BELMONT HOMES (CHESHIRE) LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 6NQ

Company number 05124880
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address BELMONT HOUSE, BELMONT ROAD, GREAT BUDWORTH, NORTHWICH, CHESHIRE, CW9 6NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 Statement of capital on 2016-06-22 GBP 100 . The most likely internet sites of BELMONT HOMES (CHESHIRE) LIMITED are www.belmonthomescheshire.co.uk, and www.belmont-homes-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Belmont Homes Cheshire Limited is a Private Limited Company. The company registration number is 05124880. Belmont Homes Cheshire Limited has been working since 11 May 2004. The present status of the company is Active. The registered address of Belmont Homes Cheshire Limited is Belmont House Belmont Road Great Budworth Northwich Cheshire Cw9 6nq. The company`s financial liabilities are £118.92k. It is £-25.38k against last year. The cash in hand is £21.9k. It is £-193.64k against last year. And the total assets are £27.5k, which is £-234.01k against last year. GALLOP, Trevor is a Secretary of the company. GALLOP, Simon Robert is a Director of the company. GALLOP, Trevor is a Director of the company. Secretary GALLOP, Vivien has been resigned. Director GALLOP, Vivien has been resigned. The company operates in "Development of building projects".


belmont homes (cheshire) Key Finiance

LIABILITIES £118.92k
-18%
CASH £21.9k
-90%
TOTAL ASSETS £27.5k
-90%
All Financial Figures

Current Directors

Secretary
GALLOP, Trevor
Appointed Date: 22 May 2012

Director
GALLOP, Simon Robert
Appointed Date: 11 May 2004
51 years old

Director
GALLOP, Trevor
Appointed Date: 22 May 2012
80 years old

Resigned Directors

Secretary
GALLOP, Vivien
Resigned: 22 May 2012
Appointed Date: 11 May 2004

Director
GALLOP, Vivien
Resigned: 22 May 2012
Appointed Date: 11 May 2004
79 years old

Persons With Significant Control

Belmont Homes (North West) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELMONT HOMES (CHESHIRE) LIMITED Events

15 May 2017
Confirmation statement made on 11 May 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 11 May 2016
Statement of capital on 2016-06-22
  • GBP 100

08 Apr 2016
Director's details changed for Simon Robert Gallop on 8 April 2016
24 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 40 more events
25 Oct 2005
Particulars of mortgage/charge
18 Oct 2005
Total exemption small company accounts made up to 31 May 2005
19 May 2005
Return made up to 11/05/05; full list of members
21 Jun 2004
Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100
11 May 2004
Incorporation

BELMONT HOMES (CHESHIRE) LIMITED Charges

23 January 2015
Charge code 0512 4880 0009
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Brian Neiman Dee
Description: Land adjoining earls lawn groby road altrincham t/no's…
22 April 2008
Legal charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Property k/a motley fold, south downs road, bowdon…
13 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Mytholm works king street mytholm hebden bridge; WYK159328;…
26 October 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied on 29 February 2008
Persons entitled: Design & Building Projects Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 2006
Debenture
Delivered: 17 August 2006
Status: Satisfied on 7 March 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: Bhotto house 7 york drive bowdon t/no GM205223 fixed and…
9 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 7 March 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: Bhutto house 7 york drive bowdon t/no GM205223 by way of…
31 October 2005
Legal charge
Delivered: 4 November 2005
Status: Satisfied on 29 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a avondale 4 chesham place bowdon…
19 October 2005
Debenture
Delivered: 25 October 2005
Status: Satisfied on 29 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…