Company NameBelmount Property Services Limited
Company StatusDissolved
Company Number04990129
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Maguire
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence AddressFlat C, 540 Lytham Road
Blackpool
FY4 1RE
Director NameMurray James Eldred
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish Canadian
StatusClosed
Appointed01 July 2004(6 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 03 April 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address540 Lytham Road
Blackpool
FY4 1RE
Secretary NameMr John Maguire
StatusClosed
Appointed01 January 2011(7 years after company formation)
Appointment Duration7 years, 3 months (closed 03 April 2018)
RoleCompany Director
Correspondence AddressC/O Hacker Young, St John'S
Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
Secretary NameMr Murray James Eldred
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Broadway
Blackpool
FY4 2HE
Secretary NameMargaret Fitzsimons
NationalityIrish
StatusResigned
Appointed16 April 2004(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2004)
RoleHr Trainee
Correspondence AddressAvalon 4 Kingsmill Road
Bray
County Wicklow
Irish
Secretary NameMurray James Eldred
NationalityIrish Canadian
StatusResigned
Appointed01 July 2004(6 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address540 Lytham Road
Blackpool
FY4 1RE

Location

Registered AddressC/O Hacker Young, St John'S
Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

197 at £1John Maguire
99.49%
Ordinary
1 at £1Murray James Eldred
0.51%
Ordinary

Financials

Year2014
Net Worth£16,231
Current Liabilities£149,985

Accounts

Latest Accounts30 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Charges

5 October 2007Delivered on: 6 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 broadway blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 2004Delivered on: 28 October 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 34 broadway blackpool.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 30 December 2016 (12 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 198
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 198
(5 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 198
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 198
(5 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 198
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Appointment of a director (2 pages)
5 January 2011Termination of appointment of Murray Eldred as a secretary (1 page)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
5 January 2011Appointment of Mr John Maguire as a secretary (1 page)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Murray James Eldred on 6 December 2009 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for John Maguire on 6 December 2009 (2 pages)
23 February 2010Director's details changed for Murray James Eldred on 6 December 2009 (2 pages)
23 February 2010Director's details changed for John Maguire on 6 December 2009 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 December 2008Return made up to 09/12/08; full list of members (4 pages)
24 December 2008Director's change of particulars / john maguire / 08/12/2008 (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 09/12/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
20 December 2006Return made up to 09/12/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 December 2005Return made up to 09/12/05; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 09/12/04; full list of members (7 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
5 August 2004Secretary resigned;director resigned (2 pages)
5 August 2004New secretary appointed;new director appointed (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
9 December 2003Incorporation (19 pages)