Company NameBeltane Building Company Limited
DirectorsCharles Lindsay Waters and Lesley Sharon Waters
Company StatusActive
Company Number03953363
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Charles Lindsay Waters
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairford Cottage 97 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7EF
Director NameLesley Sharon Waters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairford Cottage 97 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7EF
Secretary NameLesley Sharon Waters
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairford Cottage 97 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTk House
69 Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr C.l. Waters
50.00%
Ordinary
1 at £1Mrs L.s. Waters
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,055
Current Liabilities£6,751

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
23 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
30 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
30 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
29 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
13 February 2018Change of details for Mr Charles Lindsay Waters as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Charles Lindsay Waters on 13 February 2018 (2 pages)
13 February 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 13 February 2018 (1 page)
13 February 2018Director's details changed for Charles Lindsay Waters on 13 February 2018 (2 pages)
29 January 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Charles Lindsay Waters on 22 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Lesley Sharon Waters on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Charles Lindsay Waters on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Lesley Sharon Waters on 22 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 22/03/08; full list of members (4 pages)
21 April 2008Return made up to 22/03/08; full list of members (4 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 May 2007Return made up to 22/03/07; full list of members (2 pages)
23 May 2007Return made up to 22/03/07; full list of members (2 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 June 2005Return made up to 22/03/05; full list of members (3 pages)
20 June 2005Return made up to 22/03/05; full list of members (3 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 April 2004Return made up to 22/03/04; full list of members (7 pages)
23 April 2004Return made up to 22/03/04; full list of members (7 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 May 2003Return made up to 22/03/03; full list of members (7 pages)
1 May 2003Return made up to 22/03/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 April 2002Return made up to 22/03/02; full list of members (6 pages)
26 April 2002Return made up to 22/03/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 April 2001Return made up to 22/03/01; full list of members (6 pages)
21 July 2000Secretary's particulars changed;director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Secretary's particulars changed;director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
20 April 2000Registered office changed on 20/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 April 2000Registered office changed on 20/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Incorporation (14 pages)
22 March 2000Incorporation (14 pages)