BELWOOD HOMES LIMITED

Register to unlock more data on OkredoRegister

BELWOOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04413956

Incorporation date

10/04/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Crown House, 151 High Road Loughton, Essex IG10 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon11/04/2012
Notice of appointment of receiver or manager
dot icon11/04/2012
Notice of appointment of receiver or manager
dot icon05/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/07/2011
Registered office address changed from 82 St John Street London EC1M 4JN on 2011-07-01
dot icon06/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/08/2009
Appointment terminated director stephen crowe
dot icon14/04/2009
Return made up to 24/03/09; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2008-01-31
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon12/06/2008
Return made up to 24/03/08; full list of members
dot icon09/06/2008
Director's change of particulars / richard agnew / 03/03/2008
dot icon09/06/2008
Director's change of particulars / stephen crowe / 28/02/2008
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2008
Registered office changed on 27/03/2008 from unit 17 forest trading estate priestley way walthamstow london E17 6AL
dot icon14/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/05/2007
Director's particulars changed
dot icon15/05/2007
Return made up to 24/03/07; full list of members
dot icon13/04/2007
Particulars of mortgage/charge
dot icon08/02/2007
Resolutions
dot icon11/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/08/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 24/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/09/2005
Ad 02/09/05--------- £ si 200@1=200 £ ic 100/300
dot icon26/08/2005
Particulars of mortgage/charge
dot icon26/08/2005
New director appointed
dot icon04/04/2005
Return made up to 24/03/05; full list of members
dot icon19/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon18/12/2003
Registered office changed on 18/12/03 from: stanward house 58A brookscroft road walthamstow london E17 4LY
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/08/2003
Particulars of mortgage/charge
dot icon19/05/2003
Return made up to 10/04/03; full list of members
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Secretary resigned
dot icon09/05/2002
New director appointed
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon05/05/2002
Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/05/2002
Registered office changed on 05/05/02 from: 82 st john street london EC1M 4JN
dot icon05/05/2002
Accounting reference date shortened from 30/04/03 to 31/01/03
dot icon10/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2011
dot iconNext confirmation date
24/03/2017
dot iconLast change occurred
31/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2011
dot iconNext account date
31/01/2012
dot iconNext due on
31/10/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alderslade, Roy Steven
Director
10/04/2002 - Present
16
Agnew, Richard
Director
10/04/2002 - Present
-
FORBES SECRETARIES LIMITED
Corporate Secretary
10/04/2002 - 10/04/2002
272
FORBES NOMINEES LIMITED
Corporate Director
10/04/2002 - 10/04/2002
262
Alderslade, Roy Steven
Secretary
10/04/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELWOOD HOMES LIMITED

BELWOOD HOMES LIMITED is an(a) Receiver Action company incorporated on 10/04/2002 with the registered office located at 3rd Floor Crown House, 151 High Road Loughton, Essex IG10 4LG. There are currently 3 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 BELWOOD HOMES LIMITED?

toggle

BELWOOD HOMES LIMITED is currently Receiver Action. It was registered on 10/04/2002 .

Where is BELWOOD HOMES LIMITED located?

toggle

BELWOOD HOMES LIMITED is registered at 3rd Floor Crown House, 151 High Road Loughton, Essex IG10 4LG.

What does BELWOOD HOMES LIMITED do?

toggle

BELWOOD HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELWOOD HOMES LIMITED?

toggle

The latest filing was on 11/04/2012: Notice of appointment of receiver or manager.