About

Registered Number: 02547845
Date of Incorporation: 11/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Unit 51 Pillings Road, Oakham, Rutland, LE15 6QF

 

Founded in 1990, Belvoir Associates Ltd are based in Rutland, it's status at Companies House is "Active". There are 5 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, David N/A - 1
BARTON, Vera Ellen 06 April 2016 - 1
BLACKWELL WIEBKIN, Barbara Ann N/A - 1
KING, Linda 06 April 2016 - 1
WIEBKIN, Gerald Richard 06 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
PSC01 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
AA - Annual Accounts 14 June 2019
TM01 - Termination of appointment of director 28 November 2018
CS01 - N/A 25 October 2018
CH03 - Change of particulars for secretary 25 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 06 June 2017
MR04 - N/A 15 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 17 August 2016
RESOLUTIONS - N/A 25 April 2016
SH08 - Notice of name or other designation of class of shares 25 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
CH01 - Change of particulars for director 08 February 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 27 August 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 05 September 2003
395 - Particulars of a mortgage or charge 05 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 15 September 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 21 September 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 10 August 1992
363b - Annual Return 09 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1991
288 - N/A 26 November 1990
288 - N/A 26 November 1990
288 - N/A 26 November 1990
288 - N/A 31 October 1990
287 - Change in situation or address of Registered Office 31 October 1990
NEWINC - New incorporation documents 11 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 January 2003 Fully Satisfied

N/A

Legal charge 08 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.