Belmont Park Freehold Company Limited GRAVESEND


Belmont Park Freehold Company started in year 1998 as Private Limited Company with registration number 03604454. The Belmont Park Freehold Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Gravesend at James Pilcher House. Postal code: DA12 1BG.

The company has 6 directors, namely Alexandra B., France C. and Jasminder S. and others. Of them, Michael L. has been with the company the longest, being appointed on 1 July 2000 and Alexandra B. has been with the company for the least time - from 10 August 2017. At present 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.

Belmont Park Freehold Company Limited Address / Contact

Office Address James Pilcher House
Office Address2 49/50 Windmill Street
Town Gravesend
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604454
Date of Incorporation Mon, 27th Jul 1998
Industry Residents property management
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Alexandra B.

Position: Director

Appointed: 10 August 2017

France C.

Position: Director

Appointed: 06 September 2016

Jasminder S.

Position: Director

Appointed: 11 March 2013

Irene S.

Position: Director

Appointed: 16 January 2013

Jeffrey W.

Position: Director

Appointed: 19 October 2007

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 17 July 2003

Michael L.

Position: Director

Appointed: 01 July 2000

Judith P.

Position: Director

Appointed: 11 March 2013

Resigned: 31 August 2016

Kathleen G.

Position: Director

Appointed: 24 July 2012

Resigned: 12 October 2020

Ringley Limited

Position: Corporate Secretary

Appointed: 17 February 2012

Resigned: 18 February 2012

Ringley Shadow Directors

Position: Corporate Director

Appointed: 17 February 2012

Resigned: 18 February 2012

James H.

Position: Director

Appointed: 08 August 2011

Resigned: 14 January 2019

Kenneth M.

Position: Secretary

Appointed: 01 March 2000

Resigned: 17 July 2003

Michael L.

Position: Secretary

Appointed: 27 July 1998

Resigned: 01 March 2000

Heather A.

Position: Director

Appointed: 27 July 1998

Resigned: 23 July 2015

Clive G.

Position: Director

Appointed: 27 July 1998

Resigned: 18 October 1999

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 27 July 1998

Resigned: 27 July 1998

Nominee Directors Ltd

Position: Nominee Director

Appointed: 27 July 1998

Resigned: 27 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth100 127100 127100 127100 149100 175      
Balance Sheet
Current Assets15 07115 07115 07115 09815 13115 14213 308348373423473
Net Assets Liabilities    97 17695 71198 36485 40485 40485 40485 404
Cash Bank In Hand15 02115 02115 02115 04815 081      
Debtors5050505050      
Net Assets Liabilities Including Pension Asset Liability100 127100 127100 127100 149100 175      
Tangible Fixed Assets85 10685 10685 10685 10685 106      
Reserves/Capital
Called Up Share Capital2121212121      
Profit Loss Account Reserve   2248      
Shareholder Funds100 127100 127100 127100 149100 175      
Other
Creditors    3 0624 537505075125175
Fixed Assets    85 10685 10685 10685 10685 10685 10685 106
Net Current Assets Liabilities15 02115 02115 02115 04315 06910 60513 258298298298298
Total Assets Less Current Liabilities    97 17695 71198 36485 40485 40485 40485 404
Administrative Expenses5050505050      
Amounts Owed By Group Undertakings Other Participating Interests5050505050      
Capital Employed 100 127100 127        
Creditors Due Within One Year5050505562      
Number Shares Allotted 21212121      
Operating Profit Loss   2733      
Other Creditors Due Within One Year5050505562      
Par Value Share 1111      
Profit Loss For Period   2226      
Revaluation Reserve85 10685 10685 10685 10685 106      
Share Capital Allotted Called Up Paid2121212121      
Share Premium Account15 00015 00015 00015 00015 000      
Tangible Fixed Assets Cost Or Valuation85 10685 10685 10685 10685 106      
Tax On Profit Or Loss On Ordinary Activities   57      
Turnover Gross Operating Revenue5050507783      
U K Current Corporation Tax   57      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements