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon09/11/2022
Termination of appointment of Michael Ian Stoop as a director on 2022-09-30
dot icon09/11/2022
Director's details changed for Mr Jon Graham Di-Stefano on 2022-04-01
dot icon27/06/2022
Appointment of Mr Jon Graham Di-Stefano as a director on 2022-04-01
dot icon26/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/02/2022
Appointment of Mrs Michelle Jane Brook as a director on 2022-01-05
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon07/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/04/2021
Director's details changed for Mr Dorian Gonsalves on 2021-04-21
dot icon01/04/2021
Registration of charge 078481630003, created on 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon22/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon29/11/2019
Termination of appointment of Michael John Stephen Goddard as a director on 2019-05-16
dot icon18/07/2019
Certificate of change of name
dot icon28/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/02/2019
Satisfaction of charge 1 in full
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon26/06/2018
Appointment of Mr Paul George as a director on 2018-06-25
dot icon26/06/2018
Termination of appointment of Andrew Thomas Borkowski as a director on 2018-06-25
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Nicholas John Leeming as a director on 2018-04-10
dot icon08/04/2018
Appointment of Mr Michael Ian Stoop as a director on 2018-03-26
dot icon29/03/2018
Registration of charge 078481630002, created on 2018-03-28
dot icon28/03/2018
Director's details changed for Mr Andrew Thomas Borkowski on 2018-03-28
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon25/07/2017
Notification of a person with significant control statement
dot icon21/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon31/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/03/2016
Appointment of Mr Mark Newton as a director on 2016-03-10
dot icon18/01/2016
Auditor's resignation
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon11/12/2015
Annual return made up to 2015-11-15 no member list
dot icon18/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/12/2014
Interim accounts made up to 2014-08-31
dot icon11/12/2014
Annual return made up to 2014-11-15 no member list
dot icon14/08/2014
Termination of appointment of Carl Bruce Chadwick as a director on 2014-07-25
dot icon25/07/2014
Statement of capital on 2014-07-25
dot icon25/07/2014
Reduction of iss capital and minute (oc)
dot icon25/07/2014
Certificate of cancellation of share premium account
dot icon02/07/2014
Appointment of Mrs Louise George as a secretary
dot icon02/07/2014
Appointment of Mrs Louise Joan George as a director
dot icon02/07/2014
Termination of appointment of Carl Chadwick as a secretary
dot icon28/04/2014
Memorandum and Articles of Association
dot icon28/04/2014
Resolutions
dot icon15/04/2014
Appointment of Mr Andrew Thomas Borkowski as a director
dot icon11/04/2014
Interim accounts made up to 2014-02-28
dot icon11/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/03/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon13/12/2013
Annual return made up to 2013-11-15 no member list
dot icon13/12/2013
Appointment of Mr Nicholas John Leeming as a director
dot icon11/09/2013
Interim accounts made up to 2013-06-30
dot icon10/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/05/2013
Resolutions
dot icon13/12/2012
Annual return made up to 2012-11-15 no member list
dot icon04/12/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon28/02/2012
Statement of capital on 2012-02-28
dot icon27/02/2012
Sub-division of shares on 2012-02-16
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon27/02/2012
Resolutions
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2012
Auditor's report
dot icon16/02/2012
Balance Sheet
dot icon16/02/2012
Re-registration of Memorandum and Articles
dot icon16/02/2012
Auditor's statement
dot icon16/02/2012
Resolutions
dot icon16/02/2012
Certificate of re-registration from Private to Public Limited Company
dot icon16/02/2012
Re-registration from a private company to a public company
dot icon16/02/2012
Register(s) moved to registered inspection location
dot icon16/02/2012
Register inspection address has been changed
dot icon10/01/2012
Certificate of change of name
dot icon10/01/2012
Change of name notice
dot icon15/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Louise Joan
Director
16/06/2014 - 07/03/2024
39
George, Paul
Director
25/06/2018 - 07/03/2024
14
Stoop, Michael Ian
Director
26/03/2018 - 30/09/2022
22
Brook, Michelle Jane
Director
05/01/2022 - 07/03/2024
20
Samples, Gareth Meirion
Director
07/03/2024 - Present
65

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 GROUP LIMITED

BELVOIR GROUP LIMITED is an(a) Active company incorporated on 15/11/2011 with the registered office located at 2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset BH2 6LA. 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 BELVOIR GROUP LIMITED?

toggle

BELVOIR GROUP LIMITED is currently Active. It was registered on 15/11/2011 .

Where is BELVOIR GROUP LIMITED located?

toggle

BELVOIR GROUP LIMITED is registered at 2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset BH2 6LA.

What does BELVOIR GROUP LIMITED do?

toggle

BELVOIR GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BELVOIR GROUP LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.