BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141281

Incorporation date

27/12/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1995)
dot icon13/02/2026
Confirmation statement made on 2026-02-08 with updates
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 icon25/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon27/01/2025
Termination of appointment of Louise Joan George as a secretary on 2025-01-14
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 icon20/11/2024
Appointment of Mrs Louise Joan George as a secretary on 2024-11-07
dot icon30/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/07/2024
Notification of Belvoir Group Limited as a person with significant control on 2024-03-07
dot icon05/07/2024
Cessation of The Property Franchise Group Plc as a person with significant control on 2024-03-07
dot icon18/06/2024
Notification of The Property Franchise Group Plc as a person with significant control on 2024-03-07
dot icon18/06/2024
Cessation of Belvoir Group Plc as a person with significant control on 2024-03-07
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/06/2024
Registration of charge 031412810012, created on 2024-05-31
dot icon15/03/2024
Termination of appointment of Jonathan Graham Di-Stefano as a director on 2024-03-14
dot icon11/03/2024
Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-11
dot icon08/03/2024
Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR to 2 st. Stephens Road Bournemouth BH2 6LA on 2024-03-08
dot icon08/03/2024
Appointment of Mr David Arthur Raggett as a director on 2024-03-07
dot icon08/03/2024
Appointment of Mr Gareth Meirion Samples as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Louise Joan George as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Dorian Gonsalves as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Louise Joan George as a secretary on 2024-03-07
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon03/01/2024
Appointment of Mr Jonathan Graham Di-Stefano as a director on 2024-01-03
dot icon10/10/2023
Satisfaction of charge 031412810010 in full
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/03/2023
Registration of charge 031412810011, created on 2023-03-24
dot icon07/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon21/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/04/2021
Change of details for Belvoir Lettings Plc as a person with significant control on 2019-07-18
dot icon16/04/2021
Director's details changed for Mr Dorian Gonsalves on 2021-04-16
dot icon13/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon27/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon18/02/2020
Satisfaction of charge 8 in full
dot icon28/05/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon01/02/2019
All of the property or undertaking has been released from charge 7
dot icon01/02/2019
Satisfaction of charge 7 in full
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Registration of charge 031412810010, created on 2018-03-28
dot icon26/03/2018
Second filing for the notification of Belvoir Lettings Plc as a person with significant control
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/02/2018
Notification of Belvoir Lettings Plc as a person with significant control on 2017-12-31
dot icon08/02/2018
Cessation of Belvoir Property Solutions Ltd as a person with significant control on 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon21/08/2017
Termination of appointment of Michael John Stephen Goddard as a director on 2017-08-21
dot icon27/07/2017
Satisfaction of charge 9 in full
dot icon13/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon03/12/2014
Register inspection address has been changed from C/O Mcgregors Corporate I2 Mansfield, Office Suite 2.1 Hamilton Court Mansfield Nottinghamshire NG18 5FB England to The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR
dot icon10/11/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Appointment of Mrs Louise Joan George as a director
dot icon07/07/2014
Appointment of Mrs Louise Joan George as a secretary
dot icon07/07/2014
Termination of appointment of Carl Chadwick as a secretary
dot icon07/07/2014
Termination of appointment of Carl Chadwick as a director
dot icon09/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England
dot icon21/06/2013
Register(s) moved to registered inspection location
dot icon02/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Appointment of Mr Carl Bruce Chadwick as a secretary
dot icon26/04/2012
Termination of appointment of Stephanie Goddard as a director
dot icon26/04/2012
Termination of appointment of Stephanie Goddard as a secretary
dot icon29/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon21/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon19/10/2011
Statement of capital following an allotment of shares on 2000-04-04
dot icon19/10/2011
Statement of capital following an allotment of shares on 2000-04-04
dot icon13/10/2011
Appointment of Mr Carl Bruce Chadwick as a director
dot icon13/10/2011
Appointment of Mr Dorian Gonsalves as a director
dot icon12/10/2011
Termination of appointment of Andrew Goddard as a director
dot icon06/04/2011
Accounts for a small company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon14/12/2010
Director's details changed for Andrew John Goddard on 2010-11-27
dot icon14/12/2010
Director's details changed for Mrs Stephanie Theresa Goddard on 2010-11-27
dot icon23/11/2010
Director's details changed for Andrew John Goddard on 2010-11-22
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Register inspection address has been changed
dot icon20/05/2010
Accounts for a small company made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon26/11/2009
Registered office address changed from Belvoir House London Road Grantham Lincolnshire NG31 6HR on 2009-11-26
dot icon11/05/2009
Accounts for a small company made up to 2008-12-31
dot icon18/12/2008
Return made up to 27/11/08; full list of members
dot icon18/12/2008
Director's change of particulars / michael goddard / 15/11/2008
dot icon18/12/2008
Director and secretary's change of particulars / stephanie goddard / 15/11/2008
dot icon18/12/2008
Location of register of members
dot icon24/07/2008
Accounts for a small company made up to 2007-12-31
dot icon30/11/2007
Return made up to 27/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Location of register of members (non legible)
dot icon04/07/2007
Accounts for a small company made up to 2006-12-31
dot icon05/03/2007
Return made up to 27/12/06; full list of members
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Director resigned
dot icon11/04/2006
Accounts for a small company made up to 2005-12-31
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Return made up to 27/12/05; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2004-12-31
dot icon07/01/2005
Return made up to 27/12/04; full list of members
dot icon26/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/12/2003
Return made up to 27/12/03; full list of members
dot icon03/10/2003
Particulars of mortgage/charge
dot icon22/09/2003
Accounts for a small company made up to 2002-12-31
dot icon01/08/2003
Particulars of mortgage/charge
dot icon04/04/2003
New director appointed
dot icon07/03/2003
Return made up to 27/12/02; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2001-12-31
dot icon19/12/2001
Return made up to 27/12/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon22/01/2001
Return made up to 27/12/00; full list of members
dot icon20/09/2000
Particulars of contract relating to shares
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon23/02/2000
Ad 22/12/99--------- £ si 65000@1
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Director resigned
dot icon12/01/2000
Return made up to 27/12/99; full list of members
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon07/10/1999
Registered office changed on 07/10/99 from: belvoir cottage hawthorpe bourne lincolnshire PE10 0RY
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/07/1999
Particulars of mortgage/charge
dot icon30/03/1999
Registered office changed on 30/03/99 from: belvoir cottage hawthorpe bourne lincolnshire PE10 0RY
dot icon15/02/1999
Registered office changed on 15/02/99 from: 2 bath strret grantham linconshire NE31 8EE
dot icon06/01/1999
Return made up to 27/12/98; no change of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Ad 16/03/98--------- £ si 11000@1=11000 £ ic 45000/56000
dot icon27/03/1998
Memorandum and Articles of Association
dot icon26/03/1998
Resolutions
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon08/01/1998
Ad 02/09/97--------- £ si 10000@1
dot icon08/01/1998
Return made up to 27/12/97; full list of members
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Ad 28/12/96--------- £ si 34900@1=34900 £ ic 100/35000
dot icon24/06/1997
Particulars of mortgage/charge
dot icon07/01/1997
Director's particulars changed
dot icon07/01/1997
Secretary's particulars changed
dot icon07/01/1997
Return made up to 27/12/96; full list of members
dot icon11/04/1996
Ad 27/12/95--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/1996
Accounting reference date notified as 31/12
dot icon12/01/1996
Registered office changed on 12/01/96 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New secretary appointed
dot icon12/01/1996
Secretary resigned
dot icon12/01/1996
Director resigned
dot icon27/12/1995
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
08/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Louise Joan
Director
16/06/2014 - 07/03/2024
39
Samples, Gareth Meirion
Director
07/03/2024 - Present
65
Di Stefano, Jonathan Graham
Director
03/01/2024 - 14/03/2024
64
Raggett, David Arthur
Director
07/03/2024 - 02/01/2025
58
Gonsalves, Dorian
Director
01/10/2011 - 07/03/2024
18

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+
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 PROPERTY MANAGEMENT (U.K.) LIMITED

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED is an(a) Active company incorporated on 27/12/1995 with the registered office located at 2 St Stephens Court, St. Stephens Road, Bournemouth 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 PROPERTY MANAGEMENT (U.K.) LIMITED?

toggle

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED is currently Active. It was registered on 27/12/1995 .

Where is BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED located?

toggle

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED is registered at 2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA.

What does BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED do?

toggle

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-08 with updates.