Company NameBelmont Park Freehold Company Limited
Company StatusActive
Company Number03604454
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael Lynch
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleFlight Attendant
Correspondence Address5 Brandram Road
London
SE13 5EA
Director NameJeffrey Warren
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleSelf Employed
Correspondence Address1 Michaels Close
Lewisham
London
SE13 5BP
Director NameMs Irene Solomon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(14 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Michaels Close
Lewisham
London
SE13 5BP
Director NameMiss Jasminder Kaur Singh
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Michaels Close
Belmont Park Lewisham
London
SE13 5BP
Director NameMs France Jane Codd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed06 September 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address3 Michael Close Belmont Park
Lewisham
London
Se13
Director NameMiss Alexandra Lisa Beverly
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(19 years after company formation)
Appointment Duration6 years, 8 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Michaels Close
Lewisham
London
SE13 5BP
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed17 July 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 9 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameClive Aubrey Guyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleArchitect
Correspondence Address7 Brandram Road
London
SE13 5EA
Director NameHeather Christine Anderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleSecretary
Correspondence Address9 Michaels Close
Belmont Park Lewisham
London
SE13 5BP
Secretary NameMichael Lynch
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Brandram Road
London
SE13 5EA
Secretary NameKenneth Richard Moore
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address71 Maze Hill
London
SE10 8XQ
Director NameMr James Hempsted
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 14 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7a Brandram Road
Lewisham
London
Director NameMs Kathleen Grundy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(14 years after company formation)
Appointment Duration8 years, 2 months (resigned 12 October 2020)
RoleRegulator
Country of ResidenceUnited Kingdom
Correspondence Address15 Michaels Close
Lewisham
London
SE13 5BP
Director NameMs Judith Celia Philip
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Michaels Close
Lewisham
London
SE13 5BP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameRingley Shadow Directors (Corporation)
StatusResigned
Appointed17 February 2012(13 years, 6 months after company formation)
Appointment Duration1 day (resigned 18 February 2012)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed17 February 2012(13 years, 6 months after company formation)
Appointment Duration1 day (resigned 18 February 2012)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dr K. Mirza & Dr S. Mirza
4.76%
Ordinary
1 at £1Lan Wang
4.76%
Ordinary
1 at £1Miss A.l. Beverly
4.76%
Ordinary
1 at £1Miss C. Caton
4.76%
Ordinary
1 at £1Miss Jasminder Kaur Singh
4.76%
Ordinary
1 at £1Mr A.m. Farley & Ms K.t. Grundy
4.76%
Ordinary
1 at £1Mr Buttery & Ms A. Kovacs
4.76%
Ordinary
1 at £1Mr C.s. Maines
4.76%
Ordinary
1 at £1Mr James Griffith Mallon
4.76%
Ordinary
1 at £1Mr Michael Lynch
4.76%
Ordinary
1 at £1Mr P. Carrick & Mr J. Hempstead
4.76%
Ordinary
1 at £1Mr P.l. Mcdowell & Mr R.j. Birch
4.76%
Ordinary
1 at £1Mrs J.m. Crawford
4.76%
Ordinary
1 at £1Mrs R. Reddy
4.76%
Ordinary
1 at £1Ms F.j. Codd
4.76%
Ordinary
1 at £1Ms Heather Christine Anderson
4.76%
Ordinary
1 at £1Ms I. Solomon & Mr F.c.l. Hutchinson
4.76%
Ordinary
1 at £1Ms Judith Celia Philip
4.76%
Ordinary
1 at £1Ms Nicola Jane Simmons
4.76%
Ordinary
1 at £1Ms R. Pinkeny
4.76%
Ordinary
-OTHER
4.76%
-

Financials

Year2014
Net Worth£100,127
Cash£15,021
Current Liabilities£50

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
4 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 July 2021 (2 pages)
4 August 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
12 October 2020Termination of appointment of Kathleen Grundy as a director on 12 October 2020 (1 page)
3 August 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
6 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 January 2019Termination of appointment of James Hempsted as a director on 14 January 2019 (1 page)
13 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
14 August 2017Appointment of Miss Alexandra Lisa Beverly as a director on 10 August 2017 (2 pages)
14 August 2017Appointment of Miss Alexandra Lisa Beverly as a director on 10 August 2017 (2 pages)
7 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
26 September 2016Appointment of Ms France Jane Codd as a director on 6 September 2016 (2 pages)
26 September 2016Appointment of Ms France Jane Codd as a director on 6 September 2016 (2 pages)
8 September 2016Termination of appointment of Judith Celia Philip as a director on 31 August 2016 (1 page)
8 September 2016Termination of appointment of Judith Celia Philip as a director on 31 August 2016 (1 page)
8 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
27 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
27 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
27 May 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
27 May 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
28 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 21
(12 pages)
28 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 21
(12 pages)
24 July 2015Termination of appointment of Heather Christine Anderson as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Heather Christine Anderson as a director on 23 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 21
(13 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 21
(13 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(13 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(13 pages)
7 June 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
7 June 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
22 March 2013Appointment of Miss Jasminder Kaur Singh as a director (2 pages)
22 March 2013Appointment of Miss Jasminder Kaur Singh as a director (2 pages)
19 March 2013Appointment of Ms Judith Celia Philip as a director (2 pages)
19 March 2013Appointment of Ms Irene Solomon as a director (2 pages)
19 March 2013Appointment of Ms Judith Celia Philip as a director (2 pages)
19 March 2013Appointment of Ms Irene Solomon as a director (2 pages)
14 September 2012Appointment of Ms Kathleen Grundy as a director (2 pages)
14 September 2012Appointment of Ms Kathleen Grundy as a director (2 pages)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
8 March 2012Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Ringley Limited as a secretary (1 page)
8 March 2012Termination of appointment of Ringley Limited as a secretary (1 page)
8 March 2012Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Ringley Shadow Directors as a director (1 page)
8 March 2012Termination of appointment of Ringley Shadow Directors as a director (1 page)
8 March 2012Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 8 March 2012 (1 page)
5 March 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 5 March 2012 (2 pages)
20 February 2012Appointment of Ringley Shadow Directors as a director (3 pages)
20 February 2012Appointment of Ringley Limited as a secretary (3 pages)
20 February 2012Appointment of Ringley Limited as a secretary (3 pages)
20 February 2012Appointment of Ringley Shadow Directors as a director (3 pages)
12 August 2011Appointment of Mr James Hempsted as a director (2 pages)
12 August 2011Appointment of Mr James Hempsted as a director (2 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
26 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
31 July 2009Return made up to 27/07/09; full list of members (11 pages)
31 July 2009Return made up to 27/07/09; full list of members (11 pages)
5 May 2009Director appointed jeffrey warren (3 pages)
5 May 2009Director appointed jeffrey warren (3 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
21 January 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
5 August 2008Return made up to 27/07/08; full list of members (10 pages)
5 August 2008Return made up to 27/07/08; full list of members (10 pages)
20 August 2007Return made up to 27/07/07; full list of members (9 pages)
20 August 2007Return made up to 27/07/07; full list of members (9 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
16 August 2006Return made up to 27/07/06; full list of members (10 pages)
16 August 2006Return made up to 27/07/06; full list of members (10 pages)
9 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
9 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
24 August 2005Return made up to 27/07/05; full list of members (10 pages)
24 August 2005Return made up to 27/07/05; full list of members (10 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 July 2004Return made up to 27/07/04; no change of members (5 pages)
20 July 2004Return made up to 27/07/04; no change of members (5 pages)
27 August 2003Return made up to 27/07/02; full list of members (12 pages)
27 August 2003Return made up to 27/07/02; full list of members (12 pages)
21 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
21 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: krm management tranquil vale london SE3 0BU (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: krm management tranquil vale london SE3 0BU (1 page)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 November 2001Return made up to 27/07/01; no change of members (6 pages)
19 November 2001Return made up to 27/07/01; no change of members (6 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
25 August 2000Return made up to 27/07/00; no change of members
  • 363(287) ‐ Registered office changed on 25/08/00
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 2000Return made up to 27/07/00; no change of members
  • 363(287) ‐ Registered office changed on 25/08/00
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: 1346 high road whetstone london N20 9HJ (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 1346 high road whetstone london N20 9HJ (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
3 September 1999Accounts for a dormant company made up to 27 July 1999 (2 pages)
3 September 1999Return made up to 27/07/99; full list of members (8 pages)
3 September 1999Accounts for a dormant company made up to 27 July 1999 (2 pages)
3 September 1999Return made up to 27/07/99; full list of members (8 pages)
29 January 1999Ad 21/01/99--------- £ si 21@1=21 £ ic 2/23 (6 pages)
29 January 1999Ad 21/01/99--------- £ si 21@1=21 £ ic 2/23 (6 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New director appointed (2 pages)
27 July 1998Incorporation (17 pages)
27 July 1998Incorporation (17 pages)