Company NameBelfry Property Services Limited
DirectorMark Fage
Company StatusActive
Company Number02270295
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Fage
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(22 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Secretary NameMrs Aisling Fage
StatusCurrent
Appointed31 March 2015(26 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameBarbara Marion Baxter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameKeith Michael Baxter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 December 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Secretary NameKeith Michael Baxter
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameNicholas Comrie Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 April 1997)
RoleQuantity Surveyor & General Ma
Country of ResidenceEngland
Correspondence AddressThe Barn Four Wantz
Chelmsford Road
Ongar
Essex
CM5 9LY
Director NameMr John Bixby
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 June 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address30 Tattersall Gardens
Leigh On Sea
Essex
SS9 2QT
Director NameMr Christopher Douglas Webber
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressChan
1 Burgess Avenue
Stanford-Le-Hope
Essex
SS17 0AU
Director NameJohn Denis Daltrey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2007)
RoleSales
Correspondence Address3 Eversleigh Gardens
Upminster
Essex
RM14 1DP

Contact

Websitebelfrybuild.com
Telephone01268 494090
Telephone regionBasildon

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

960 at £1Mr John Bixby
9.60%
Ordinary A
2.9k at £1Barbara Baxter
28.79%
Ordinary A
2.9k at £1Keith Baxter
28.79%
Ordinary A
2.9k at £1Mark Fage
28.79%
Ordinary A
200 at £1Barbara Baxter
2.00%
Ordinary B
200 at £1Keith Baxter
2.00%
Ordinary B
2 at £1Mark Fage
0.02%
Ordinary C
1 at £1Mr John Bixby
0.01%
Ordinary D

Financials

Year2014
Net Worth£333,651
Cash£181,841
Current Liabilities£214,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

27 May 1992Delivered on: 1 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
1 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
1 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
25 November 2022Change of details for Mr Mark Fage as a person with significant control on 25 November 2021 (2 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
26 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
18 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
23 May 2019Purchase of own shares. (3 pages)
28 November 2018Confirmation statement made on 23 November 2018 with updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
3 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
22 November 2016Second filing of the annual return made up to 23 November 2015 (20 pages)
22 November 2016Second filing of the annual return made up to 23 November 2015 (20 pages)
21 September 2016Appointment of Mrs Aisling Fage as a secretary on 31 March 2015 (2 pages)
21 September 2016Termination of appointment of Keith Michael Baxter as a secretary on 31 March 2015 (1 page)
21 September 2016Termination of appointment of Keith Michael Baxter as a secretary on 31 March 2015 (1 page)
21 September 2016Appointment of Mrs Aisling Fage as a secretary on 31 March 2015 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,003
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2016
(7 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,003
(5 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,003
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2016
(7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,003
(5 pages)
16 March 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,003
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,003
(7 pages)
12 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,003
(7 pages)
17 January 2014Termination of appointment of Barbara Baxter as a director (1 page)
17 January 2014Termination of appointment of Keith Baxter as a director (1 page)
17 January 2014Termination of appointment of Barbara Baxter as a director (1 page)
17 January 2014Termination of appointment of Keith Baxter as a director (1 page)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
7 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
7 January 2011Director's details changed for Keith Michael Baxter on 23 November 2010 (2 pages)
7 January 2011Director's details changed for Barbara Marion Baxter on 23 November 2010 (2 pages)
7 January 2011Director's details changed for Barbara Marion Baxter on 23 November 2010 (2 pages)
7 January 2011Director's details changed for Keith Michael Baxter on 23 November 2010 (2 pages)
7 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
7 January 2011Secretary's details changed for Keith Michael Baxter on 23 November 2010 (1 page)
7 January 2011Secretary's details changed for Keith Michael Baxter on 23 November 2010 (1 page)
13 July 2010Termination of appointment of John Bixby as a director (2 pages)
13 July 2010Appointment of Mark Fage as a director (3 pages)
13 July 2010Appointment of Mark Fage as a director (3 pages)
13 July 2010Termination of appointment of John Bixby as a director (2 pages)
15 December 2009Director's details changed for Keith Michael Baxter on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Mr John Bixby on 3 December 2009 (2 pages)
15 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (9 pages)
15 December 2009Director's details changed for Mr John Bixby on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Mr John Bixby on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Barbara Marion Baxter on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Keith Michael Baxter on 3 December 2009 (2 pages)
15 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (9 pages)
15 December 2009Director's details changed for Barbara Marion Baxter on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Barbara Marion Baxter on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Keith Michael Baxter on 3 December 2009 (2 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
4 February 2009Return made up to 23/11/08; full list of members (7 pages)
4 February 2009Return made up to 23/11/08; full list of members (7 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
4 July 2008Appointment terminated director john daltrey (1 page)
4 July 2008Appointment terminated director john daltrey (1 page)
18 January 2008Return made up to 23/11/07; change of members (8 pages)
18 January 2008Return made up to 23/11/07; change of members (8 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
21 July 2007Return made up to 23/11/06; full list of members (10 pages)
21 July 2007Return made up to 23/11/06; full list of members (10 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 February 2006Return made up to 23/11/05; full list of members (10 pages)
21 February 2006Return made up to 23/11/05; full list of members (10 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 June 2005Return made up to 23/11/04; full list of members (8 pages)
30 June 2005Return made up to 23/11/04; full list of members (8 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 August 2004Ad 31/03/03--------- £ si 9000@1=9000 £ ic 1003/10003 (2 pages)
24 August 2004Return made up to 23/11/03; full list of members (8 pages)
24 August 2004Return made up to 23/11/03; full list of members (8 pages)
24 August 2004Ad 31/03/03--------- £ si 9000@1=9000 £ ic 1003/10003 (2 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
10 May 2003Return made up to 23/11/02; full list of members (8 pages)
10 May 2003Return made up to 23/11/02; full list of members (8 pages)
14 August 2002Full accounts made up to 31 March 2002 (9 pages)
14 August 2002Full accounts made up to 31 March 2002 (9 pages)
17 April 2002£ nc 100000/102000 28/03/02 (1 page)
17 April 2002£ nc 100000/102000 28/03/02 (1 page)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Ad 28/03/02--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
17 April 2002Ad 28/03/02--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Return made up to 23/11/01; full list of members (8 pages)
7 January 2002Return made up to 23/11/01; full list of members (8 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 November 2000Return made up to 23/11/00; full list of members (8 pages)
29 November 2000Return made up to 23/11/00; full list of members (8 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 December 1999Return made up to 23/11/99; full list of members (8 pages)
16 December 1999Return made up to 23/11/99; full list of members (8 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
25 January 1999Return made up to 23/11/98; no change of members (4 pages)
25 January 1999Return made up to 23/11/98; no change of members (4 pages)
23 September 1998Full accounts made up to 31 March 1998 (9 pages)
23 September 1998Full accounts made up to 31 March 1998 (9 pages)
3 December 1997Return made up to 23/11/97; full list of members (6 pages)
3 December 1997Return made up to 23/11/97; full list of members (6 pages)
15 August 1997Full accounts made up to 31 March 1997 (9 pages)
15 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
5 December 1996Return made up to 23/11/96; no change of members (4 pages)
5 December 1996Return made up to 23/11/96; no change of members (4 pages)
22 August 1996Full accounts made up to 31 March 1996 (9 pages)
22 August 1996Full accounts made up to 31 March 1996 (9 pages)
25 January 1996Return made up to 23/11/95; full list of members
  • 363(287) ‐ Registered office changed on 25/01/96
(6 pages)
25 January 1996Return made up to 23/11/95; full list of members
  • 363(287) ‐ Registered office changed on 25/01/96
(6 pages)
3 August 1995Full accounts made up to 31 March 1995 (9 pages)
3 August 1995Full accounts made up to 31 March 1995 (9 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)