BELDHAMLAND LIMITED
Overview
| Company Name | BELDHAMLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02151193 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELDHAMLAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BELDHAMLAND LIMITED located?
| Registered Office Address | 3 Park Road TW11 0AP Teddington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELDHAMLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSH & PARSONS LIMITED | Jul 29, 1987 | Jul 29, 1987 |
What are the latest accounts for BELDHAMLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BELDHAMLAND LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for BELDHAMLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 24, 2025 with updates | 3 pages | CS01 | ||
Registered office address changed from 80 Hammersmith Road London W14 8UD to 3 Park Road Teddington TW11 0AP on Oct 07, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Patrick Humphrey Littlemore as a director on May 31, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP | 1 pages | AD02 | ||
Appointment of Mr Yaron Engel as a secretary on Jan 26, 2023 | 2 pages | AP03 | ||
Appointment of Mr Ashwin Kashyap as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Carl Shepherd as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Edgington as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 26, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Director's details changed for Mr Patrick Humphrey Littlemore on Mar 16, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Sapna Bedi Fitzgerald on Mar 16, 2022 | 1 pages | CH03 | ||
Register inspection address has been changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH | 1 pages | AD02 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BELDHAMLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGEL, Yaron | Secretary | Park Road TW11 0AP Teddington 3 England | 305127950001 | |||||||
| KASHYAP, Ashwin | Director | Park Road TW11 0AP Teddington 3 England | England | British | 305127850001 | |||||
| SHEPHERD, Andrew Carl | Director | Park Road TW11 0AP Teddington 3 England | England | British | 67782250006 | |||||
| BEDI FITZGERALD, Sapna | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 165222840001 | ||||||
| HUGGARD, Stephen | Secretary | 4 Clarendon Court Kew Gardens Road TW9 3HE Richmond Surrey | Irish | 65204560001 | ||||||
| JONES, Finbarr Joseph | Secretary | 23c Lambton Place W11 2SH London | Irish | 105817030001 | ||||||
| MARSHALL, David | Secretary | 29 Finstock Road W10 6LU London | British | 19136090002 | ||||||
| SCHROEDER, Eileen Jane | Secretary | 77 Fulham Palace Road W6 8JA London Hamlet House London Uk | British | 182173750001 | ||||||
| SMITH, Susan Mary | Secretary | 1 Wynsham Way GU20 6JX Windlesham Surrey | British | 15187760001 | ||||||
| VINEY, Christine | Secretary | 104 Latchmere Road SW11 2JT Battersea London | British | 19136080001 | ||||||
| BOYES TURNER SECRETARIES LIMITED | Secretary | First Floor Abots House Abbey Street RG1 3BD Reading Berkshire | 106073910001 | |||||||
| BRAND, Christopher Anthony | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 100561770002 | |||||
| BROWN, David Seeley | Director | Hammersmith Road W14 8UD London 80 | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 152893170001 | |||||
| COAKLEY, Walter | Director | 15 Mespil Road IRISH Dublin 4 Ireland | Irish | 106019830001 | ||||||
| EDGINGTON, Robert | Director | Hammersmith Road W14 8UD London 80 United Kingdom | United Kingdom | British | 256898560001 | |||||
| FITZGERALD, Mark Garrett | Director | 77 Fulham Palace Road W6 8JA London Hamlet House London Uk | Ireland | Irish | 106170750003 | |||||
| HURLEY, Mari | Director | 124 Park Drive Avenue IRISH Castleknock Dublin 15 Ireland | Irish | 106172950001 | ||||||
| JONES, Finbarr Joseph | Director | 23c Lambton Place W11 2SH London | Irish | 105817030001 | ||||||
| KELLY, Liza Jane | Director | Hammersmith Road W14 8UD London 80 United Kingdom | Uk | Irish | 106344560003 | |||||
| LITTLEMORE, Patrick Humphrey | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 146965870001 | |||||
| MARSHALL, David | Director | 29 Finstock Road W10 6LU London | United Kingdom | British | 19136090002 | |||||
| MARSHALL, Jennifer Ray | Director | 29 Finstock Road W10 6LU London | British | 19136100002 | ||||||
| ROLLINGS, Peter James Leatt | Director | Hammersmith Road W14 8UD London 80 United Kingdom | United Kingdom | British | 103459160001 |
Who are the persons with significant control of BELDHAMLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh & Parsons Ltd | Apr 06, 2016 | Hammersmith Road W14 8UD London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0