Company NameBelle Rives Properties Ltd
DirectorNigel Frank Springer
Company StatusActive
Company Number05846145
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Previous NameRexcrown Builders Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Frank Springer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMrs Mette Willemoes Cooper
NationalityDanish
StatusResigned
Appointed21 June 2007(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteroyalmail.com

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Grand Central Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
5 June 2023Notification of Alexander Daniel Springer as a person with significant control on 8 June 2020 (2 pages)
8 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 February 2023Second filing of Confirmation Statement dated 8 June 2022 (4 pages)
8 February 2023Second filing of Confirmation Statement dated 8 June 2022 (3 pages)
30 January 2023Second filing of Confirmation Statement dated 8 June 2020 (3 pages)
24 January 2023Resolutions
  • RES13 ‐ Deleting all provisions formerly in the companys mem & arts 17/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 202208/06/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023 and 13/02/2023.
(4 pages)
12 March 2022Statement of company's objects (2 pages)
12 March 2022Memorandum and Articles of Association (35 pages)
12 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2022Change of share class name or designation (2 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/01/2023.
(4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 January 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
3 March 2015Termination of appointment of Mette Willemoes Cooper as a secretary on 27 February 2015 (1 page)
3 March 2015Termination of appointment of Mette Willemoes Cooper as a secretary on 27 February 2015 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 July 2009Return made up to 14/06/09; full list of members (3 pages)
29 July 2009Return made up to 14/06/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Return made up to 14/06/08; full list of members (3 pages)
15 July 2008Return made up to 14/06/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 July 2007Return made up to 14/06/07; full list of members (2 pages)
31 July 2007Return made up to 14/06/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 July 2007Registered office changed on 25/07/07 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 July 2007Company name changed rexcrown builders LTD\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed rexcrown builders LTD\certificate issued on 20/07/07 (2 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2007Director resigned (1 page)
14 June 2006Incorporation (10 pages)
14 June 2006Incorporation (10 pages)