Company NameBelmont Green Funding 5 Limited
Company StatusActive
Company Number11391065
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No. 1) Limited (Corporation)
StatusCurrent
Appointed31 May 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No. 2) Limited (Corporation)
StatusCurrent
Appointed31 May 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 May 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU

Location

Registered Address10th Floor 5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

26 September 2022Delivered on: 29 September 2022
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 August 2022Delivered on: 5 September 2022
Persons entitled: U.S Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
25 July 2022Delivered on: 28 July 2022
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 June 2022Delivered on: 5 July 2022
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
24 May 2022Delivered on: 8 June 2022
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
25 April 2022Delivered on: 5 May 2022
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 December 2021Delivered on: 7 January 2022
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
19 November 2021Delivered on: 3 December 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
24 June 2023Delivered on: 26 June 2023
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 May 2023Delivered on: 24 May 2023
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 April 2023Delivered on: 25 April 2023
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 March 2023Delivered on: 28 March 2023
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 February 2023Delivered on: 2 March 2023
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 December 2022Delivered on: 6 January 2023
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 8 December 2022
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Outstanding
24 October 2022Delivered on: 31 October 2022
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

1 March 2024Registration of charge 113910650024, created on 24 February 2024 (6 pages)
27 December 2023Registration of charge 113910650023, created on 24 December 2023 (6 pages)
24 November 2023Registration of charge 113910650022, created on 24 November 2023 (6 pages)
27 October 2023Registration of charge 113910650021, created on 24 October 2023 (6 pages)
25 September 2023Registration of charge 113910650020, created on 24 September 2023 (6 pages)
21 September 2023Full accounts made up to 31 December 2022 (30 pages)
28 August 2023Registration of charge 113910650019, created on 24 August 2023 (6 pages)
1 August 2023Registration of charge 113910650018, created on 24 July 2023 (6 pages)
26 June 2023Registration of charge 113910650017, created on 24 June 2023 (6 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
24 May 2023Registration of charge 113910650016, created on 24 May 2023 (6 pages)
25 April 2023Registration of charge 113910650015, created on 24 April 2023 (6 pages)
28 March 2023Registration of charge 113910650014, created on 24 March 2023 (6 pages)
2 March 2023Registration of charge 113910650013, created on 24 February 2023 (6 pages)
24 January 2023Termination of appointment of Vinoy Rajanah Nursiah as a director on 24 January 2023 (1 page)
24 January 2023Appointment of Ms Debra Amy Parsall as a director on 24 January 2023 (2 pages)
6 January 2023Registration of charge 113910650012, created on 24 December 2022 (6 pages)
8 December 2022Registration of charge 113910650011, created on 24 November 2022 (6 pages)
31 October 2022Registration of charge 113910650010, created on 24 October 2022 (6 pages)
25 October 2022Satisfaction of charge 113910650004 in full (1 page)
29 September 2022Registration of charge 113910650009, created on 26 September 2022 (6 pages)
5 September 2022Registration of charge 113910650008, created on 24 August 2022 (6 pages)
28 July 2022Registration of charge 113910650007, created on 25 July 2022 (6 pages)
5 July 2022Registration of charge 113910650006, created on 24 June 2022 (6 pages)
29 June 2022Accounts for a small company made up to 31 December 2021 (33 pages)
8 June 2022Registration of charge 113910650005, created on 24 May 2022 (6 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
5 May 2022Registration of charge 113910650004, created on 25 April 2022 (6 pages)
7 January 2022Registration of charge 113910650003, created on 24 December 2021 (6 pages)
3 December 2021Registration of charge 113910650002, created on 19 November 2021 (6 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 December 2020 (33 pages)
14 August 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 (1 page)
14 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
14 August 2020Director's details changed for Csc Directors (No. 1) Limited on 31 July 2020 (1 page)
14 August 2020Director's details changed for Csc Directors (No. 2) Limited on 31 July 2020 (1 page)
14 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
14 August 2020Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages)
8 July 2020Full accounts made up to 31 December 2019 (29 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (31 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
23 August 2018Registration of charge 113910650001, created on 16 August 2018 (147 pages)
31 July 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
4 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
31 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 1
(48 pages)