BELVOIR GROUP LIMITED
Overview
| Company Name | BELVOIR GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07848163 |
| 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 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 Address | No |
What were the previous names of BELVOIR GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELVOIR GROUP PLC | Jul 18, 2019 | Jul 18, 2019 |
| BELVOIR LETTINGS PLC | Feb 16, 2012 | Feb 16, 2012 |
| BELVOIR LETTINGS LIMITED | Jan 10, 2012 | Jan 10, 2012 |
| PEAK NEWCO LIMITED | Nov 15, 2011 | Nov 15, 2011 |
What are the latest accounts for BELVOIR GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BELVOIR GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for BELVOIR GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Graham Di-Stefano as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
legacy | 106 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of David Arthur Raggett as a secretary on Jan 02, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Statement of capital on Apr 12, 2024
| 6 pages | SH05 | ||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||
Registration of charge 078481630005, created on May 31, 2024 | 63 pages | MR01 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||
Notification of The Property Franchise Group Plc as a person with significant control on Mar 06, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 16, 2024 | 2 pages | PSC09 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 35 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul George as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Jane Brook as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Court order Scheme of arrangement | 15 pages | OC | ||||||||||
Termination of appointment of Louise George as a secretary on Mar 07, 2024 | 1 pages | TM02 | ||||||||||
Who are the officers of BELVOIR GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODDS, Benjamin Peter | Director | St. Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 Dorset England | England | British | 331149640001 | |||||
| SAMPLES, Gareth Meirion | Director | St. Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 Dorset England | England | British | 171895420001 | |||||
| CHADWICK, Carl Bruce | Secretary | 60a London Road NG31 6HR Grantham The Old Courthouse Lincolnshire United Kingdom | British | 166768970001 | ||||||
| GEORGE, Louise | Secretary | St. Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 Dorset England | 189029190001 | |||||||
| RAGGETT, David Arthur | Secretary | St. Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 Dorset England | 320283740001 | |||||||
| BORKOWSKI, Andrew Thomas | Director | 60a London Road NG31 6HR Grantham The Old Courthouse Lincolnshire | England | British | 110726660001 | |||||
| BROOK, Michelle Jane | Director | St. Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 Dorset England | England | British | 234079650001 | |||||
| CHADWICK, Carl Bruce | Director | 60a London Road NG31 6HR Grantham The Old Courthouse Lincolnshire United Kingdom | England | British | 136298630001 | |||||
| DI-STEFANO, Jonathan Graham | Director | 60a London Road NG31 6HR Grantham The Old Courthouse Lincolnshire | United Kingdom | British | 297369150002 | |||||
| GEORGE, Louise Joan | Director | 60a London Road NG31 6HR Grantham The Old Courthouse Lincolnshire | England | British | 85307430002 | |||||
| GEORGE, Paul | Director | St. Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 Dorset England | England | British | 67765840001 | |||||
| GODDARD, Michael John Stephen | Director | 60a London Road NG31 6HR Grantham The Old Courthouse Lincolnshire United Kingdom | Scotland | British | 70695700006 | |||||
| GONSALVES, Dorian | Director | 60a London Road NG31 6HR Grantham The Old Courthouse Lincolnshire United Kingdom | England | British | 163770760003 | |||||
| LEEMING, Nicholas John | Director | Whissendine Road Ashwell LE15 7LT Oakham Ashwell Grange Rutland United Kingdom | England | British | 147733240001 | |||||
| NEWTON, Mark | Director | 60a London Road NG31 6HR Grantham The Old Courthouse Lincolnshire | England | British | 62469970001 | |||||
| RAGGETT, David Arthur | Director | St. Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 Dorset England | England | British | 208089650001 | |||||
| STOOP, Michael Ian | Director | 60a London Road NG31 6HR Grantham The Old Courthouse Lincolnshire | United Kingdom | British | 62948120003 |
Who are the persons with significant control of BELVOIR GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Property Franchise Group Plc | Mar 06, 2024 | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BELVOIR GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 25, 2017 | Mar 06, 2024 | The 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