Belem Developments Limited

General information

Name:

Belem Developments Ltd

Office Address:

5th Floor Ship Canal House, 98 King Street M2 4WU Manchester

Number: 08293107

Incorporation date: 2012-11-14

Dissolution date: 2022-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Belem Developments came into being in 2012 as a company enlisted under no 08293107, located at M2 4WU Manchester at 5th Floor Ship Canal House, 98. The firm's last known status was dissolved. Belem Developments had been in this business for at least 10 years.

Our information describing the enterprise's members shows that the last two directors were: Donald F. and Christine A. who assumed their respective positions on 2017-06-22 and 2015-03-27.

Christine A. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Donald F.

Role: Director

Appointed: 22 June 2017

Latest update: 20 August 2024

Christine A.

Role: Director

Appointed: 27 March 2015

Latest update: 20 August 2024

People with significant control

Christine A.
Notified on 1 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 23 April 2020
Confirmation statement last made up date 09 April 2019
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16 October 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 August 2016
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Granite House 8-10 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2015

Address:

Waulk Mill 2.2 51 Bengal Street

Post code:

M4 6LN

City / Town:

Manchester

HQ address,
2017

Address:

Waulk Mill 2.2 51 Bengal Street

Post code:

M4 6LN

City / Town:

Manchester

Accountant/Auditor,
2014 - 2015

Name:

Groucott Moor Limited

Address:

Lombard House Cross Keys

Post code:

WS13 6DN

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode