Company Information for BELMONT BUILDING COMPANY LIMITED
36 Scotts Road, Bromley, BR1 3QD,
|
Company Registration Number
05394966
Private Limited Company
Active |
Company Name | |
---|---|
BELMONT BUILDING COMPANY LIMITED | |
Legal Registered Office | |
36 Scotts Road Bromley BR1 3QD Other companies in BR1 | |
Company Number | 05394966 | |
---|---|---|
Company ID Number | 05394966 | |
Date formed | 2005-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-29 | |
Account next due | 2025-11-30 | |
Latest return | 2023-11-02 | |
Return next due | 2024-11-16 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB853489389 |
Last Datalog update: | 2024-06-13 12:51:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELMONT BUILDING COMPANY LLC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL DAVIES |
||
MEHMET IBRAHIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SBC ACCOUNTANTS LTD |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVIES & IBRAHIM BUILDING SERVICES LTD | Director | 2006-10-01 | CURRENT | 2006-09-07 | Dissolved 2014-08-05 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-02-29 | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
PSC02 | Notification of Belmont Investment Holdings Ltd as a person with significant control on 2021-09-30 | |
PSC07 | CESSATION OF PAUL DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Mehmet Ibrahim on 2021-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/18 FROM 228a High Street Bromley Kent BR1 1PQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Sbc Accountants Ltd on 2017-11-21 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEHMET IBRAHIM / 05/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 05/08/2011 | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/03/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SBC ACCOUNTANTS LTD on 2010-04-06 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MEHMET IBRAHIM / 01/04/2008 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 29/02/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 246A HIGH STREET BROMLEY KENT BR1 1PQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/03/05--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-03-01 | £ 17,078 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 111,882 |
Creditors and other liabilities
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 BELMONT BUILDING COMPANY LIMITED
Called Up Share Capital | 2012-03-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 32,228 |
Current Assets | 2012-03-01 | £ 118,364 |
Debtors | 2012-03-01 | £ 80,966 |
Fixed Assets | 2012-03-01 | £ 10,604 |
Shareholder Funds | 2012-03-01 | £ 8 |
Stocks Inventory | 2012-03-01 | £ 5,170 |
Tangible Fixed Assets | 2012-03-01 | £ 10,604 |
Debtors and other cash assets
BELMONT BUILDING COMPANY LIMITED owns 1 domain names.
belmontbuilding.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
OTHER OFFICE EXPENSES > |
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. |