Belfry Property Services Limited ROMFORD


Belfry Property Services started in year 1988 as Private Limited Company with registration number 02270295. The Belfry Property Services company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Romford at Abacus House. Postal code: RM1 1DA.

There is a single director in the firm at the moment - Mark F., appointed on 23 June 2010. In addition, a secretary was appointed - Aisling F., appointed on 31 March 2015. As of 16 May 2024, there were 6 ex directors - John D., John B. and others listed below. There were no ex secretaries.

Belfry Property Services Limited Address / Contact

Office Address Abacus House
Office Address2 68a North Street
Town Romford
Post code RM1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02270295
Date of Incorporation Wed, 22nd Jun 1988
Industry Construction of domestic buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Aisling F.

Position: Secretary

Appointed: 31 March 2015

Mark F.

Position: Director

Appointed: 23 June 2010

Keith B.

Position: Secretary

Resigned: 31 March 2015

John D.

Position: Director

Appointed: 01 April 2005

Resigned: 01 October 2007

John B.

Position: Director

Appointed: 01 April 1999

Resigned: 21 June 2010

Christopher W.

Position: Director

Appointed: 01 April 1999

Resigned: 02 June 2000

Nicholas W.

Position: Director

Appointed: 01 April 1995

Resigned: 25 April 1997

Barbara B.

Position: Director

Appointed: 23 November 1991

Resigned: 30 December 2013

Keith B.

Position: Director

Appointed: 23 November 1991

Resigned: 30 December 2013

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Mark F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mark F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth333 651274 759       
Balance Sheet
Cash Bank On Hand  4 912207 05954 27361 101137 96686 144 
Current Assets530 406415 557410 271587 062486 500172 589322 725191 127289 359
Debtors348 565289 962405 359380 003432 227111 488184 759111 362 
Net Assets Liabilities  292 950334 668315 696100 267170 791106 4439 305
Other Debtors   40 08739 54838 36443 63750 306 
Property Plant Equipment  10 4088 5127 5486 2465 8176 423 
Cash Bank In Hand181 841125 595       
Net Assets Liabilities Including Pension Asset Liability333 651274 759       
Tangible Fixed Assets17 91814 914       
Reserves/Capital
Called Up Share Capital10 00310 003       
Profit Loss Account Reserve323 648264 756       
Shareholder Funds333 651274 759       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       13 57922 543
Accumulated Depreciation Impairment Property Plant Equipment  25 76728 10830 44732 35934 14636 130 
Average Number Employees During Period  151512111098
Bank Borrowings Overdrafts      7 50010 000 
Comprehensive Income Expense   41 718-8 972-215 429   
Corporation Tax Payable    17252628 
Creditors  127 729260 906178 35278 568115 25164 152247 844
Depreciation Rate Used For Property Plant Equipment   2525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   476     
Disposals Property Plant Equipment   625     
Fixed Assets17 91814 91410 4088 5127 5486 2465 8176 4234 816
Income Expense Recognised Directly In Equity    -10 000    
Increase From Depreciation Charge For Year Property Plant Equipment   2 8172 3391 9121 7871 984 
Net Current Assets Liabilities315 733259 845282 542326 156308 14894 021207 474133 35450 366
Other Creditors   41 46031 57915 93911 98316 436 
Other Taxation Social Security Payable   35 93747 77927 44254 22516 836 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       6 3798 851
Profit Loss   41 718-8 972-215 429   
Property Plant Equipment Gross Cost  36 17536 62037 99538 60539 96342 553 
Redemption Shares Decrease In Equity    10 000    
Total Additions Including From Business Combinations Property Plant Equipment     6101 3582 590 
Total Assets Less Current Liabilities333 651274 759292 950334 668315 696100 267213 291153 35655 182
Trade Creditors Trade Payables   183 50998 97735 16241 51720 852 
Trade Debtors Trade Receivables   339 916392 67973 124141 12261 056 
Creditors Due Within One Year214 673155 712       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 1 775       
Tangible Fixed Assets Cost Or Valuation39 50841 283       
Tangible Fixed Assets Depreciation21 59026 369       
Tangible Fixed Assets Depreciation Charged In Period 4 779       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (7 pages)

Company search

Advertisements