About

Registered Number: 00661188
Date of Incorporation: 01/06/1960 (64 years and 10 months ago)
Company Status: Active
Registered Address: 5 Brooklands Road, Sale, M33 3SD,

 

Founded in 1960, Belfast Properties Ltd has its registered office in Sale, it's status is listed as "Active". The business has only one director listed in the Companies House registry. We don't currently know the number of employees at Belfast Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Karen Scott 11 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 22 May 2019
AD01 - Change of registered office address 16 May 2019
MR04 - N/A 16 March 2019
CS01 - N/A 11 February 2019
MR04 - N/A 22 September 2018
MR04 - N/A 22 September 2018
AA - Annual Accounts 18 June 2018
AD01 - Change of registered office address 01 May 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 February 2017
AA01 - Change of accounting reference date 20 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 22 February 2016
AA01 - Change of accounting reference date 21 January 2016
MR07 - N/A 02 December 2015
MR04 - N/A 17 September 2015
MR01 - N/A 05 September 2015
MR01 - N/A 05 September 2015
MR01 - N/A 14 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 January 2014
AP03 - Appointment of secretary 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 03 November 2011
AD01 - Change of registered office address 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 January 2011
AUD - Auditor's letter of resignation 17 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
MISC - Miscellaneous document 03 September 2009
RESOLUTIONS - N/A 02 September 2009
RESOLUTIONS - N/A 02 September 2009
51 - Application by an unlimited company to be re-registered as limited 02 September 2009
MAR - Memorandum and Articles - used in re-registration 02 September 2009
MISC - Miscellaneous document 02 September 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 29 April 2008
225 - Change of Accounting Reference Date 29 April 2008
363s - Annual Return 07 February 2008
363s - Annual Return 19 February 2007
363s - Annual Return 07 February 2006
363s - Annual Return 14 April 2005
363s - Annual Return 05 February 2004
AUD - Auditor's letter of resignation 21 March 2003
363s - Annual Return 21 January 2003
363s - Annual Return 23 January 2002
363s - Annual Return 21 January 2001
363s - Annual Return 14 January 2000
AUD - Auditor's letter of resignation 23 July 1999
363s - Annual Return 19 January 1999
363s - Annual Return 04 March 1998
363s - Annual Return 20 January 1997
288a - Notice of appointment of directors or secretaries 17 October 1996
287 - Change in situation or address of Registered Office 04 October 1996
288 - N/A 04 October 1996
363s - Annual Return 17 January 1996
288 - N/A 20 April 1995
363s - Annual Return 15 January 1995
288 - N/A 07 June 1994
287 - Change in situation or address of Registered Office 09 March 1994
363s - Annual Return 25 January 1994
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
363s - Annual Return 21 January 1993
288 - N/A 08 January 1993
AUD - Auditor's letter of resignation 17 December 1992
363b - Annual Return 30 January 1992
288 - N/A 17 January 1992
288 - N/A 16 July 1991
363a - Annual Return 16 January 1991
363 - Annual Return 31 January 1990
363 - Annual Return 05 February 1989
363 - Annual Return 07 February 1988
363 - Annual Return 25 February 1987
CERT3 - Re-registration of a company from limited to unlimited 02 February 1968
NEWINC - New incorporation documents 01 June 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Fully Satisfied

N/A

A registered charge 03 September 2015 Fully Satisfied

N/A

A registered charge 12 August 2015 Fully Satisfied

N/A

Equitable mortgage by deposit of deeds 23 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.