Company NameBelle Marine Properties Limited
DirectorBelinda Joy Hemsley
Company StatusActive
Company Number08137443
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Belinda Joy Hemsley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Vale
Hoddesdon
Herts
EN11 8NR
Secretary NameMr Robert Charles Hemsley
StatusCurrent
Appointed15 May 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address10 Griffin Lane
Norwich
NR7 0SL

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Belinda Joy Hemsley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,395
Cash£3,179
Current Liabilities£60,353

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

7 August 2015Delivered on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a griffin marine 10 griffin lane norwich norfolk.
Outstanding
30 June 2015Delivered on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
19 July 2023Change of details for Mrs Belinda Joy Hemsley as a person with significant control on 19 July 2023 (2 pages)
19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
15 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Registration of charge 081374430002, created on 7 August 2015 (12 pages)
14 August 2015Registration of charge 081374430002, created on 7 August 2015 (12 pages)
14 August 2015Registration of charge 081374430002, created on 7 August 2015 (12 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
8 July 2015Registration of charge 081374430001, created on 30 June 2015 (27 pages)
8 July 2015Registration of charge 081374430001, created on 30 June 2015 (27 pages)
15 May 2015Appointment of Mr Robert Charles Hemsley as a secretary on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert Charles Hemsley as a secretary on 15 May 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (3 pages)
25 July 2014Registered office address changed from 2 Rose Vale Hoddesdon Herts EN11 8NR England to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 2 Rose Vale Hoddesdon Herts EN11 8NR England to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 25 July 2014 (1 page)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
26 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)