Belmaze Properties Limited KINGSTON UPON THAMES


Belmaze Properties started in year 1992 as Private Limited Company with registration number 02742463. The Belmaze Properties company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Princeton Mews. Postal code: KT2 6PT.

The company has one director. Tanya D., appointed on 1 September 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Belmaze Properties Limited Address / Contact

Office Address 1 Princeton Mews
Office Address2 167-169 London Road
Town Kingston Upon Thames
Post code KT2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742463
Date of Incorporation Tue, 25th Aug 1992
Industry Development of building projects
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Tanya D.

Position: Director

Appointed: 01 September 2003

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 1999

Katharine S.

Position: Secretary

Appointed: 07 March 1997

Resigned: 01 February 1999

Katharine S.

Position: Director

Appointed: 30 September 1996

Resigned: 01 September 2003

Vincent B.

Position: Secretary

Appointed: 14 May 1993

Resigned: 07 March 1997

Owen D.

Position: Director

Appointed: 05 October 1992

Resigned: 16 September 1998

Raymond B.

Position: Director

Appointed: 01 October 1992

Resigned: 01 February 1999

Guardheath Securities Limited

Position: Nominee Director

Appointed: 25 August 1992

Resigned: 01 October 1992

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1992

Resigned: 07 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand88 32395 10679 51290 110184 349260 334
Current Assets93 911132 831116 974153 911232 739309 913
Debtors5 58837 72537 46263 80148 39049 579
Net Assets Liabilities5 603 8635 721 7885 844 4455 961 8496 051 2965 901 826
Other Debtors 35 71035 74959 52044 10844 629
Property Plant Equipment3 7522 8142 1111 5841 188891
Other
Accumulated Depreciation Impairment Property Plant Equipment89 34490 28290 98591 51291 90892 205
Average Number Employees During Period  11 1
Creditors358 880278 937139 72058 72647 71147 347
Fixed Assets6 586 7526 585 8146 585 1116 584 5846 584 1886 583 891
Increase From Depreciation Charge For Year Property Plant Equipment 938703527396297
Investment Property6 583 0006 583 0006 583 0006 583 0006 583 0006 583 000
Investment Property Fair Value Model 6 583 0006 583 0006 583 0006 583 000 
Net Current Assets Liabilities-264 969-146 106-22 74695 185185 028262 566
Other Creditors336 118250 327110 68430 99526 63728 948
Other Taxation Social Security Payable22 76228 61029 03627 73121 07418 399
Property Plant Equipment Gross Cost93 09693 09693 09693 09693 096 
Provisions For Liabilities Balance Sheet Subtotal717 920717 920717 920717 920717 920944 631
Total Assets Less Current Liabilities6 321 7836 439 7086 562 3656 679 7696 769 2166 846 457
Trade Debtors Trade Receivables4 1382 0151 7134 2814 2824 950

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements