BELVOIR MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELVOIR MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06091812

Incorporation date

08/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hill House Sparham Hill, Sparham, Norwich NR9 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2007)
dot icon19/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/08/2025
Registered office address changed from 36 Thirlmere Drive Loughborough LE11 3SY England to Hill House Sparham Hill Sparham Norwich NR9 5QT on 2025-08-04
dot icon22/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/04/2021
Registered office address changed from Hill House Sparham Hill Norwich Norfolk NR9 5QT to 36 Thirlmere Drive Loughborough LE11 3SY on 2021-04-27
dot icon17/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon17/02/2021
Notification of Matthew Paul Mcauley as a person with significant control on 2016-04-06
dot icon17/02/2021
Notification of Paul Samuel Mcauley as a person with significant control on 2016-04-06
dot icon17/02/2021
Director's details changed for Mr Matthew Paul Mcauley on 2021-01-31
dot icon17/02/2021
Cessation of Paul Samuel Mcauley as a person with significant control on 2021-01-31
dot icon19/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon14/02/2020
Appointment of Mr Matthew Paul Mcauley as a director on 2020-02-14
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/08/2018
Appointment of Mr Paul Samuel Mcauley as a secretary on 2018-08-16
dot icon16/08/2018
Notification of Paul Samuel Mcauley as a person with significant control on 2018-08-16
dot icon16/08/2018
Termination of appointment of Angela Mcauley as a director on 2018-08-16
dot icon16/08/2018
Termination of appointment of Angela Mcauley as a secretary on 2018-08-16
dot icon03/08/2018
Appointment of Ms Angela Mcauley as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Matthew Paul Mcauley as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Matthew Paul Mcauley as a secretary on 2018-08-03
dot icon03/08/2018
Cessation of Matthew Paul Mcauley as a person with significant control on 2018-08-01
dot icon03/08/2018
Appointment of Ms Angela Mcauley as a secretary on 2018-08-01
dot icon16/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/05/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mr Matthew Paul Mcauley on 2015-05-01
dot icon23/05/2016
Secretary's details changed for Matthew Paul Mcauley on 2016-05-01
dot icon05/05/2016
Registered office address changed from 2 Bracken Avenue Norwich Norfolk NR6 6LS to Hill House Sparham Hill Norwich Norfolk NR9 5QT on 2016-05-05
dot icon22/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon11/02/2014
Director's details changed for Matthew Paul Mcauley on 2013-04-02
dot icon11/02/2014
Secretary's details changed for Matthew Paul Mcauley on 2013-04-02
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/06/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon28/05/2013
Registered office address changed from 36 Thirlmere Drive Loughborough Leicestershire LE11 3SY on 2013-05-28
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/03/2012
Total exemption small company accounts made up to 2011-02-28
dot icon26/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon16/03/2010
Director's details changed for Paul Samuel Mcauley on 2010-03-16
dot icon16/03/2010
Director's details changed for Matthew Paul Mcauley on 2010-03-16
dot icon16/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/04/2009
Return made up to 08/02/09; full list of members
dot icon17/04/2009
Director and secretary's change of particulars / matthew mcauley / 17/04/2009
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/02/2008
Return made up to 08/02/08; full list of members
dot icon13/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon08/02/2007
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 icon+13.41 % *

* during past year

Cash in Bank

£16,795.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.69K
-
0.00
801.00
-
2022
2
55.66K
-
0.00
14.81K
-
2023
2
61.13K
-
0.00
16.80K
-
2023
2
61.13K
-
0.00
16.80K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

61.13K £Ascended9.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.80K £Ascended13.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcauley, Paul Samuel
Director
08/02/2007 - Present
-
Mcauley, Matthew Paul
Director
14/02/2020 - Present
2
Mcauley, Angela Louise
Director
01/08/2018 - 16/08/2018
1

Persons with Significant Control

4
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 MANAGEMENT SERVICES LIMITED

BELVOIR MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 08/02/2007 with the registered office located at Hill House Sparham Hill, Sparham, Norwich NR9 5QT. 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 MANAGEMENT SERVICES LIMITED?

toggle

BELVOIR MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 08/02/2007 .

Where is BELVOIR MANAGEMENT SERVICES LIMITED located?

toggle

BELVOIR MANAGEMENT SERVICES LIMITED is registered at Hill House Sparham Hill, Sparham, Norwich NR9 5QT.

What does BELVOIR MANAGEMENT SERVICES LIMITED do?

toggle

BELVOIR MANAGEMENT SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BELVOIR MANAGEMENT SERVICES LIMITED have?

toggle

BELVOIR MANAGEMENT SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for BELVOIR MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-08 with no updates.