BELDHAMLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBELDHAMLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02151193
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BELDHAMLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSH & PARSONS LIMITEDJul 29, 1987Jul 29, 1987

    What are the latest accounts for BELDHAMLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BELDHAMLAND LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for BELDHAMLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 24, 2025 with updates

    3 pagesCS01

    Registered office address changed from 80 Hammersmith Road London W14 8UD to 3 Park Road Teddington TW11 0AP on Oct 07, 2025

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Patrick Humphrey Littlemore as a director on May 31, 2023

    1 pagesTM01

    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 pagesAD02

    Appointment of Mr Yaron Engel as a secretary on Jan 26, 2023

    2 pagesAP03

    Appointment of Mr Ashwin Kashyap as a director on Jan 26, 2023

    2 pagesAP01

    Appointment of Mr Andrew Carl Shepherd as a director on Jan 26, 2023

    2 pagesAP01

    Termination of appointment of Robert Edgington as a director on Jan 26, 2023

    1 pagesTM01

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 26, 2023

    1 pagesTM02

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Mr Patrick Humphrey Littlemore on Mar 16, 2022

    2 pagesCH01

    Secretary's details changed for Sapna Bedi Fitzgerald on Mar 16, 2022

    1 pagesCH03

    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 pagesAD02

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of BELDHAMLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGEL, Yaron
    Park Road
    TW11 0AP Teddington
    3
    England
    Secretary
    Park Road
    TW11 0AP Teddington
    3
    England
    305127950001
    KASHYAP, Ashwin
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish305127850001
    SHEPHERD, Andrew Carl
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish67782250006
    BEDI FITZGERALD, Sapna
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British165222840001
    HUGGARD, Stephen
    4 Clarendon Court
    Kew Gardens Road
    TW9 3HE Richmond
    Surrey
    Secretary
    4 Clarendon Court
    Kew Gardens Road
    TW9 3HE Richmond
    Surrey
    Irish65204560001
    JONES, Finbarr Joseph
    23c Lambton Place
    W11 2SH London
    Secretary
    23c Lambton Place
    W11 2SH London
    Irish105817030001
    MARSHALL, David
    29 Finstock Road
    W10 6LU London
    Secretary
    29 Finstock Road
    W10 6LU London
    British19136090002
    SCHROEDER, Eileen Jane
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    London
    Uk
    Secretary
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    London
    Uk
    British182173750001
    SMITH, Susan Mary
    1 Wynsham Way
    GU20 6JX Windlesham
    Surrey
    Secretary
    1 Wynsham Way
    GU20 6JX Windlesham
    Surrey
    British15187760001
    VINEY, Christine
    104 Latchmere Road
    SW11 2JT Battersea
    London
    Secretary
    104 Latchmere Road
    SW11 2JT Battersea
    London
    British19136080001
    BOYES TURNER SECRETARIES LIMITED
    First Floor Abots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    First Floor Abots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    106073910001
    BRAND, Christopher Anthony
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish100561770002
    BROWN, David Seeley
    Hammersmith Road
    W14 8UD London
    80
    Director
    Hammersmith Road
    W14 8UD London
    80
    EnglandBritish121165540001
    BUCK, Helen Elizabeth
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish152893170001
    COAKLEY, Walter
    15 Mespil Road
    IRISH Dublin 4
    Ireland
    Director
    15 Mespil Road
    IRISH Dublin 4
    Ireland
    Irish106019830001
    EDGINGTON, Robert
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    United KingdomBritish256898560001
    FITZGERALD, Mark Garrett
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    London
    Uk
    Director
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    London
    Uk
    IrelandIrish106170750003
    HURLEY, Mari
    124 Park Drive Avenue
    IRISH Castleknock
    Dublin 15
    Ireland
    Director
    124 Park Drive Avenue
    IRISH Castleknock
    Dublin 15
    Ireland
    Irish106172950001
    JONES, Finbarr Joseph
    23c Lambton Place
    W11 2SH London
    Director
    23c Lambton Place
    W11 2SH London
    Irish105817030001
    KELLY, Liza Jane
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    UkIrish106344560003
    LITTLEMORE, Patrick Humphrey
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish146965870001
    MARSHALL, David
    29 Finstock Road
    W10 6LU London
    Director
    29 Finstock Road
    W10 6LU London
    United KingdomBritish19136090002
    MARSHALL, Jennifer Ray
    29 Finstock Road
    W10 6LU London
    Director
    29 Finstock Road
    W10 6LU London
    British19136100002
    ROLLINGS, Peter James Leatt
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    United KingdomBritish103459160001

    Who are the persons with significant control of BELDHAMLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh & Parsons Ltd
    Hammersmith Road
    W14 8UD London
    80
    England
    Apr 06, 2016
    Hammersmith Road
    W14 8UD London
    80
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England/Wales
    Registration Number05377981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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