Company NameBelmont Land Limited
DirectorsSylvia Constance Oakley and Andrew Jonathan Russell
Company StatusActive
Company Number01957250
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sylvia Constance Oakley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(5 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
London
NW11 7BB
Director NameMr Andrew Jonathan Russell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameMrs Sylvia Constance Oakley
StatusCurrent
Appointed15 January 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address3 Bigwood Road Hampstead Garden Suburb
London
NW11 7BB
Secretary NameRichard George Oakley
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 1996)
RoleSecretary
Correspondence AddressChinewood Pelting Road
Priddy
Wells
Somerset
BA5 3BA
Secretary NameAnthony Paul Oakley
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
London
NW11 7BB
Director NameAnthony Paul Oakley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(24 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
Hamstead Garden Suburb
London
NW11 7BB

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Sylvia Constance Oakley
60.00%
Ordinary
40 at £1Antony Paul Oakley
40.00%
Ordinary

Financials

Year2014
Net Worth£1,049,174
Cash£318,475
Current Liabilities£39,018

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

30 September 1991Delivered on: 2 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 27 the wallow industrial estate, wallows road, brierley hill, w midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1989Delivered on: 17 April 1989
Persons entitled: Coutts Finance Co

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 high street nailsea avon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1989Delivered on: 17 April 1989
Persons entitled: Coutts Finance Co

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 high street chipping sodbury avon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 1988Delivered on: 3 October 1988
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 1ST august 1988 and/or this charge.
Particulars: F/H land k/a units 8 and 9 springwater park crew's hole road, bristol avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 June 1988Delivered on: 24 June 1988
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 31 bathwick street bath avon & f/h land k/a 1 & 2 fairfield road fairfield park bath avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1987Delivered on: 25 March 1987
Persons entitled: Coutts Finance Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 97 regent street kingswood. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 June 1986Delivered on: 25 June 1986
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 14, allhalland street, bideford, devon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 November 1999Delivered on: 15 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a sea lock harrowby street cardiff. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 November 1999Delivered on: 16 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 springwater park crews hole road st george bristol t/no.AV91451. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 May 1995Delivered on: 1 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 old market street bristol avon and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 March 1986Delivered on: 21 March 1986
Persons entitled: Coutts Finance Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land in sheep street charlbury oxfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1986Delivered on: 29 October 1986
Satisfied on: 18 March 1998
Persons entitled: Coutts Finance Co.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 high street, blackboy hill, clifton, bristol, avon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
12 January 2021Appointment of Mr Andrew Jonathan Russell as a director on 11 January 2021 (2 pages)
11 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Antony Paul Oakley as a director (3 pages)
16 June 2010Appointment of Antony Paul Oakley as a director (3 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 March 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 March 2009Return made up to 28/12/08; full list of members (3 pages)
12 March 2009Return made up to 28/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 May 2008Return made up to 28/12/07; full list of members (3 pages)
1 May 2008Return made up to 28/12/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 January 2007Return made up to 28/12/06; full list of members (6 pages)
22 January 2007Return made up to 28/12/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 January 2006Return made up to 28/12/05; full list of members (6 pages)
10 January 2006Return made up to 28/12/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 January 2005Return made up to 28/12/04; full list of members (6 pages)
31 January 2005Return made up to 28/12/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 January 2004Return made up to 28/12/03; full list of members (6 pages)
20 January 2004Return made up to 28/12/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (6 pages)
8 January 2003Return made up to 28/12/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
8 February 2001Registered office changed on 08/02/01 from: 8-10 south street epsom surrey KT18 7PF (1 page)
8 February 2001Registered office changed on 08/02/01 from: 8-10 south street epsom surrey KT18 7PF (1 page)
8 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
8 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 January 2000Return made up to 28/12/99; full list of members (6 pages)
17 January 2000Return made up to 28/12/99; full list of members (6 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
5 January 1999Return made up to 28/12/98; no change of members (5 pages)
5 January 1999Return made up to 28/12/98; no change of members (5 pages)
14 July 1998Full accounts made up to 30 September 1997 (13 pages)
14 July 1998Full accounts made up to 30 September 1997 (13 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
25 April 1996Full accounts made up to 30 September 1995 (14 pages)
25 April 1996Full accounts made up to 30 September 1995 (14 pages)
4 January 1996Return made up to 28/12/95; no change of members (4 pages)
4 January 1996Return made up to 28/12/95; no change of members (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
28 March 1995Full accounts made up to 30 September 1994 (15 pages)
28 March 1995Full accounts made up to 30 September 1994 (15 pages)