Nicholas Belt (estate Agency) Limited EAST YORKSHIRE


Founded in 1964, Nicholas Belt (estate Agency), classified under reg no. 00832773 is an active company. Currently registered at 24 Prospect Street YO15 2AL, East Yorkshire the company has been in the business for 60 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Simon J. and Hannah J.. In addition one secretary - Hannah J. - is with the firm. As of 14 May 2024, there were 2 ex directors - Charles B., Catherine B. and others listed below. There were no ex secretaries.

Nicholas Belt (estate Agency) Limited Address / Contact

Office Address 24 Prospect Street
Office Address2 Bridlington
Town East Yorkshire
Post code YO15 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00832773
Date of Incorporation Wed, 30th Dec 1964
Industry Real estate agencies
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Simon J.

Position: Director

Appointed: 01 September 2020

Hannah J.

Position: Secretary

Appointed: 30 June 2020

Hannah J.

Position: Director

Appointed: 30 June 2020

Charles B.

Position: Director

Resigned: 30 June 2020

Catherine B.

Position: Director

Resigned: 30 June 2020

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As BizStats identified, there is Poppy J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Hannah J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Annie J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Poppy J.

Notified on 6 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Hannah J.

Notified on 30 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annie J.

Notified on 21 March 2022
Ceased on 6 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon J.

Notified on 1 September 2020
Ceased on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Charles B.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Catherine B.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
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 Worth128 136119 489       
Balance Sheet
Cash Bank In Hand168 168156 509       
Cash Bank On Hand 156 509186 135176 865154 31194 665162 502260 192254 350
Current Assets171 566158 261197 926177 948155 484136 325163 249261 035255 105
Debtors3 3981 75211 7911 0831 17341 660747843755
Net Assets Liabilities 119 489138 487144 418130 954112 126106 519196 378208 489
Net Assets Liabilities Including Pension Asset Liability128 136119 489       
Other Debtors 1 5194153331 07139 758747333347
Property Plant Equipment 5 2484 4614 2177 7886 6207 2807 3628 967
Tangible Fixed Assets6 1745 248       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve128 036119 389       
Shareholder Funds128 136119 489       
Other
Accumulated Depreciation Impairment Property Plant Equipment 27 56928 35629 10030 47431 64232 92734 14735 658
Average Number Employees During Period 777767910
Creditors 43 34963 31837 18731 03729 72462 62770 56153 207
Creditors Due Within One Year48 83143 349       
Increase From Depreciation Charge For Year Property Plant Equipment  7877441 3741 1681 2851 2201 511
Net Current Assets Liabilities122 735114 912134 608140 761124 447106 601100 622190 474201 898
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 3 98013 41117 3353 9296 6554 8545 5116 360
Other Taxation Social Security Payable 35 80947 84518 22723 20921 71057 46063 25544 588
Par Value Share 11111111
Property Plant Equipment Gross Cost 32 81732 81733 31738 26238 26240 20741 50944 625
Provisions For Liabilities Balance Sheet Subtotal 6715825601 2811 0951 3831 4582 376
Provisions For Liabilities Charges773671       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation32 817        
Tangible Fixed Assets Depreciation26 64327 569       
Tangible Fixed Assets Depreciation Charged In Period 926       
Total Additions Including From Business Combinations Property Plant Equipment   5004 945 1 9451 3023 116
Total Assets Less Current Liabilities128 909120 160139 069144 978132 235113 221107 902197 836210 865
Trade Creditors Trade Payables 3 5602 0621 6253 8991 3593131 7952 259
Trade Debtors Trade Receivables 23311 3767501021 902 510408

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, August 2023
Free Download (8 pages)

Company search

Advertisements