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

BELMOND LIMITED

4B VICTORIA HOUSE, BLOOMSBURY SQUARE, LONDON, WC1B 4DA,
Company Registration Number
01795570
Private Limited Company
Active

Company Overview

About Belmond Ltd
BELMOND LIMITED was founded on 1984-02-28 and has its registered office in London. The organisation's status is listed as "Active". Belmond Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BELMOND LIMITED
 
Legal Registered Office
4B VICTORIA HOUSE
BLOOMSBURY SQUARE
LONDON
WC1B 4DA
Other companies in SE1
 
Previous Names
ORIENT-EXPRESS LIMITED25/02/2014
Filing Information
Company Number 01795570
Company ID Number 01795570
Date formed 1984-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELMOND 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.
Companies with same name BELMOND LIMITED
The following companies were found which have the same name as BELMOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELMOND (CUPECOY VILLAGE) LTD. Active Company formed on the 2005-07-25
BELMOND (UK) LIMITED 4B VICTORIA HOUSE BLOOMSBURY SQUARE LONDON WC1B 4DA Active Company formed on the 1969-01-24
BELMOND &CO CLAIMS MANAGEMENT LTD 17 QUEENS LANE NEWCASTLE UPON TYNE NE1 1RN Active Company formed on the 2012-07-09
BELMOND 99 CORP. 9631 IRENE DRIVE MIAMI FL 33157 Inactive Company formed on the 1999-09-24
Belmond Anguilla Owner LLC Active Company formed on the 2017-03-02
Belmond Anguilla Member LLC Active Company formed on the 2017-03-02
Belmond Anguilla Holdings LLC Active Company formed on the 2017-03-02
BELMOND APARTMENTS, LLC 309 COURT AVE STE 824 DES MOINES IA 50309 Active Company formed on the 2012-07-20
BELMOND AREA ARTS COUNCIL 1179 TAYLOR AVE PO BOX 182 BELMOND IA 50421 Active Company formed on the 1977-12-12
BELMOND AREA EMERGENCY FOOD PANTRY 335 E MAIN ST BOX 247 BELMOND IA 50421 Active Company formed on the 1979-06-26
BELMOND AREA ASSISTED LIVING, INC. 324 E MAIN BELMOND IA 50421 Active Company formed on the 1996-08-20
BELMOND AREA ARTS COUNCIL 1179 TAYLOR AVE BELMOND IA 50421 Active Company formed on the 1977-12-12
BELMOND AREA EMERGENCY FOOD PANTRY 335 EAST MAIN ST PO BOX 247 BELMOND IA 50421 Active Company formed on the 1979-06-26
BELMOND AUSTRALIA PTY LTD VIC 3147 Active Company formed on the 2014-12-10
BELMOND BARBERS LTD DEMSA ACCOUNTS 565 GREEN LANES HARINGEY LONDON N8 0RL Active Company formed on the 2015-08-04
BELMOND BOTSWANA LTD. Active Company formed on the 1992-03-09
BELMOND CAPITAL LLP 5 BRAYFORD SQUARE STEPNEY GREEN LONDON E1 0SG Active Company formed on the 2014-05-27
BELMOND CAPITAL LIMITED Unknown Company formed on the 2015-11-02
Belmond Capital LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-06-17
BELMOND CAPITAL PTE. LTD. BALMORAL ROAD Singapore 259816 Active Company formed on the 2019-08-15

Company Officers of BELMOND LIMITED

Current Directors
Officer Role Date Appointed
MARTIN O'GRADY
Company Secretary 2011-07-08
ABIGAIL JILL HUNT
Director 2015-03-31
MARTIN O'GRADY
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
FILIP JOSEPH MARCEL BOYEN
Director 2013-08-01 2015-03-31
PHILIP ALAN CALVERT
Director 2009-08-28 2013-08-01
PAUL MARTIN WHITE
Company Secretary 2005-10-07 2011-07-08
PAUL MARTIN WHITE
Director 2005-10-07 2011-07-08
JONATHAN DAVID SALTER
Director 2007-07-31 2009-08-28
SIMON MICHAEL CROSS SHERWOOD
Director 2003-04-01 2007-07-31
JAMES GAVIN STRUTHERS
Company Secretary 2003-04-01 2005-10-07
JAMES GAVIN STRUTHERS
Director 2001-04-30 2005-10-07
DANIEL JOHN O'SULLIVAN
Company Secretary 1991-07-17 2003-04-01
DANIEL JOHN O'SULLIVAN
Director 1991-07-17 2003-04-01
DAVID JOHN MELLIS
Director 1991-07-17 2001-07-31
PETER PARROTT
Director 1991-07-17 2001-04-30
COLIN MACLEAN BATHER
Director 1991-07-17 1992-07-17
HERMANN JENNY
Director 1991-07-17 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL JILL HUNT GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2017-06-28 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT LA RESIDENCIA LIMITED Director 2017-06-23 CURRENT 2002-01-28 Active
ABIGAIL JILL HUNT BELMOND DOLLAR TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active
ABIGAIL JILL HUNT EUROPEAN CRUISES LIMITED Director 2017-06-23 CURRENT 2004-03-16 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND STERLING TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2015-03-31 CURRENT 1989-02-20 Dissolved 2017-02-21
ABIGAIL JILL HUNT HORATIO PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-05-24 Active
ABIGAIL JILL HUNT CIPRIANI LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT 75 SLOANE STREET SERVICES LIMITED Director 2015-03-31 CURRENT 2013-11-14 Active
ABIGAIL JILL HUNT REID'S HOTEL MADEIRA LIMITED Director 2015-03-31 CURRENT 1996-05-09 Active - Proposal to Strike off
ABIGAIL JILL HUNT VSOE HOLDINGS LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
ABIGAIL JILL HUNT MOUNT NELSON HOTEL LIMITED Director 2015-03-31 CURRENT 1897-01-22 Active
ABIGAIL JILL HUNT CIPRIANI LONDON LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND FINANCE SERVICES LIMITED Director 2015-03-24 CURRENT 2013-11-20 Active
ABIGAIL JILL HUNT BELMOND SIGNATURE COLLECTION LIMITED Director 2015-03-23 CURRENT 1978-10-06 Dissolved 2017-08-01
ABIGAIL JILL HUNT BLANC RESTAURANTS LIMITED Director 2015-03-23 CURRENT 1983-06-01 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2015-03-23 CURRENT 1981-03-20 Active
ABIGAIL JILL HUNT BELMOND MANAGEMENT LIMITED Director 2015-03-18 CURRENT 1982-11-24 Active
ABIGAIL JILL HUNT BELMOND (UK) LIMITED Director 2015-03-18 CURRENT 1969-01-24 Active
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2015-03-31 CURRENT 1994-11-01 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND SIGNATURE COLLECTION LIMITED Director 2011-07-08 CURRENT 1978-10-06 Dissolved 2017-08-01
MARTIN O'GRADY BLANC RESTAURANTS LIMITED Director 2011-07-08 CURRENT 1983-06-01 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY LA RESIDENCIA LIMITED Director 2011-07-08 CURRENT 2002-01-28 Active
MARTIN O'GRADY REID'S HOTEL MADEIRA LIMITED Director 2011-07-08 CURRENT 1996-05-09 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-11-24 Active
MARTIN O'GRADY EUROPEAN CRUISES LIMITED Director 2011-07-08 CURRENT 2004-03-16 Active - Proposal to Strike off
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY CIPRIANI LONDON LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY LUXURYTRAVEL.COM UK LIMITED Director 2009-09-07 CURRENT 2000-02-28 Active - Proposal to Strike off

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
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MRS VERONIQUE ROBIN-AMOUR
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY
2020-05-13TM02Termination of appointment of Martin O'grady on 2019-12-31
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FILIP JOSEPH MARCEL BOYEN
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-25RES15CHANGE OF NAME 25/02/2014
2014-02-25CERTNMCompany name changed orient-express LIMITED\certificate issued on 25/02/14
2013-08-06AP01DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT
2013-08-05AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-14AR0117/07/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM Sea Containers House 20 Upper Ground London SE1 9PF
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-05AR0117/07/11 ANNUAL RETURN FULL LIST
2011-07-13AP01DIRECTOR APPOINTED MR MARTIN O'GRADY
2011-07-12AP03Appointment of Mr Martin O'grady as company secretary
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-07-22AR0117/07/10 FULL LIST
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-28288aDIRECTOR APPOINTED MR PHILIP ALAN CALVERT
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SALTER
2009-07-29363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-18363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-22363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-01288cDIRECTOR'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-02363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-08-02288bDIRECTOR RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288aNEW DIRECTOR APPOINTED
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-26363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-23363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1998-07-13288cDIRECTOR'S PARTICULARS CHANGED
1997-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-08363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1996-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BELMOND 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 BELMOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-10-28 Satisfied ACFC CORPORATE FINANCE LIMITED.
DEBENTURE 1987-12-22 Satisfied BANK OF BOSTON LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 22-2-85 1985-01-17 Satisfied FIRST NATIONAL BOSTON LIMITED
STANDARD SECURITY DATED 2/8/84 PRESENTED FOR REGISTRATION IN SCOTLAND 16/8/84 1984-09-05 Satisfied FIRST NATIONAL BOSTON LIMITED
STANDARD SECURITY DATED 2/8/84 PRESENTED FOR REGISTRATION IN SCOTLAND 16/8/84 1984-09-05 Satisfied FIRST NATIONAL BOSTON LTD
DEBENTURE 1984-08-02 Satisfied FIRST NATIONAL BOSTON LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BELMOND LIMITED

Intangible Assets
Patents
We have not found any records of BELMOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELMOND LIMITED
Trademarks
We have not found any records of BELMOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELMOND 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 (74990 - Non-trading company) as BELMOND LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BELMOND 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 BELMOND 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 BELMOND 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.