Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELWELL PROPERTIES LIMITED
Company Information for

BELWELL PROPERTIES LIMITED

ORIEL HOUSE, 2 - 8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP,
Company Registration Number
01333961
Private Limited Company
Active

Company Overview

About Belwell Properties Ltd
BELWELL PROPERTIES LIMITED was founded on 1977-10-14 and has its registered office in Bootle. The organisation's status is listed as "Active". Belwell Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELWELL PROPERTIES LIMITED
 
Legal Registered Office
ORIEL HOUSE
2 - 8 ORIEL ROAD
BOOTLE
MERSEYSIDE
L20 7EP
Other companies in L20
 
Filing Information
Company Number 01333961
Company ID Number 01333961
Date formed 1977-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELWELL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELWELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD YORKE-BROOKS
Company Secretary 2005-07-08
GILES STUART YORKE-BROOKS
Director 1991-08-01
HAPRI YORKE-BROOKS
Director 2014-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK ARNOLD EDWARDS
Company Secretary 2001-03-31 2005-07-08
SYLVIA ANN TONKS
Company Secretary 1992-07-31 2001-03-31
MICHAEL JOHN LARKAM
Director 1992-07-31 2001-03-31
CHARLES EDWARD YORKE-BROOKS
Director 1991-08-01 2001-03-31
ANTHONY POWLES
Director 1992-07-31 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD YORKE-BROOKS WINDLEY PROPERTIES LIMITED Company Secretary 2006-04-10 CURRENT 1950-07-26 Active
CHARLES EDWARD YORKE-BROOKS FAWNCROFT PROPERTIES LIMITED Company Secretary 2005-08-11 CURRENT 1965-03-29 Dissolved 2016-09-20
CHARLES EDWARD YORKE-BROOKS NEW BROOK DEVELOPMENTS (YARDLEY) LIMITED Company Secretary 2005-07-08 CURRENT 1964-08-17 Active
CHARLES EDWARD YORKE-BROOKS KINGS HEATH PROPERTY CO.LIMITED Company Secretary 2005-07-08 CURRENT 1955-09-07 Active
CHARLES EDWARD YORKE-BROOKS BELWELL ESTATES LIMITED Company Secretary 2005-07-08 CURRENT 1967-07-28 Active
CHARLES EDWARD YORKE-BROOKS YORKE BROOKS MANAGEMENT LIMITED Company Secretary 2005-07-08 CURRENT 1999-11-09 Active
CHARLES EDWARD YORKE-BROOKS BELWELL MANAGEMENT LIMITED Company Secretary 2004-07-08 CURRENT 2000-09-19 Active
GILES STUART YORKE-BROOKS HARBORNE RETAILERS MANAGEMENT COMPANY LIMITED Director 2008-10-14 CURRENT 1990-06-12 Active
GILES STUART YORKE-BROOKS BELWELL MANAGEMENT LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
GILES STUART YORKE-BROOKS YORKE BROOKS MANAGEMENT LIMITED Director 1999-11-09 CURRENT 1999-11-09 Active
GILES STUART YORKE-BROOKS FAWNCROFT PROPERTIES LIMITED Director 1999-10-01 CURRENT 1965-03-29 Dissolved 2016-09-20
GILES STUART YORKE-BROOKS WINDLEY PROPERTIES LIMITED Director 1999-10-01 CURRENT 1950-07-26 Active
GILES STUART YORKE-BROOKS NEW BROOK DEVELOPMENTS (YARDLEY) LIMITED Director 1999-10-01 CURRENT 1964-08-17 Active
GILES STUART YORKE-BROOKS KINGS HEATH PROPERTY CO.LIMITED Director 1999-10-01 CURRENT 1955-09-07 Active
GILES STUART YORKE-BROOKS BELWELL ESTATES LIMITED Director 1999-10-01 CURRENT 1967-07-28 Active
HAPRI YORKE-BROOKS BELWELL MANAGEMENT LIMITED Director 2014-04-24 CURRENT 2000-09-19 Active
HAPRI YORKE-BROOKS WINDLEY PROPERTIES LIMITED Director 2014-04-24 CURRENT 1950-07-26 Active
HAPRI YORKE-BROOKS NEW BROOK DEVELOPMENTS (YARDLEY) LIMITED Director 2014-04-24 CURRENT 1964-08-17 Active
HAPRI YORKE-BROOKS KINGS HEATH PROPERTY CO.LIMITED Director 2014-04-24 CURRENT 1955-09-07 Active
HAPRI YORKE-BROOKS BELWELL ESTATES LIMITED Director 2014-04-24 CURRENT 1967-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-05-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HAPRI YORKE-BROOKS
2022-01-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-01-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 250
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-05-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 250
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-05-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 250
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-05-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 250
2014-07-25AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AP01DIRECTOR APPOINTED MRS HAPRI YORKE-BROOKS
2013-09-09AR0125/07/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0125/07/12 ANNUAL RETURN FULL LIST
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM ORIEL HOUSE 2 8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP ENGLAND
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD YORKE-BROOKS / 01/07/2012
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM THE ESTATE OFFICE TEMPLE BROUGHTON FARM BROUGHTON GREEN, NR DROITWICH HEREFS AND WORCS WR9 7EF
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD YORKE-BROOKS / 01/07/2012
2012-07-26CH01Director's details changed for Mr Giles Stuart Yorke-Brooks on 2012-07-01
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0125/07/11 ANNUAL RETURN FULL LIST
2011-04-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-03AR0125/07/10 FULL LIST
2010-03-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-05-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-04-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-28288cSECRETARY'S PARTICULARS CHANGED
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 3A BELWELL HOUSE BELWELL LANE FOUR OAKS SUTTON COLDFIELD. B74 4AA
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-05363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-30288bSECRETARY RESIGNED
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28363aRETURN MADE UP TO 05/07/05; NO CHANGE OF MEMBERS
2005-08-19288aNEW SECRETARY APPOINTED
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-22363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-06363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-09-1288(2)RAD 05/06/01--------- £ SI 150@1
2001-07-30363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-06-07RES04NC INC ALREADY ADJUSTED 21/05/01
2001-06-07123£ NC 100/1000 21/05/01
2001-04-18288bDIRECTOR RESIGNED
2001-04-10288bSECRETARY RESIGNED
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288aNEW SECRETARY APPOINTED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-23363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-10288bDIRECTOR RESIGNED
1999-11-08CERTNMCOMPANY NAME CHANGED YORKE BROOKS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/11/99
1999-08-11363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-27363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-01363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-04363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-03-30395PARTICULARS OF MORTGAGE/CHARGE
1996-03-27395PARTICULARS OF MORTGAGE/CHARGE
1996-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-04363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BELWELL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELWELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1996-03-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-03-27 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-12-03 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 209,250
Creditors Due Within One Year 2011-09-30 £ 228,046

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELWELL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 20,093
Cash Bank In Hand 2011-09-30 £ 20,093
Fixed Assets 2012-09-30 £ 412,249
Fixed Assets 2011-09-30 £ 412,383
Shareholder Funds 2012-09-30 £ 223,092
Shareholder Funds 2011-09-30 £ 204,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELWELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELWELL PROPERTIES LIMITED
Trademarks
We have not found any records of BELWELL PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PROPERTY SERVICES (MIDLANDS) LIMITED 2004-01-29 Outstanding

We have found 1 mortgage charges which are owed to BELWELL PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BELWELL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BELWELL PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BELWELL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELWELL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELWELL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.