Company Information for BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED
2 ST STEPHENS COURT, ST. STEPHENS ROAD, BOURNEMOUTH, BH2 6LA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED | |
Legal Registered Office | |
2 ST STEPHENS COURT ST. STEPHENS ROAD BOURNEMOUTH BH2 6LA Other companies in NG31 | |
Company Number | 03141281 | |
---|---|---|
Company ID Number | 03141281 | |
Date formed | 1995-12-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 19:17:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE JOAN GEORGE |
||
LOUISE JOAN GEORGE |
||
DORIAN GONSALVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN STEPHEN GODDARD |
Director | ||
CARL BRUCE CHADWICK |
Company Secretary | ||
CARL BRUCE CHADWICK |
Director | ||
STEPHANIE THERESA GODDARD |
Company Secretary | ||
STEPHANIE THERESA GODDARD |
Director | ||
ANDREW JOHN GODDARD |
Director | ||
CHRISTINE MARY BANSTEAD |
Director | ||
EMMA COLE |
Director | ||
CHRISTOPHER DAVID MACEY |
Director | ||
ALFRED GODDARD |
Director | ||
PAUL COLLINS |
Director | ||
ANTONY JOHN PRITCHETT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOK FINANCIAL SERVICES LTD | Director | 2017-07-12 | CURRENT | 2010-07-12 | Active | |
CLAYGOLD PROPERTY LIMITED | Director | 2016-09-19 | CURRENT | 1991-09-27 | Active | |
BELVOIR LETTINGS (CUMBRIA) LTD | Director | 2016-09-19 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
NORTHWOOD GB LIMITED | Director | 2016-06-08 | CURRENT | 1998-05-27 | Active | |
NEWTON & DERRY FINANCIAL SERVICES LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active - Proposal to Strike off | |
GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED | Director | 2015-10-06 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
NEWTON & DERRY LIMITED | Director | 2015-07-29 | CURRENT | 1999-01-15 | Active - Proposal to Strike off | |
NEWTON FALLOWELL LIMITED | Director | 2015-07-29 | CURRENT | 2005-02-22 | Active | |
BELVOIR PROPERTY SOLUTIONS LIMITED | Director | 2014-06-16 | CURRENT | 2012-01-27 | Active - Proposal to Strike off | |
BELVOIR GROUP LIMITED | Director | 2014-06-16 | CURRENT | 2011-11-15 | Active | |
NORTHWOOD GB LIMITED | Director | 2016-06-08 | CURRENT | 1998-05-27 | Active | |
GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED | Director | 2015-10-06 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
NEWTON & DERRY LIMITED | Director | 2015-07-29 | CURRENT | 1999-01-15 | Active - Proposal to Strike off | |
NEWTON FALLOWELL LIMITED | Director | 2015-07-29 | CURRENT | 2005-02-22 | Active | |
REDWOODS FINANCIAL SERVICES LIMITED | Director | 2013-05-17 | CURRENT | 2002-03-20 | Dissolved 2015-08-11 | |
REDWOODS OF TADLEY LIMITED | Director | 2013-05-17 | CURRENT | 2011-03-02 | Dissolved 2015-08-11 | |
REDWOODS LETTINGS LIMITED | Director | 2013-05-17 | CURRENT | 2008-06-09 | Dissolved 2015-08-11 | |
CLAYGOLD PROPERTY LIMITED | Director | 2013-05-17 | CURRENT | 1991-09-27 | Active | |
REDWOODS ESTATE AGENTS LIMITED | Director | 2013-05-17 | CURRENT | 1997-08-07 | Active | |
BELVOIR PROPERTY SOLUTIONS LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Active - Proposal to Strike off | |
BELVOIR FINANCIAL SERVICES LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Dissolved 2016-01-19 | |
BELVOIR GROUP LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mrs Louise Joan George as company secretary on 2024-11-07 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notification of The Property Franchise Group Plc as a person with significant control on 2024-03-07 | ||
CESSATION OF BELVOIR GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031412810012 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM DI-STEFANO | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM 2 st. Stephens Road Bournemouth BH2 6LA England | ||
REGISTERED OFFICE CHANGED ON 08/03/24 FROM The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR | ||
DIRECTOR APPOINTED MR DAVID ARTHUR RAGGETT | ||
DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES | ||
APPOINTMENT TERMINATED, DIRECTOR LOUISE JOAN GEORGE | ||
APPOINTMENT TERMINATED, DIRECTOR DORIAN GONSALVES | ||
Termination of appointment of Louise Joan George on 2024-03-07 | ||
DIRECTOR APPOINTED MR JONATHAN GRAHAM DI-STEFANO | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031412810010 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031412810011 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PSC05 | Change of details for Belvoir Lettings Plc as a person with significant control on 2019-07-18 | |
PSC05 | Change of details for Belvoir Lettings Plc as a person with significant control on 2019-07-18 | |
CH01 | Director's details changed for Mr Dorian Gonsalves on 2021-04-16 | |
CH01 | Director's details changed for Mr Dorian Gonsalves on 2021-04-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031412810010 | |
RP04PSC02 | Second filing of notification of person of significant controlBelvoir Lettings Plc | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELVOIR LETTINGS PLC | |
PSC07 | CESSATION OF BELVOIR PROPERTY SOLUTIONS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELVOIR LETTINGS PLC | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STEPHEN GODDARD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 242000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 242000 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 242000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Mcgregors Corporate I2 Mansfield, Office Suite 2.1 Hamilton Court Mansfield Nottinghamshire NG18 5FB England to The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE JOAN GEORGE | |
AP03 | Appointment of Mrs Louise Joan George as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CARL CHADWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL CHADWICK | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 242000 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 27/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MR CARL BRUCE CHADWICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE GODDARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GODDARD | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7 | |
AR01 | 27/11/11 FULL LIST | |
SH01 | 04/04/00 STATEMENT OF CAPITAL GBP 242000 | |
SH01 | 04/04/00 STATEMENT OF CAPITAL GBP 242000 | |
AP01 | DIRECTOR APPOINTED MR CARL BRUCE CHADWICK | |
AP01 | DIRECTOR APPOINTED MR DORIAN GONSALVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GODDARD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 27/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GODDARD / 27/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE THERESA GODDARD / 27/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GODDARD / 22/11/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 27/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM BELVOIR HOUSE LONDON ROAD GRANTHAM LINCOLNSHIRE NG31 6HR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GODDARD / 15/11/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE GODDARD / 15/11/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED owns 3 domain names.
belvoir247.co.uk belvoirlettings247.co.uk belvoirpropertymanagement.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
Letting Agents |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |