Active
Company Information for BELUGA PROPERTIES LIMITED
58 MILL LANE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 6DW,
|
Company Registration Number
06415798
Private Limited Company
Active |
Company Name | |
---|---|
BELUGA PROPERTIES LIMITED | |
Legal Registered Office | |
58 MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DW Other companies in SK7 | |
Company Number | 06415798 | |
---|---|---|
Company ID Number | 06415798 | |
Date formed | 2007-11-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 21:39:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELUGA PROPERTIES, LLC | 241 W. 11TH ST. New York NEW YORK NY 10014 | Active | Company formed on the 2014-01-02 | |
BELUGA PROPERTIES LIMITED LIABILITY COMPANY | 15024 SE 113TH ST RENTON WA 980596005 | Dissolved | Company formed on the 2006-02-01 | |
BELUGA PROPERTIES LLC | Georgia | Unknown | ||
BELUGA PROPERTIES LLC | Michigan | UNKNOWN | ||
BELUGA PROPERTIES LLC | California | Unknown | ||
Beluga Properties LLC | Connecticut | Unknown | ||
BELUGA PROPERTIES LLC | Georgia | Unknown | ||
BELUGA PROPERTIES LLC | 4911 JUNE DR EDINBURG TX 78539 | Forfeited | Company formed on the 2021-02-25 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROSS LANDELLS |
||
JOHN ANDREW GALLOWAY |
||
JOHN ROSS LANDELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA JANE GALLOWAY |
Director | ||
ANDREW JOHN GALLOWAY |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
PSC04 | Change of details for Mr John Andrew Galloway as a person with significant control on 2019-02-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA GALLOWAY | |
CH01 | Director's details changed for Mr John Andrew Galloway on 2019-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW GALLOWAY | |
AP01 | DIRECTOR APPOINTED MRS ANGELA JANE GALLOWAY | |
PSC09 | Withdrawal of a person with significant control statement on 2018-11-07 | |
TM02 | Termination of appointment of John Ross Landells on 2018-10-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS LANDELLS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM 21 Maple Road, Bramhall Stockport Cheshire SK7 2DH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW GALLOWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE GALLOWAY | |
CH01 | Director's details changed for Mrs. Angela Jane Galloway on 2017-05-10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE GALLOWAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROSS LANDELLS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ROSS LANDELLS / 01/10/2009 | |
AR01 | 02/11/08 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED ANGELA JANE GALLOWAY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW GALLOWAY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 148,872 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 184,325 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BELUGA PROPERTIES LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1,143 |
Current Assets | 2011-12-01 | £ 1,143 |
Fixed Assets | 2011-12-01 | £ 334,140 |
Shareholder Funds | 2011-12-01 | £ 2,086 |
Tangible Fixed Assets | 2011-12-01 | £ 334,140 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BELUGA PROPERTIES 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. |