BELWELL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELWELL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073994

Incorporation date

19/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside L20 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon03/03/2026
Appointment of Mr Freddie Arun Yorke-Brooks as a director on 2026-03-03
dot icon18/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon07/12/2021
Change of details for Mr Giles Stuart Yorke-Brooks as a person with significant control on 2021-12-07
dot icon07/12/2021
Cessation of Hapri Yorke-Brooks as a person with significant control on 2021-12-07
dot icon07/12/2021
Termination of appointment of Hapri Yorke-Brooks as a director on 2021-12-07
dot icon03/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/04/2014
Appointment of Mrs Hapri Yorke-Brooks as a director
dot icon09/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon26/07/2012
Secretary's details changed for Charles Edward Yorke-Brooks on 2012-07-01
dot icon26/07/2012
Director's details changed
dot icon26/07/2012
Secretary's details changed for Charles Edward Yorke-Brooks on 2012-07-01
dot icon26/07/2012
Director's details changed for Carol Beatrice Ecroyd on 2012-07-01
dot icon26/07/2012
Director's details changed for Mr Giles Stuart Yorke-Brooks on 2012-07-01
dot icon26/07/2012
Registered office address changed from the Estate Office Temple Broughton Farm Broughton Green, Nr. Droitwich Herefs and Worcs WR9 7EF on 2012-07-26
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2008
Return made up to 27/07/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/08/2007
Return made up to 27/07/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon02/07/2007
Registered office changed on 02/07/07 from: 3A belwell lane belwell lane sutton coldfield west midlands B74 4AA
dot icon25/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/09/2006
Return made up to 27/07/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/09/2005
Secretary resigned
dot icon27/09/2005
Return made up to 06/07/05; no change of members
dot icon27/09/2005
Director's particulars changed
dot icon19/08/2005
New secretary appointed
dot icon19/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/08/2004
Return made up to 27/07/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/08/2003
Return made up to 19/08/03; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/03/2003
New director appointed
dot icon06/09/2002
Return made up to 02/09/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/09/2001
Return made up to 10/09/01; full list of members
dot icon13/09/2001
Ad 03/09/01--------- £ si 999@1=999 £ ic 1/1000
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
Secretary resigned
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
Director resigned
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
Registered office changed on 16/10/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon16/10/2000
New director appointed
dot icon19/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+110.17 % *

* during past year

Cash in Bank

£447,275.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
92.35K
-
0.00
212.82K
-
2022
4
66.33K
-
0.00
447.28K
-
2022
4
66.33K
-
0.00
447.28K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

66.33K £Descended-28.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

447.28K £Ascended110.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yorke-Brooks, Hapri
Director
24/04/2014 - 07/12/2021
10
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
19/09/2000 - 19/09/2000
917
Avis, Christine Susan
Nominee Director
19/09/2000 - 19/09/2000
1433
Yorke-Brooks, Giles Stuart
Director
19/09/2000 - Present
42
Ecroyd, Carol Beatrice
Director
02/10/2002 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BELWELL MANAGEMENT LIMITED

BELWELL MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/2000 with the registered office located at Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside L20 7EP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BELWELL MANAGEMENT LIMITED?

toggle

BELWELL MANAGEMENT LIMITED is currently Active. It was registered on 19/09/2000 .

Where is BELWELL MANAGEMENT LIMITED located?

toggle

BELWELL MANAGEMENT LIMITED is registered at Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside L20 7EP.

What does BELWELL MANAGEMENT LIMITED do?

toggle

BELWELL MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BELWELL MANAGEMENT LIMITED have?

toggle

BELWELL MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for BELWELL MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Freddie Arun Yorke-Brooks as a director on 2026-03-03.