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

BELDHAMLAND LIMITED

80 HAMMERSMITH ROAD, LONDON, W14 8UD,
Company Registration Number
02151193
Private Limited Company
Active

Company Overview

About Beldhamland Ltd
BELDHAMLAND LIMITED was founded on 1987-07-29 and has its registered office in London. The organisation's status is listed as "Active". Beldhamland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BELDHAMLAND LIMITED
 
Legal Registered Office
80 HAMMERSMITH ROAD
LONDON
W14 8UD
Other companies in W14
 
Previous Names
MARSH & PARSONS LIMITED03/06/2005
Filing Information
Company Number 02151193
Company ID Number 02151193
Date formed 1987-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELDHAMLAND 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 BELDHAMLAND LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2011-11-23
CHRISTOPHER ANTHONY BRAND
Director 2017-05-22
PATRICK HUMPHREY LITTLEMORE
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SEELEY BROWN
Director 2016-03-22 2018-06-30
LIZA JANE KELLY
Director 2005-06-08 2017-05-22
PETER JAMES LEATT ROLLINGS
Director 2005-06-08 2016-03-22
EILEEN JANE SCHROEDER
Company Secretary 2008-02-04 2011-11-23
MARK GARRETT FITZGERALD
Director 2005-06-08 2011-11-23
FINBARR JOSEPH JONES
Company Secretary 2005-07-21 2008-02-04
FINBARR JOSEPH JONES
Director 2005-06-08 2008-02-04
WALTER COAKLEY
Director 2005-06-08 2007-04-18
MARI HURLEY
Director 2005-06-08 2006-04-28
BOYES TURNER SECRETARIES LIMITED
Company Secretary 2005-06-08 2005-07-21
DAVID MARSHALL
Company Secretary 2000-11-14 2005-06-08
DAVID MARSHALL
Director 1991-09-24 2005-06-08
JENNIFER RAY MARSHALL
Director 1991-09-24 2005-06-08
SUSAN MARY SMITH
Company Secretary 1994-11-01 2000-11-14
STEPHEN HUGGARD
Company Secretary 1992-01-31 1994-11-01
CHRISTINE VINEY
Company Secretary 1991-09-24 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY BRAND VANSTONS LETTINGS LIMITED Director 2017-05-22 CURRENT 1995-08-03 Active
CHRISTOPHER ANTHONY BRAND VANSTONS (BARNES) LIMITED Director 2017-05-22 CURRENT 1996-03-04 Active
CHRISTOPHER ANTHONY BRAND MARSHCROFT PROPERTIES LIMITED Director 2017-05-22 CURRENT 1991-10-15 Active
CHRISTOPHER ANTHONY BRAND VANSTONS COMMERCIAL LIMITED Director 2017-05-22 CURRENT 1988-02-10 Active
CHRISTOPHER ANTHONY BRAND VANSTONS LIMITED Director 2017-05-22 CURRENT 1988-07-15 Active
CHRISTOPHER ANTHONY BRAND MARSH & PARSONS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2011-10-19 Active
CHRISTOPHER ANTHONY BRAND MARSH & PARSONS LIMITED Director 2013-11-22 CURRENT 2005-02-28 Active
CHRISTOPHER ANTHONY BRAND BRICKCROFT LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
PATRICK HUMPHREY LITTLEMORE MARSHCROFT PROPERTIES LIMITED Director 2018-06-30 CURRENT 1991-10-15 Active
PATRICK HUMPHREY LITTLEMORE VANSTONS COMMERCIAL LIMITED Director 2018-06-30 CURRENT 1988-02-10 Active
PATRICK HUMPHREY LITTLEMORE VANSTONS LIMITED Director 2018-06-30 CURRENT 1988-07-15 Active
PATRICK HUMPHREY LITTLEMORE MARSH & PARSONS (HOLDINGS) LIMITED Director 2012-09-05 CURRENT 2011-10-19 Active
PATRICK HUMPHREY LITTLEMORE MARSH & PARSONS LIMITED Director 2012-09-05 CURRENT 2005-02-28 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
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR PATRICK HUMPHREY LITTLEMORE
2023-03-02Register inspection address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP
2023-02-03Termination of appointment of Sapna Bedi Fitzgerald on 2023-01-26
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ROBERT EDGINGTON
2023-02-03DIRECTOR APPOINTED MR ANDREW CARL SHEPHERD
2023-02-03DIRECTOR APPOINTED MR ASHWIN KASHYAP
2023-02-03Appointment of Mr Yaron Engel as company secretary on 2023-01-26
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-17CH01Director's details changed for Mr Patrick Humphrey Littlemore on 2022-03-16
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2022-03-16
2022-01-17Register inspection address changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-17AD02Register inspection address changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2020-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2019-03-28AP01DIRECTOR APPOINTED ROBERT EDGINGTON
2019-02-08AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY BRAND
2018-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR PATRICK HUMPHREY LITTLEMORE
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEELEY BROWN
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-25AD02Register inspection address changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-09-25AD03Registers moved to registered inspection location of C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06RES13Resolutions passed:
  • Company business 24/08/2017
2017-05-30AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY BRAND
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LIZA JANE KELLY
2016-12-08CH01Director's details changed for Mr David Seeley Brown on 2016-11-28
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2016-11-28
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29AP01DIRECTOR APPOINTED MR DAVID SEELEY BROWN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LEATT ROLLINGS
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-16AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-17AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-09AR0124/09/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2012-10-23AR0124/09/12 FULL LIST
2012-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 22/10/2012
2012-10-23AD02SAIL ADDRESS CREATED
2012-09-13AA31/12/11 TOTAL EXEMPTION FULL
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM HAMLET HOUSE 77 FULHAM PALACE ROAD LONDON LONDON W6 8JA UK
2011-12-12RES01ADOPT ARTICLES 23/11/2011
2011-12-12AP03SECRETARY APPOINTED SAPNA BEDI FITZGERALD
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY EILEEN SCHROEDER
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK FITZGERALD
2011-10-06AR0124/09/11 FULL LIST
2011-06-16AA31/12/10 TOTAL EXEMPTION FULL
2010-10-18AR0124/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LEATT ROLLINGS / 24/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LIZA JANE KELLY / 24/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRETT FITZGERALD / 24/09/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN JANE SCHROEDER / 24/09/2010
2010-09-17AA31/12/09 TOTAL EXEMPTION FULL
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FITZGERALD / 10/09/2009
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-08-05225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 9 KENSINGTON CHURCH STREET LONDON W8 4LF
2008-04-17353LOCATION OF REGISTER OF MEMBERS
2008-04-08288aSECRETARY APPOINTED MS EILEEN JANE SCHROEDER
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR FINBARR JONES
2008-02-08288bSECRETARY RESIGNED
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-12-22363(288)DIRECTOR RESIGNED
2006-12-22363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-04-25225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-03CERTNMCOMPANY NAME CHANGED MARSH & PARSONS LIMITED CERTIFICATE ISSUED ON 03/06/05
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-07363aRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-14363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
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 BELDHAMLAND 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 BELDHAMLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELDHAMLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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 BELDHAMLAND LIMITED

Intangible Assets
Patents
We have not found any records of BELDHAMLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELDHAMLAND LIMITED
Trademarks
We have not found any records of BELDHAMLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELDHAMLAND 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 BELDHAMLAND 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 BELDHAMLAND 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 BELDHAMLAND 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 BELDHAMLAND 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.