Active
Company Information for BELGARUM ESTATE AGENTS LIMITED
STAPLE CHAMBERS, STAPLE GARDENS, WINCHESTER, SO23 8RS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BELGARUM ESTATE AGENTS LIMITED | |
Legal Registered Office | |
STAPLE CHAMBERS STAPLE GARDENS WINCHESTER SO23 8RS Other companies in SO53 | |
Company Number | 05166018 | |
---|---|---|
Company ID Number | 05166018 | |
Date formed | 2004-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB812410773 |
Last Datalog update: | 2024-08-05 12:30:57 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HAMILTON LEESON |
||
ALEX JAMES LAMBOURNE |
||
JOHN MICHAEL LEESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEESONS HOLDINGS LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notification of Friary Capital Ltd as a person with significant control on 2024-12-05 | ||
CESSATION OF JOHN MICHAEL LEESON AS A PERSON OF SIGNIFICANT CONTROL | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
Appointment of Mrs Anne Leeson as company secretary on 2024-04-30 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2022-02-21 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL LEESON | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/13 TO 31/12/13 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES LAMBOURNE / 01/07/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID HAMILTON LEESON on 2010-06-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES LAMBOURNE / 01/06/2010 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LEESON / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LEESON / 01/11/2009 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALEX JAMES LAMBOURNE | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: PARAMENTER HOUSE 57 TOWER STREET WINCHESTER SO23 8TD | |
88(2)R | AD 29/06/04--------- £ SI 9@1=9 £ IC 1/10 | |
ELRES | S386 DISP APP AUDS 29/06/04 | |
ELRES | S366A DISP HOLDING AGM 29/06/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
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 BELGARUM ESTATE AGENTS LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BELGARUM ESTATE AGENTS LIMITED are:
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. |