Company NameBelmont Freehold Limited
DirectorAnn Elizabeth Cook
Company StatusActive
Company Number06235097
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 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 NameMiss Ann Elizabeth Cook
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Belmont Grove
London
SE13 5DW
Director NameGlenn Perachio
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 Belmont Grove
Lewisham
London
SE13 5DW
Secretary NameRonald Baker
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Third Avenue
Hove
East Sussex
BN3 2PB
Director NameDarren Stephen Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbulls Nightinglae Lane
Goathurst Common Ide Hill
Kent
TN14 6JB
Director NameSusan Elizabeth Dawber
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eton Grove
London
SE13 5BY
Director NameHelen Catherine Sheridan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 August 2019)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat C 4 Belmont Grove
London
SE13 5DW
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ann Cook
33.33%
Ordinary
1 at £1Ann Cook & Susan Dawber
33.33%
Ordinary
1 at £1Helen Sheridan & Ruaridh Campbell
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
11 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
1 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
20 January 2020Termination of appointment of Susan Elizabeth Dawber as a director on 15 February 2019 (1 page)
20 January 2020Termination of appointment of Helen Catherine Sheridan as a director on 23 August 2019 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
17 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
14 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(5 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(5 pages)
10 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(5 pages)
10 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Purchase of own shares. (3 pages)
4 June 2014Director's details changed for Susan Elizabeth Dawber on 1 January 2014 (2 pages)
4 June 2014Director's details changed for Susan Elizabeth Dawber on 1 January 2014 (2 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (6 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (6 pages)
4 June 2014Director's details changed for Susan Elizabeth Dawber on 1 January 2014 (2 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (6 pages)
23 May 2014Cancellation of shares. Statement of capital on 23 May 2014
  • GBP 3
(4 pages)
23 May 2014Cancellation of shares. Statement of capital on 23 May 2014
  • GBP 3
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 December 2013Appointment of Helen Catherine Sheridan as a director (5 pages)
16 December 2013Appointment of Susan Elizabeth Dawber as a director (3 pages)
16 December 2013Appointment of Susan Elizabeth Dawber as a director (3 pages)
16 December 2013Appointment of Helen Catherine Sheridan as a director (5 pages)
25 November 2013Termination of appointment of Darren Baker as a director (1 page)
25 November 2013Termination of appointment of Ronald Baker as a secretary (1 page)
25 November 2013Termination of appointment of Darren Baker as a director (1 page)
25 November 2013Termination of appointment of Ronald Baker as a secretary (1 page)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
23 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 4
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 4
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 4
(4 pages)
22 May 2013Appointment of Ann Elizabeth Cook as a director (3 pages)
22 May 2013Termination of appointment of Glenn Perachio as a director (2 pages)
22 May 2013Appointment of Ann Elizabeth Cook as a director (3 pages)
22 May 2013Termination of appointment of Glenn Perachio as a director (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 July 2012Registered office address changed from 4 Belmont Grove Lewisham London SE13 5DW on 23 July 2012 (1 page)
23 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 July 2012Registered office address changed from 4 Belmont Grove Lewisham London SE13 5DW on 23 July 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 September 2010Secretary's details changed for Ronald Baker on 16 July 2010 (3 pages)
9 September 2010Secretary's details changed for Ronald Baker on 16 July 2010 (3 pages)
26 July 2010Director's details changed for Glenn Perachio on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Glenn Perachio on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Glenn Perachio on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 July 2009Return made up to 02/05/09; full list of members (4 pages)
6 July 2009Return made up to 02/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 August 2008Return made up to 02/05/08; full list of members (4 pages)
18 August 2008Return made up to 02/05/08; full list of members (4 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 4 belmont grove london SE13 5DW (1 page)
23 January 2008Registered office changed on 23/01/08 from: 4 belmont grove london SE13 5DW (1 page)
23 January 2008New director appointed (2 pages)
30 July 2007Registered office changed on 30/07/07 from: 4 belmont grove lewisham london SE13 5DN (1 page)
30 July 2007Registered office changed on 30/07/07 from: 4 belmont grove lewisham london SE13 5DN (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
2 May 2007Incorporation (16 pages)
2 May 2007Incorporation (16 pages)