Company NameBelendale
DirectorMartin James Morris
Company StatusActive
Company Number04119753
CategoryPrivate Unlimited Company
Incorporation Date5 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(3 days after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary NameMr David Mark Pay
StatusCurrent
Appointed07 December 2017(17 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMartin Allan Banks
NationalityBritish
StatusResigned
Appointed08 December 2000(3 days after company formation)
Appointment Duration16 years, 1 month (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressIvy Cottage
Heathfield
Reigate Heath
Surrey
RH2 8QR
Director NameEdward James Morris
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2003)
RoleCompany Director
Correspondence AddressBaldorcroft
The Avenue
Tadworth
Surrey
KT20 5DG
Director NameMr Javier Nicolas Aldaz
Date of BirthAugust 1978 (Born 45 years ago)
NationalityArgentinian
StatusResigned
Appointed21 October 2011(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2017)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Mews
Chequers Lane Walton On The Hill
Tadworth
Surrey
KT20 7ST

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

855.1k at £1Woodcote Estates LTD
100.00%
Ordinary
1 at £1Woodcote Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,644,410
Cash£561
Current Liabilities£284,970

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

15 November 2011Delivered on: 16 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or woodcote estates limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 1, 2, 3, 5, 6 & 7 waverton the avenue tadworth.
Outstanding

Filing History

7 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 February 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
7 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 December 2020 (8 pages)
10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 December 2019 (8 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
16 October 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page)
1 August 2019Satisfaction of charge 1 in full (1 page)
13 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
10 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Appointment of Mr David Mark Pay as a secretary on 7 December 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 March 2017Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page)
24 March 2017Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 855,100
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 855,100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 855,100
(4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 855,100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 855,100
(4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 855,100
(4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 855,100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2011Appointment of Mr Javier Nicolas Aldaz as a director (2 pages)
28 October 2011Appointment of Mr Javier Nicolas Aldaz as a director (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (9 pages)
1 October 2010Full accounts made up to 31 December 2009 (9 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Martin James Morris on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Martin James Morris on 16 January 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 05/12/08; full list of members (3 pages)
23 February 2009Return made up to 05/12/08; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 February 2008Return made up to 05/12/07; full list of members (3 pages)
27 February 2008Return made up to 05/12/07; full list of members (3 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 05/12/06; full list of members (6 pages)
5 February 2007Return made up to 05/12/06; full list of members (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
11 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
10 March 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 June 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
13 June 2003Nc dec already adjusted 02/06/03 (1 page)
13 June 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
13 June 2003Nc dec already adjusted 02/06/03 (1 page)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003£ nc 100/9000000 21/05/03 (1 page)
10 June 2003£ nc 100/9000000 21/05/03 (1 page)
23 May 2003Application for reregistration from LTD to UNLTD (2 pages)
23 May 2003Certificate of re-registration from Limited to Unlimited (1 page)
23 May 2003Re-registration of Memorandum and Articles (5 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Application for reregistration from LTD to UNLTD (2 pages)
23 May 2003Certificate of re-registration from Limited to Unlimited (1 page)
23 May 2003Members' assent for rereg from LTD to UNLTD (1 page)
23 May 2003Declaration of assent for reregistration to UNLTD (1 page)
23 May 2003Re-registration of Memorandum and Articles (5 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Members' assent for rereg from LTD to UNLTD (1 page)
23 May 2003Declaration of assent for reregistration to UNLTD (1 page)
18 December 2002Return made up to 05/12/02; full list of members (7 pages)
18 December 2002Return made up to 05/12/02; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
15 January 2002Return made up to 05/12/01; full list of members (6 pages)
15 January 2002Return made up to 05/12/01; full list of members (6 pages)
24 January 2001Memorandum and Articles of Association (12 pages)
24 January 2001Memorandum and Articles of Association (12 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001Registered office changed on 16/01/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 January 2001Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2001Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2000Incorporation (16 pages)
5 December 2000Incorporation (16 pages)