BELVOIR GROUP LIMITED

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

    Company NameBELVOIR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07848163
    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 BELVOIR GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BELVOIR GROUP LIMITED located?

    Registered Office Address
    2 St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BELVOIR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELVOIR GROUP PLCJul 18, 2019Jul 18, 2019
    BELVOIR LETTINGS PLCFeb 16, 2012Feb 16, 2012
    BELVOIR LETTINGS LIMITEDJan 10, 2012Jan 10, 2012
    PEAK NEWCO LIMITEDNov 15, 2011Nov 15, 2011

    What are the latest accounts for BELVOIR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BELVOIR GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for BELVOIR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with updates

    4 pagesCS01

    Termination of appointment of Jonathan Graham Di-Stefano as a director on Oct 24, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of David Arthur Raggett as a secretary on Jan 02, 2025

    1 pagesTM02

    Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025

    2 pagesAP01

    Confirmation statement made on Nov 15, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    42 pagesAA

    Statement of capital on Apr 12, 2024

    • Capital: GBP 372,945.92
    6 pagesSH05

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 148.45
    2 pagesSH04

    Registration of charge 078481630005, created on May 31, 2024

    63 pagesMR01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 478.45
    4 pagesSH03

    Notification of The Property Franchise Group Plc as a person with significant control on Mar 06, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 16, 2024

    2 pagesPSC09

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Re-registration of Memorandum and Articles

    35 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Termination of appointment of Paul George as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Michelle Jane Brook as a director on Mar 07, 2024

    1 pagesTM01

    Court order

    Scheme of arrangement
    15 pagesOC

    Termination of appointment of Louise George as a secretary on Mar 07, 2024

    1 pagesTM02

    Who are the officers of BELVOIR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODDS, Benjamin Peter
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish331149640001
    SAMPLES, Gareth Meirion
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish171895420001
    CHADWICK, Carl Bruce
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United Kingdom
    Secretary
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United Kingdom
    British166768970001
    GEORGE, Louise
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Secretary
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    189029190001
    RAGGETT, David Arthur
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Secretary
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    320283740001
    BORKOWSKI, Andrew Thomas
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    EnglandBritish110726660001
    BROOK, Michelle Jane
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish234079650001
    CHADWICK, Carl Bruce
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United Kingdom
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United Kingdom
    EnglandBritish136298630001
    DI-STEFANO, Jonathan Graham
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United KingdomBritish297369150002
    GEORGE, Louise Joan
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    EnglandBritish85307430002
    GEORGE, Paul
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish67765840001
    GODDARD, Michael John Stephen
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United Kingdom
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United Kingdom
    ScotlandBritish70695700006
    GONSALVES, Dorian
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United Kingdom
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United Kingdom
    EnglandBritish163770760003
    LEEMING, Nicholas John
    Whissendine Road
    Ashwell
    LE15 7LT Oakham
    Ashwell Grange
    Rutland
    United Kingdom
    Director
    Whissendine Road
    Ashwell
    LE15 7LT Oakham
    Ashwell Grange
    Rutland
    United Kingdom
    EnglandBritish147733240001
    NEWTON, Mark
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    EnglandBritish62469970001
    RAGGETT, David Arthur
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish208089650001
    STOOP, Michael Ian
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    Lincolnshire
    United KingdomBritish62948120003

    Who are the persons with significant control of BELVOIR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    England
    Mar 06, 2024
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08721920
    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.

    What are the latest statements on persons with significant control for BELVOIR GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2017Mar 06, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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