Company NameBelair Properties Limited
DirectorHitesh Sumanbhai Patel
Company StatusActive
Company Number10227719
CategoryPrivate Limited Company
Incorporation Date12 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Hitesh Sumanbhai Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Malmains Way
Beckenham
Kent
BR3 6SA

Location

Registered Address26 Malmains Way
Beckenham
Kent
BR3 6SA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

18 October 2018Delivered on: 18 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as 185-193 sydenham road, london SE26 5HF and registered at land registry under title number TGL203873.
Outstanding
24 March 2017Delivered on: 29 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings on the northside of sydenham road sydenham london t/no TGL203873.
Outstanding
4 January 2017Delivered on: 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4-5 commercial street aberdare t/no WA568322.
Outstanding
4 January 2017Delivered on: 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
11 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
26 February 2019All of the property or undertaking has been released from charge 102277190004 (1 page)
22 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 October 2018Registration of charge 102277190004, created on 18 October 2018 (15 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 March 2018Change of details for Mr Hitesh Sumanbhai Patel as a person with significant control on 16 June 2016 (2 pages)
26 March 2018Change of details for Mrs Kanak Hitesh Patel as a person with significant control on 16 June 2016 (2 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
29 March 2017Registration of charge 102277190003, created on 24 March 2017 (17 pages)
29 March 2017Registration of charge 102277190003, created on 24 March 2017 (17 pages)
13 January 2017Registration of charge 102277190001, created on 4 January 2017 (19 pages)
13 January 2017Registration of charge 102277190002, created on 4 January 2017 (17 pages)
13 January 2017Registration of charge 102277190001, created on 4 January 2017 (19 pages)
13 January 2017Registration of charge 102277190002, created on 4 January 2017 (17 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Change of share class name or designation (2 pages)
6 July 2016Registered office address changed from 29 Malmains Way Beckenham Kent BR3 6SA United Kingdom to 26 Malmains Way Beckenham Kent BR3 6SA on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 29 Malmains Way Beckenham Kent BR3 6SA United Kingdom to 26 Malmains Way Beckenham Kent BR3 6SA on 6 July 2016 (1 page)
12 June 2016Incorporation
Statement of capital on 2016-06-12
  • GBP 1,000
(44 pages)
12 June 2016Incorporation
Statement of capital on 2016-06-12
  • GBP 1,000
(44 pages)