Company number 07240629
Status Active
Incorporation Date 30 April 2010
Company Type Private Limited Company
Address 14 PHOENIX PARK, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Registration of charge 072406290005, created on 26 January 2017; Registration of charge 072406290004, created on 26 January 2017. The most likely internet sites of BELVOIR DEVELOPMENTS LTD are www.belvoirdevelopments.co.uk, and www.belvoir-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Belvoir Developments Ltd is a Private Limited Company.
The company registration number is 07240629. Belvoir Developments Ltd has been working since 30 April 2010.
The present status of the company is Active. The registered address of Belvoir Developments Ltd is 14 Phoenix Park Telford Way Coalville Leicestershire Le67 3hb. . TYERS, Amanda Jane is a Secretary of the company. TYERS, Amanda Jane is a Director of the company. TYERS, Neil is a Director of the company. Director HALL, Brian Edward has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Neil Tyers
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Amanda Jane Tyers
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BELVOIR DEVELOPMENTS LTD Events
10 May 2017
Confirmation statement made on 30 April 2017 with updates
01 Feb 2017
Registration of charge 072406290005, created on 26 January 2017
31 Jan 2017
Registration of charge 072406290004, created on 26 January 2017
21 Jan 2017
Satisfaction of charge 1 in full
22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 28 more events
09 Nov 2010
Appointment of Neil Tyers as a director
08 Nov 2010
Appointment of Amanda Jane Tyers as a secretary
08 Nov 2010
Registered office address changed from 1 Queen Street Shepshed Leics LE12 9RZ United Kingdom on 8 November 2010
30 Apr 2010
Termination of appointment of Yomtov Jacobs as a director
30 Apr 2010
Incorporation
26 January 2017
Charge code 0724 0629 0005
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land registry title numbers LT458627 (whole) and LT399996…
26 January 2017
Charge code 0724 0629 0004
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land at 15 gaddesby lane, rearsby, leicestershire, LE7 4YJ…
29 October 2014
Charge code 0724 0629 0003
Delivered: 31 October 2014
Status: Satisfied
on 21 December 2016
Persons entitled: Funding Circle Property Finance Limited
Description: Rol-kah, the bungalow, main street, hickling, melton…
16 May 2013
Charge code 0724 0629 0002
Delivered: 21 May 2013
Status: Satisfied
on 21 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property t/no LT325376. Notification of addition to or…
20 December 2012
Debenture
Delivered: 27 December 2012
Status: Satisfied
on 21 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…