BEL PROPERTY LIMITED
NR DERBY KEELEX 316 LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2PF

Company number 06214076
Status Active
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address 80 BARROON, CASTLE DONINGTON, NR DERBY, DERBYSHIRE, DE74 2PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates This document is being processed and will be available in 5 days. ; Accounts for a small company made up to 31 October 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 110 . The most likely internet sites of BEL PROPERTY LIMITED are www.belproperty.co.uk, and www.bel-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Long Eaton Rail Station is 3.4 miles; to Peartree Rail Station is 7 miles; to Derby Rail Station is 7.4 miles; to Beeston Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bel Property Limited is a Private Limited Company. The company registration number is 06214076. Bel Property Limited has been working since 16 April 2007. The present status of the company is Active. The registered address of Bel Property Limited is 80 Barroon Castle Donington Nr Derby Derbyshire De74 2pf. . COOPER, Simon Roy is a Secretary of the company. COOPER, Isobel Jane is a Director of the company. Nominee Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Secretary KEMSLEY, Kenneth Jack Zeital has been resigned. Nominee Director KEELEX FORMATIONS LIMITED has been resigned. Director KEMSLEY, Kenneth Jack Zeital has been resigned. Director ROBINSON, Clarence Bennie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOPER, Simon Roy
Appointed Date: 08 April 2009

Director
COOPER, Isobel Jane
Appointed Date: 08 April 2009
64 years old

Resigned Directors

Nominee Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 16 January 2008
Appointed Date: 16 April 2007

Secretary
KEMSLEY, Kenneth Jack Zeital
Resigned: 08 April 2009
Appointed Date: 16 January 2008

Nominee Director
KEELEX FORMATIONS LIMITED
Resigned: 16 January 2008
Appointed Date: 16 April 2007

Director
KEMSLEY, Kenneth Jack Zeital
Resigned: 08 April 2009
Appointed Date: 16 January 2008
87 years old

Director
ROBINSON, Clarence Bennie
Resigned: 08 April 2009
Appointed Date: 16 January 2008
80 years old

Persons With Significant Control

Cooper Holdings (Tamworth) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEL PROPERTY LIMITED Events

18 May 2017
Confirmation statement made on 16 April 2017 with updates
This document is being processed and will be available in 5 days.

27 Jul 2016
Accounts for a small company made up to 31 October 2015
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 110

31 Jul 2015
Full accounts made up to 31 October 2014
17 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 110

...
... and 31 more events
31 Jan 2008
New director appointed
31 Jan 2008
New secretary appointed;new director appointed
20 Nov 2007
Company name changed keelex 316 LIMITED\certificate issued on 20/11/07
29 Apr 2007
Registered office changed on 29/04/07 from: 28 dam street, lichfield, staffordshire WS13 6AA
16 Apr 2007
Incorporation