Company NameBelloak Properties Limited
DirectorMatthew Paul Saunders
Company StatusActive
Company Number06284615
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Paul Saunders
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(13 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street Rayleigh
Essex
SS6 7BS
Secretary NameLorraine Sandra Sherry
StatusResigned
Appointed20 July 2007(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address28 Glenfield Avenue
Southampton
Hampshire
SO18 4ER
Director NameMs Lorraine Sherry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Andrew Stuart Dickie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Daniel Luke Wall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Lorraine Sherry
100.00%
Ordinary

Financials

Year2014
Net Worth£37,130
Cash£147
Current Liabilities£52,122

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

4 July 2008Delivered on: 9 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
9 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
29 January 2021Cessation of Andrew Dickie as a person with significant control on 1 January 2021 (1 page)
29 January 2021Notification of Matthew Paul Saunders as a person with significant control on 1 January 2021 (2 pages)
29 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
27 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
23 June 2020Termination of appointment of Daniel Luke Wall as a director on 18 June 2020 (1 page)
23 June 2020Appointment of Mr Matthew Paul Saunders as a director on 18 June 2020 (2 pages)
24 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
4 November 2019Change of details for Andrew Dickie as a person with significant control on 28 October 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 April 2017Second filing of Confirmation Statement dated 19/11/2016 (27 pages)
20 April 2017Second filing of the annual return made up to 19 November 2015 (22 pages)
20 April 2017Second filing of the annual return made up to 19 November 2015 (22 pages)
20 April 2017Second filing of Confirmation Statement dated 19/11/2016 (27 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & information about people with significant control was registered on 20/04/2017
(6 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & information about people with significant control was registered on 20/04/2017
(6 pages)
11 August 2016Appointment of Mr Daniel Luke Wall as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mr Daniel Luke Wall as a director on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Andrew Stuart Dickie as a director on 10 August 2016 (1 page)
11 August 2016Termination of appointment of Andrew Stuart Dickie as a director on 10 August 2016 (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2017
(5 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2017
(5 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Appointment of Mr Andrew Dickie as a director on 1 September 2014 (2 pages)
21 October 2014Termination of appointment of Lorraine Sherry as a director on 1 September 2014 (1 page)
21 October 2014Appointment of Mr Andrew Dickie as a director on 1 September 2014 (2 pages)
21 October 2014Termination of appointment of Lorraine Sherry as a director on 1 September 2014 (1 page)
21 October 2014Termination of appointment of Lorraine Sherry as a director on 1 September 2014 (1 page)
21 October 2014Appointment of Mr Andrew Dickie as a director on 1 September 2014 (2 pages)
21 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2013Registered office address changed from Po Box Po Box 848 28 Glenfield Ave Southampton SO18 4AQ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Po Box Po Box 848 28 Glenfield Ave Southampton SO18 4AQ England on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Lorraine Sherry as a secretary (1 page)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Termination of appointment of Lorraine Sherry as a secretary (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
29 February 2012Registered office address changed from Fusseys Meadow 181-151 High Street Southampton Hants SO14 2BT on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Fusseys Meadow 181-151 High Street Southampton Hants SO14 2BT on 29 February 2012 (1 page)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
15 March 2010Termination of appointment of Andrew Dickie as a director (1 page)
15 March 2010Termination of appointment of Andrew Dickie as a director (1 page)
26 October 2009Appointment of Ms Lorraine Sherry as a director (2 pages)
26 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
26 October 2009Appointment of Ms Lorraine Sherry as a director (2 pages)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Secretary's change of particulars / lorraine sherry / 01/01/2008 (1 page)
11 September 2008Secretary's change of particulars / lorraine sherry / 01/01/2008 (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 September 2007Return made up to 11/09/07; full list of members (2 pages)
11 September 2007Return made up to 11/09/07; full list of members (2 pages)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
29 July 2007New director appointed (2 pages)
29 July 2007New director appointed (2 pages)
29 July 2007Registered office changed on 29/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 July 2007Registered office changed on 29/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
19 June 2007Incorporation (6 pages)
19 June 2007Incorporation (6 pages)