Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELMONT HOMES LIMITED
Company Information for

BELMONT HOMES LIMITED

CHATHAM MARITIME, KENT, ME4 4QU,
Company Registration Number
03544570
Private Limited Company
Dissolved

Dissolved 2016-11-26

Company Overview

About Belmont Homes Ltd
BELMONT HOMES LIMITED was founded on 1998-04-09 and had its registered office in Chatham Maritime. The company was dissolved on the 2016-11-26 and is no longer trading or active.

Key Data
Company Name
BELMONT HOMES LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
ME4 4QU
Other companies in ME4
 
Filing Information
Company Number 03544570
Date formed 1998-04-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2016-11-26
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELMONT HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BELMONT HOMES LIMITED
The following companies were found which have the same name as BELMONT HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELMONT HOMES (HB) LIMITED GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG Active Company formed on the 2014-03-28
BELMONT HOMES (CHESHIRE) LIMITED THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Liquidation Company formed on the 2004-05-11
BELMONT HOMES (NORTH WEST) LIMITED GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG Active Company formed on the 2014-08-21
BELMONT HOMES (GR) LIMITED GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG Active Company formed on the 2015-01-22
BELMONT HOMES, INC. 11201 SE 8TH ST STE 120 BELLEVUE WA 980046457 Delinquent Company formed on the 1993-04-15
BELMONT HOMES NW, INC. 7304 10TH ST SE STE B202 LAKE STEVENS WA 982583690 Active Company formed on the 2010-10-27
BELMONT HOMES, LLC 7373 DEERCREST WAY Littleton CO 80124 Administratively Dissolved Company formed on the 1995-06-19
BELMONT HOMES LTD British Columbia Active Company formed on the 2014-01-06
BELMONT HOMES, LLC 10563 MASSILLON ROAD - FREDERICKSBURG OH 44627 Active Company formed on the 2010-12-27
BELMONT HOMES OF OCALA, INC. 3411 SW 20TH ST OCALA FL 32674 Inactive Company formed on the 1980-09-11
BELMONT HOMES OF SOUTH FLORIDA, INC. 2390 MINTON ROAD WEST MELBOURNE FL 32904 Inactive Company formed on the 1989-04-06
BELMONT HOMES OF CENTRAL FLORIDA, INC. 1305 ROYAL PALM DR EDGEWATER FL 32132 Active Company formed on the 1987-08-18
BELMONT HOMES, INC OF CITRUS COUNTY 240 S.E. 17TH ST. ORLANDO FL 32670 Inactive Company formed on the 1972-05-19
BELMONT HOMES INC 1305 Royal Palm Drive EDGEWATER FL 32132 Inactive Company formed on the 1968-05-03
BELMONT HOMES OF BREVARD COUNTY, INC. 2321 S. RIDGEWOOD AVE. EDGEWATER FL 32141 Inactive Company formed on the 1987-08-18
BELMONT HOMES, INC. OF ORANGE COUNTY 240 S.E. 17TH ST. ORLANDO FL 32670 Inactive Company formed on the 1976-03-18
BELMONT HOMES INCORPORATED California Unknown
BELMONT HOMES LP California Unknown
BELMONT HOMES INC North Carolina Unknown
BELMONT HOMES INCORPORATED Michigan UNKNOWN

Company Officers of BELMONT HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID DALY
Company Secretary 1999-08-23
DAVID DALY
Director 1998-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARY DALY
Director 1998-04-09 2010-03-31
DAVID RICKELL
Director 2003-01-01 2009-06-30
TERENCE GEORGE EVANS
Director 2000-01-01 2008-04-21
WILLOWFIELD TRUST COMPANY LIMITED
Company Secretary 1998-04-09 1999-08-23
DANIEL JOHN DWYER
Nominated Secretary 1998-04-09 1998-04-09
BETTY JUNE DOYLE
Nominated Director 1998-04-09 1998-04-09
DANIEL JOHN DWYER
Nominated Director 1998-04-09 1998-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DALY KELOBRIDGE LIMITED Company Secretary 1999-08-20 CURRENT 1999-07-22 Dissolved 2015-11-18
DAVID DALY KELOBRIDGE LIMITED Director 1999-08-20 CURRENT 1999-07-22 Dissolved 2015-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-264.43REPORT OF FINAL MEETING OF CREDITORS
2015-06-09LIQ MISCINSOLVENCY:4.31-NOTICE OF APPOINTMENT OF LIQUIDATOR: JERMEY WILLMONT, DAVID ELLIOTT & DIANE HILL APPOINTED 15/05/2015
2015-06-04COCOMPORDER OF COURT TO WIND UP
2015-06-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-04-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2015
2015-04-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2015
2015-04-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2015
2015-04-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009162,00008999
2015-04-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008999,00009162
2015-04-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008999,00009162
2015-03-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2015
2015-03-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2015
2015-03-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2015
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD
2014-06-054.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-03-31COCOMPORDER OF COURT TO WIND UP
2014-02-11RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008999,00009162
2014-02-11RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008999,00009162
2014-02-11RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008999,00009162
2013-09-20AA01PREVSHO FROM 28/09/2012 TO 27/09/2012
2013-06-24AA01PREVSHO FROM 29/09/2012 TO 28/09/2012
2013-05-28LATEST SOC28/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-28AR0109/04/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID DALY / 09/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALY / 09/08/2012
2012-06-28AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2012-06-18AR0109/04/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2012-04-04RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2012-01-10GAZ2STRUCK OFF AND DISSOLVED
2011-09-27GAZ1FIRST GAZETTE
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALY / 28/07/2011
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID DALY / 28/07/2011
2011-06-06AR0109/04/11 FULL LIST
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ
2010-08-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2010-05-12AR0109/04/10 FULL LIST
2010-05-06MISCDUPLICATE TERMINATION OF MARY DALY AS DIRECTOR
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY DALY
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICKELL
2010-01-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-11-09RES13THE GUARANTEE 27/10/2009
2009-11-09RES03EXEMPTION FROM APPOINTING AUDITORS
2009-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-05363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR TERENCE EVANS
2008-05-02363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-23363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-01-16AUDAUDITOR'S RESIGNATION
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-24363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-01-09288aNEW DIRECTOR APPOINTED
2002-06-19363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04287REGISTERED OFFICE CHANGED ON 04/09/01 FROM: CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BELMONT HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-24
Appointment of Liquidators2014-06-04
Meetings of Creditors2014-06-04
Winding-Up Orders2014-03-10
Petitions to Wind Up (Companies)2014-01-22
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against BELMONT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-05 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CONTRACT ASSIGNMENT 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-04-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-11-09 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-07-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2001-11-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-11-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2001-05-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-05-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-05-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-05-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-05-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-02-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELMONT HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BELMONT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELMONT HOMES LIMITED
Trademarks
We have not found any records of BELMONT HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELMONT HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BELMONT HOMES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BELMONT HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyBELMONT HOMES LIMITEDEvent Date2014-05-29
In the Brighton County Court case number 153 Notice is hereby given that a meeting of the creditors of the Companywill be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 30 June 2014 , at 10.30 am in order to consider the following resolution: That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 22 May 2014. Office Holder Details: Simon Paterson (IP No 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. For further details contact: Frankie Hewett, E-mail: frankie.hewett@moorestephens.com, Tel: 01634 895100, Reference: C70559.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBELMONT HOMES LIMITEDEvent Date2014-05-22
In the Brighton County Court case number 153 Principal Trading Address: 2 The Bars, Guildford, Surrey GU1 4LP In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No 6856) was appointed liquidator by a meeting of creditors on 22 May 2014 . Notice is hereby given that the creditors of the Company are required by 31 July 2014 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, the Liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. For further details contact: Frankie Hewett, E-mail: frankie.hewett@moorestephens.com, Tel: 01634 895100, Reference: C70559.
 
Initiating party Event TypeWinding-Up Orders
Defending partyBELMONT HOMES LIMITEDEvent Date2014-03-03
In the High Court Of Justice case number 008647 Liquidator appointed: L Cook 5th Floor , Crown House , 11 Regent Hill , BRIGHTON , BN1 3ED , telephone: 01273 224100 , email: Brighton.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBELMONT HOMES LIMITEDEvent Date2013-12-06
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8647 A Petition to wind up the above-named Company, Registration Number 03544570, of Comewell House, North Street, Horsham, West Sussex, RH12 1RD, presented on 6 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 January 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyBELMONT HOMES LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELMONT HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELMONT HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.