The Belfry (fairhaven) Limited YORK


Founded in 1991, The Belfry (fairhaven), classified under reg no. 02660544 is an active company. Currently registered at Squires Lodge 17 Main Street YO26 6HS, York the company has been in the business for 33 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 5 directors in the the firm, namely David W., Sandra G. and June A. and others. In addition one secretary - Carol O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Belfry (fairhaven) Limited Address / Contact

Office Address Squires Lodge 17 Main Street
Office Address2 Nether Poppleton
Town York
Post code YO26 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02660544
Date of Incorporation Wed, 6th Nov 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Carol O.

Position: Secretary

Appointed: 09 November 2016

David W.

Position: Director

Appointed: 09 November 2016

Sandra G.

Position: Director

Appointed: 30 August 2016

June A.

Position: Director

Appointed: 18 July 2008

Carol O.

Position: Director

Appointed: 10 November 2006

Ann T.

Position: Director

Appointed: 11 May 2001

Sheila H.

Position: Director

Appointed: 13 April 2009

Resigned: 30 August 2016

John H.

Position: Director

Appointed: 18 August 2008

Resigned: 09 November 2016

Alan H.

Position: Director

Appointed: 19 November 2002

Resigned: 13 April 2009

James T.

Position: Director

Appointed: 25 July 2001

Resigned: 19 November 2002

John H.

Position: Secretary

Appointed: 11 May 2001

Resigned: 09 November 2016

Barbara K.

Position: Director

Appointed: 11 May 2001

Resigned: 10 November 2006

Daniel H.

Position: Secretary

Appointed: 01 February 1999

Resigned: 25 July 2001

Rene B.

Position: Director

Appointed: 01 February 1999

Resigned: 18 August 2008

David P.

Position: Director

Appointed: 06 November 1991

Resigned: 01 February 1999

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 06 November 1991

Resigned: 06 November 1991

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 06 November 1991

Resigned: 06 November 1991

David P.

Position: Secretary

Appointed: 06 November 1991

Resigned: 01 February 1999

Hilary P.

Position: Director

Appointed: 06 November 1991

Resigned: 01 February 1999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, March 2023
Free Download (5 pages)

Company search

Advertisements