BELMONT PROPERTY COMPANY LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN16 3RA

Company number 03171008
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address CEDAR LODGE, CHURCH LANE BOTTESFORD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 3RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of BELMONT PROPERTY COMPANY LIMITED are www.belmontpropertycompany.co.uk, and www.belmont-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Althorpe Rail Station is 4.2 miles; to Kirton Lindsey Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belmont Property Company Limited is a Private Limited Company. The company registration number is 03171008. Belmont Property Company Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Belmont Property Company Limited is Cedar Lodge Church Lane Bottesford Scunthorpe North Lincolnshire Dn16 3ra. The company`s financial liabilities are £86.46k. It is £-105.27k against last year. And the total assets are £65.38k, which is £48.79k against last year. CATCHPOLE, Richard Lawrence is a Secretary of the company. CATCHPOLE, Lucyna Jadwiga is a Director of the company. CATCHPOLE, Richard Lawrence is a Director of the company. Secretary WILLIAMSON, Stephen has been resigned. Secretary HTL SECRETARIES LIMITED has been resigned. Director SANDERSON WILSON & COMPANY LIMITED has been resigned. Director WILLIAMSON, Anne Bernadette has been resigned. Director WILLIAMSON, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


belmont property company Key Finiance

LIABILITIES £86.46k
-55%
CASH n/a
TOTAL ASSETS £65.38k
+294%
All Financial Figures

Current Directors

Secretary
CATCHPOLE, Richard Lawrence
Appointed Date: 01 March 2004

Director
CATCHPOLE, Lucyna Jadwiga
Appointed Date: 14 March 1996
73 years old

Director
CATCHPOLE, Richard Lawrence
Appointed Date: 14 March 1996
74 years old

Resigned Directors

Secretary
WILLIAMSON, Stephen
Resigned: 01 March 2004
Appointed Date: 14 March 1996

Secretary
HTL SECRETARIES LIMITED
Resigned: 14 March 1996
Appointed Date: 12 March 1996

Director
SANDERSON WILSON & COMPANY LIMITED
Resigned: 14 March 1996
Appointed Date: 12 March 1996

Director
WILLIAMSON, Anne Bernadette
Resigned: 01 March 2004
Appointed Date: 14 March 1996
64 years old

Director
WILLIAMSON, Stephen
Resigned: 01 March 2004
Appointed Date: 14 March 1996
67 years old

Persons With Significant Control

Mrs Lucyna Jadwiga Catchpole
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BELMONT PROPERTY COMPANY LIMITED Events

03 Apr 2017
Micro company accounts made up to 28 February 2017
29 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 28 February 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 74 more events
27 Mar 1996
New director appointed
27 Mar 1996
New secretary appointed;new director appointed
27 Mar 1996
New director appointed
27 Mar 1996
Registered office changed on 27/03/96 from: 2 rileston place bottesford scunthorpe south humberside DN16 3SP
12 Mar 1996
Incorporation

BELMONT PROPERTY COMPANY LIMITED Charges

15 October 1999
Legal mortgage
Delivered: 2 November 1999
Status: Satisfied on 27 March 2004
Persons entitled: Hsbc Bank PLC
Description: 105 stainham road ashby scunthorpe. With the benefit of all…
29 March 1999
Legal mortgage
Delivered: 12 April 1999
Status: Satisfied on 27 March 2004
Persons entitled: Midland Bank PLC
Description: Property at 25 grosvenor street scunthorpe. With the…
26 March 1999
Legal mortgage
Delivered: 15 April 1999
Status: Satisfied on 27 March 2004
Persons entitled: Midland Bank PLC
Description: 55A cemetery road scunthorpe.
19 November 1998
Legal mortgage
Delivered: 21 November 1998
Status: Satisfied on 27 March 2004
Persons entitled: Midland Bank PLC
Description: 2 stratton court scunthorpe. With the benefit of all rights…
9 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 14 May 2004
Persons entitled: Midland Bank PLC
Description: 107 cottage beck rd,scunthorpe,north lincolnshire. With the…
16 April 1997
Legal mortgage
Delivered: 3 May 1997
Status: Satisfied on 14 May 2004
Persons entitled: Midland Bank PLC
Description: 28/30 avenue vivian scunthorpe north lincolnshire with the…
29 November 1996
Legal mortgage
Delivered: 12 December 1996
Status: Satisfied on 14 May 2004
Persons entitled: Midland Bank PLC
Description: 107 cottage beck road scunthorpe with the benefit of all…
31 October 1996
Legal mortgage
Delivered: 9 November 1996
Status: Satisfied on 27 March 2004
Persons entitled: Midland Bank PLC
Description: 22 wensleydale rd,scunthorpe with all…
20 September 1996
Legal mortgage
Delivered: 11 October 1996
Status: Satisfied on 14 May 2004
Persons entitled: Midland Bank PLC
Description: Property at 14 comforts avenue scunthorpe with the benefit…
11 July 1996
Fixed and floating charge
Delivered: 24 July 1996
Status: Satisfied on 14 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1996
Legal mortgage
Delivered: 14 June 1996
Status: Satisfied on 27 March 2004
Persons entitled: Midland Bank PLC.
Description: 25 belmont street ashby scunthorpe with the benefit of all…
24 May 1996
Legal mortgage
Delivered: 14 June 1996
Status: Satisfied on 27 March 2004
Persons entitled: Midland Bank PLC.
Description: 23 belmont street ashby scunthorpe with the benefits of all…
24 May 1996
Legal mortgage
Delivered: 14 June 1996
Status: Satisfied on 14 May 2004
Persons entitled: Midland Bank PLC.
Description: 33 old crosby scunthorpe with the benefit of all rights…