Belvest Limited CHICHESTER


Belvest started in year 1997 as Private Limited Company with registration number 03388395. The Belvest company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Chichester at 4 Dukes Court. Postal code: PO19 8FX.

The company has 3 directors, namely Jennifer L., Katie J. and David L.. Of them, David L. has been with the company the longest, being appointed on 18 June 1997 and Jennifer L. has been with the company for the least time - from 23 June 2023. 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.

Belvest Limited Address / Contact

Office Address 4 Dukes Court
Office Address2 Bognor Road
Town Chichester
Post code PO19 8FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03388395
Date of Incorporation Wed, 18th Jun 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (179 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jennifer L.

Position: Director

Appointed: 23 June 2023

Katie J.

Position: Director

Appointed: 17 May 2022

David L.

Position: Director

Appointed: 18 June 1997

Katie J.

Position: Director

Appointed: 09 May 2018

Resigned: 02 April 2020

Jennifer L.

Position: Director

Appointed: 15 March 2005

Resigned: 09 May 2018

Andrew H.

Position: Director

Appointed: 17 February 2003

Resigned: 20 January 2005

David R.

Position: Secretary

Appointed: 01 June 2001

Resigned: 30 June 2011

Robin B.

Position: Director

Appointed: 15 March 1999

Resigned: 16 August 2001

Steven H.

Position: Director

Appointed: 23 April 1998

Resigned: 15 June 1999

Christopher E.

Position: Director

Appointed: 18 February 1998

Resigned: 23 November 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1997

Resigned: 18 June 1997

Jennifer L.

Position: Secretary

Appointed: 18 June 1997

Resigned: 01 June 2001

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 June 1997

Resigned: 18 June 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is David L. The abovementioned PSC has significiant influence or control over this company,.

David L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth747 293751 935747 719       
Balance Sheet
Cash Bank On Hand  168 47712 008553 161207 735116 62997 113216 70734 938
Current Assets 23 562168 77723 968609 961887 735823 114682 3952 272 6801 580 198
Debtors  30011 96056 800680 000706 485585 2822 055 9731 492 563
Other Debtors   11 96156 800680 000706 485585 2822 055 9731 469 932
Property Plant Equipment  3 181579     311 400
Cash Bank In Hand169 52623 562168 477       
Tangible Fixed Assets166 9595 8913 181       
Reserves/Capital
Called Up Share Capital200 002200 002200 002       
Profit Loss Account Reserve47 29151 93347 717       
Shareholder Funds747 293751 935747 719       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 95027 55228 13128 13128 13128 13128 131 
Amounts Owed By Related Parties         21 497
Corporation Tax Payable   59      
Creditors  47 5674 292718 758973 405898 349764 872382 3804 425
Fixed Assets582 751736 717626 507748 405932 350   100311 500
Increase From Depreciation Charge For Year Property Plant Equipment   2 602578     
Investments Fixed Assets415 792730 826623 326747 826932 350932 350932 350932 350100100
Investments In Group Undertakings Participating Interests    932 350932 350932 350932 350100100
Net Current Assets Liabilities164 54215 218121 21219 677-108 797-85 670-75 235-82 4771 890 3001 575 773
Number Shares Issued Fully Paid   200 002200 002200 002200 002200 002  
Other Creditors  47 5674 233718 758967 738898 349764 872382 3804 242
Other Taxation Social Security Payable     5 667   183
Par Value Share 1111111  
Property Plant Equipment Gross Cost  28 13128 13128 13128 13128 13128 13128 131339 531
Total Additions Including From Business Combinations Property Plant Equipment         311 400
Total Assets Less Current Liabilities747 293751 935747 719768 082823 553846 680857 115849 8731 890 4001 887 273
Trade Debtors Trade Receivables  300      1 134
Creditors Due Within One Year4 9848 34447 565       
Number Shares Allotted 200 002200 002       
Percentage Associate Held 2626       
Percentage Subsidiary Held 100100       
Share Capital Allotted Called Up Paid200 002200 002200 002       
Share Premium Account500 000500 000500 000       
Tangible Fixed Assets Additions 4 893        
Tangible Fixed Assets Cost Or Valuation186 48928 13128 131       
Tangible Fixed Assets Depreciation19 53022 24024 950       
Tangible Fixed Assets Depreciation Charged In Period 2 7102 710       
Tangible Fixed Assets Disposals 163 251        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 12th, July 2024
Free Download (11 pages)

Company search