Belchim Management Uk Limited HAMPSHIRE


Belchim Management Uk Limited was officially closed on 2023-04-18. Belchim Management Uk was a private limited company that was located at The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2007-05-16) was run by 1 director and 1 secretary.
Director Sofie P. who was appointed on 03 July 2019.
Among the secretaries, we can name: Sofie P. appointed on 16 May 2007.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was sent on 2022-05-16 and last time the accounts were sent was on 31 December 2021. 2016-05-16 is the date of the last annual return.

Belchim Management Uk Limited Address / Contact

Office Address The Shrubbery, 14 Church Street
Office Address2 Whitchurch
Town Hampshire
Post code RG28 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06249810
Date of Incorporation Wed, 16th May 2007
Date of Dissolution Tue, 18th Apr 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th May 2023
Last confirmation statement dated Mon, 16th May 2022

Company staff

Sofie P.

Position: Director

Appointed: 03 July 2019

Sofie P.

Position: Secretary

Appointed: 16 May 2007

Sarah P.

Position: Director

Appointed: 03 July 2019

Resigned: 22 December 2022

Johan D.

Position: Director

Appointed: 29 May 2018

Resigned: 03 July 2019

Dirk P.

Position: Director

Appointed: 16 May 2007

Resigned: 22 January 2018

People with significant control

Sarah P.

Notified on 3 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Sofie P.

Notified on 3 July 2019
Nature of control: significiant influence or control

Johan D.

Notified on 1 May 2018
Ceased on 3 July 2019
Nature of control: significiant influence or control

Dirk P.

Notified on 16 May 2017
Ceased on 22 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand25 10538 34952 32468 23830 670413 225
Current Assets32 65345 51959 49481 68846 020413 759
Debtors7 5487 1707 17013 45015 350534
Net Assets Liabilities258 529299 004341 307314 533338 791335 344
Other
Bank Borrowings159 644131 468103 29275 11646 940 
Bank Borrowings Overdrafts18 76428 17628 17628 17628 176 
Corporation Tax Payable9 8649 7379 923 7 5905 888
Corporation Tax Recoverable7 5487 1707 17011 92013 820 
Creditors131 468103 29275 11646 94018 76478 415
Investment Property400 000400 000400 000375 000365 000 
Investment Property Fair Value Model400 000400 000400 000375 000365 000 
Net Current Assets Liabilities-10 0032 29616 423-13 527-7 445335 344
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors1 9582 5202 1482 4132 79614 979
Par Value Share 11111
Profit Loss 40 47542 303-26 77424 258-3 447
Total Assets Less Current Liabilities389 997402 296416 423361 473357 555335 344
Accrued Liabilities   61 70912 08420 000
Amounts Owed To Group Undertakings     37 548
Disposals Investment Property Fair Value Model     365 000
Recoverable Value-added Tax     534

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
Free Download (1 page)

Company search

Advertisements