Company NameBelveller Properties Limited
Company StatusDissolved
Company Number02873258
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2019(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 07 August 2007)
RoleLaw Training Company Director
Country of ResidenceEngland
Correspondence AddressThe Gables 29 Bracebridge Road
Four Oaks
Sutton Coldfield
B74 2QL
Director NameNigel Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address176a Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0PS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 weeks after company formation)
Appointment Duration25 years, 11 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe House
Coombe Park
Sutton Coldfield
West Midlands
B74 2QB
Director NameMr Martin Howard Pleasance
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 weeks after company formation)
Appointment Duration25 years, 11 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Secretary NameMr Martin Howard Pleasance
NationalityBritish
StatusResigned
Appointed09 December 1993(3 weeks after company formation)
Appointment Duration25 years, 11 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLower Ground Floor, One
George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

12k at £1Mr Charles John Brady
50.00%
Ordinary
12k at £1Mr Martin Howard Pleasance
50.00%
Ordinary

Financials

Year2014
Net Worth£92,992
Cash£48,755

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
20 March 2020Notification of Capital Nominees Limited as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Cessation of Boyki Ltd as a person with significant control on 20 March 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 January 2020Notification of Boyki Ltd as a person with significant control on 28 January 2020 (2 pages)
5 November 2019Cessation of Charles John Brady as a person with significant control on 30 October 2019 (1 page)
5 November 2019Cessation of Martin Howard Pleasance as a person with significant control on 30 October 2019 (1 page)
5 November 2019Termination of appointment of Martin Howard Pleasance as a director on 30 October 2019 (1 page)
5 November 2019Appointment of Mr David Malcolm Kaye as a director on 30 October 2019 (2 pages)
5 November 2019Termination of appointment of Charles John Brady as a director on 30 October 2019 (1 page)
5 November 2019Registered office address changed from Westwinds Hoo Lane Chipping Campden Gloucestershire GL55 6AZ to Lower Ground Floor, One George Yard London EC3V 9DF on 5 November 2019 (1 page)
5 November 2019Termination of appointment of Martin Howard Pleasance as a secretary on 30 October 2019 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 30 April 2019 (8 pages)
2 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 24,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 24,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 24,000
(4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 24,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 June 2014Secretary's details changed for Mr Martin Howard Pleasance on 12 June 2014 (1 page)
13 June 2014Secretary's details changed for Mr Martin Howard Pleasance on 12 June 2014 (1 page)
13 June 2014Director's details changed for Mr Martin Howard Pleasance on 12 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Martin Howard Pleasance on 12 June 2014 (2 pages)
26 May 2014Registered office address changed from Songar Grange, Langley Road Wootton Wawen Henley in Arden Warwickshire B95 6DP on 26 May 2014 (1 page)
26 May 2014Registered office address changed from Songar Grange, Langley Road Wootton Wawen Henley in Arden Warwickshire B95 6DP on 26 May 2014 (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 24,000
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 24,000
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
31 May 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 August 2008Director and secretary's change of particulars / martin pleasance / 11/08/2008 (2 pages)
12 August 2008Director and secretary's change of particulars / martin pleasance / 11/08/2008 (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 September 2007£ ic 36000/24000 07/08/07 £ sr 12000@1=12000 (1 page)
12 September 2007£ ic 36000/24000 07/08/07 £ sr 12000@1=12000 (1 page)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 March 2007Registered office changed on 26/03/07 from: wrens court 52-54 victoria road sutton coldfield west midlands B72 1SX (1 page)
26 March 2007Registered office changed on 26/03/07 from: wrens court 52-54 victoria road sutton coldfield west midlands B72 1SX (1 page)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 January 2007Return made up to 30/09/06; full list of members (3 pages)
22 January 2007Return made up to 30/09/06; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
1 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
14 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
28 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
28 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
26 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2000Full accounts made up to 30 April 2000 (9 pages)
20 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2000Full accounts made up to 30 April 2000 (9 pages)
11 February 2000Full accounts made up to 30 April 1999 (9 pages)
11 February 2000Full accounts made up to 30 April 1999 (9 pages)
12 October 1999Return made up to 30/09/99; full list of members (8 pages)
12 October 1999Return made up to 30/09/99; full list of members (8 pages)
14 June 1999£ ic 40000/36000 14/05/99 £ sr 4000@1=4000 (1 page)
14 June 1999£ ic 40000/36000 14/05/99 £ sr 4000@1=4000 (1 page)
2 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
2 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
11 February 1999Full accounts made up to 30 April 1998 (9 pages)
11 February 1999Full accounts made up to 30 April 1998 (9 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
28 October 1998Return made up to 30/09/98; no change of members (4 pages)
28 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
18 November 1997Return made up to 31/10/97; full list of members (6 pages)
18 November 1997Return made up to 31/10/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
14 November 1996Return made up to 08/11/96; no change of members (4 pages)
14 November 1996Return made up to 08/11/96; no change of members (4 pages)
21 November 1995Return made up to 18/11/95; no change of members (4 pages)
21 November 1995Return made up to 18/11/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (10 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 November 1993Incorporation (15 pages)
18 November 1993Incorporation (15 pages)