BELWOOD LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
BELWOOD LIMITED is a Private Limited Company from CAMBERLEY and has the status: Active.
BELWOOD LIMITED was incorporated 28 years ago on 16/06/1995 and has the registered number: 03069388. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
BELWOOD LIMITED was incorporated 28 years ago on 16/06/1995 and has the registered number: 03069388. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
BELWOOD LIMITED - CAMBERLEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
KNOLL HOUSE
CAMBERLEY
SURREY
GU15 3SY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CARLOS EMILIO SARTORIUS | Aug 1960 | British | Director | 2022-09-09 | CURRENT |
MISS CLAIRE JULIE LOUISE MCCATHIE | Dec 1981 | British | Director | 2019-07-04 | CURRENT |
JEFFREY JOHN PARTON | Jul 1954 | British | Director | 1995-06-20 UNTIL 1998-02-24 | RESIGNED |
CHRISTOPHER JOHN COONEY | Jun 1947 | New Zealander | Secretary | 1995-06-20 UNTIL 1998-02-24 | RESIGNED |
MORTIMER SECRETARIES LIMITED | Corporate Secretary | 2008-01-02 UNTIL 2014-09-04 | RESIGNED | ||
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2006-01-01 UNTIL 2008-02-01 | RESIGNED |
MR BEVERLEY ROBIN WILLIAMS | Sep 1946 | British | Secretary | 1998-02-24 UNTIL 2003-01-01 | RESIGNED |
ANGELA JEAN MCCOLLUM | Feb 1963 | British | Nominee Director | 1995-06-16 UNTIL 1995-06-20 | RESIGNED |
MARGARET MARY WATKINS | Nominee Secretary | 1995-06-16 UNTIL 1995-06-20 | RESIGNED | ||
ANGELA ROSE DAVIES | Feb 1944 | British | Director | 2000-01-21 UNTIL 2007-02-26 | RESIGNED |
WILLIAM DENNIS TAYLOR | May 1936 | British | Director | 2002-10-18 UNTIL 2011-03-25 | RESIGNED |
WATERLOW REGISTRARS LIMITED | Corporate Secretary | 2003-01-01 UNTIL 2006-01-01 | RESIGNED | ||
MR LAWRENCE JAMES MICHAEL MCLAUGHLIN | Mar 1961 | British | Director | 2000-01-21 UNTIL 2010-10-01 | RESIGNED |
JAMES DOUGLAS IAN COWPER | May 1918 | British | Director | 1997-10-30 UNTIL 1999-11-24 | RESIGNED |
PETER JOHN DAVID | Jun 1962 | British | Director | 2002-10-18 UNTIL 2006-08-14 | RESIGNED |
PETER WILLIAM DANIEL | Jul 1937 | British | Director | 2007-11-12 UNTIL 2019-07-04 | RESIGNED |
MR JOHN CAMPBELL MARLEY | Apr 1934 | British | Director | 1998-02-24 UNTIL 2012-05-22 | RESIGNED |
RICHARD STAINSBY COWELL | Jan 1946 | British | Director | 1997-07-31 UNTIL 1998-02-24 | RESIGNED |
RICHARD STAINSBY COWELL | Jan 1946 | British | Director | 2000-01-21 UNTIL 2022-12-31 | RESIGNED |
MR FREDERICK AMBROSE VEEVERS | May 1949 | British | Director | 1995-06-20 UNTIL 1998-02-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Belwood Limited - Period Ending 2023-06-30 | 2023-08-24 | 30-06-2023 | £10,381 Cash £9,846 equity |
Belwood Limited - Period Ending 2022-06-30 | 2022-07-13 | 30-06-2022 | £18,544 Cash £18,214 equity |
Belwood Limited - Period Ending 2021-06-30 | 2021-07-15 | 30-06-2021 | £16,287 Cash £15,986 equity |
Belwood Limited - Period Ending 2020-06-30 | 2020-07-11 | 30-06-2020 | £16,257 Cash £14,856 equity |
Belwood Limited - Period Ending 2019-06-30 | 2019-07-10 | 30-06-2019 | £14,617 Cash £13,355 equity |
Belwood Limited - Period Ending 2018-06-30 | 2018-08-02 | 30-06-2018 | £12,590 Cash £12,332 equity |