Company NameBel-Air Freehold Limited
DirectorsDavid Alan Keighley and David James Simmons
Company StatusActive
Company Number09669232
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 10 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 NameDavid Alan Keighley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Mill Lane
Calcot
Reading
RG31 7RS
Director NameDavid James Simmons
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleProperty Services
Country of ResidenceUnited Kingdom
Correspondence AddressBel Air 16 Flat 5 Ivor Place
London
NW1 6HS
Director NameMr Reynold Anselm Mathias D'Silva
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hamilton Terrace
London
NW8 9RE

Contact

Websitewww.salcombeholidays.com

Location

Registered Address15-16 Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
26 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
28 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
8 April 2021Termination of appointment of Reynold Anselm Mathias D'silva as a director on 18 March 2021 (1 page)
26 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
19 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
11 July 2019Notification of David James Simmons as a person with significant control on 4 July 2018 (2 pages)
2 July 2019Cessation of Reynold Anselm Mathias D'silva as a person with significant control on 4 July 2018 (3 pages)
2 July 2019Cessation of David Alan Keighley as a person with significant control on 4 July 2018 (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
25 July 2017Notification of Reynold Anselm Mathias D'silva as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Notification of David Alan Keighley as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
25 July 2017Notification of David Alan Keighley as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Reynold Anselm Mathias D'silva as a person with significant control on 25 July 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 December 2016Appointment of David James Simmons as a director on 14 November 2016 (3 pages)
18 December 2016Appointment of David James Simmons as a director on 14 November 2016 (3 pages)
13 September 2016Statement of capital following an allotment of shares on 28 August 2016
  • GBP 6
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 28 August 2016
  • GBP 6
(3 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 2
(20 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 2
(20 pages)