General information

Name:

Belmark Homes Ltd

Office Address:

9 Glenmore Business Park Langford Locks OX5 1GL Kidlington

Number: 05670203

Incorporation date: 2006-01-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05670203 is the registration number used by Belmark Homes Limited. The firm was registered as a Private Limited Company on 2006-01-10. The firm has existed on the market for 18 years. This company can be reached at 9 Glenmore Business Park Langford Locks in Kidlington. The main office's postal code assigned to this address is OX5 1GL. This company's declared SIC number is 41100: Development of building projects. The latest annual accounts describe the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was filed on Tuesday 10th January 2023.

When it comes to the following business, just about all of director's duties have so far been executed by Jason T. who was assigned this position in 2006 in January. Additionally, the director's tasks are regularly backed by a secretary - Petra T., who was officially appointed by the following business in February 2023.

Jason T. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Petra T.

Role: Secretary

Appointed: 20 February 2023

Latest update: 27 January 2024

Jason T.

Role: Director

Appointed: 10 January 2006

Latest update: 27 January 2024

People with significant control

Jason T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 November 2012
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Sandford Gate East Point Business Park

Post code:

OX4 6LB

City / Town:

Oxford

HQ address,
2013

Address:

Sandford Gate East Point Business Park

Post code:

OX4 6LB

City / Town:

Oxford

HQ address,
2014

Address:

Sandford Gate East Point Business Park

Post code:

OX4 6LB

City / Town:

Oxford

HQ address,
2015

Address:

Sandford Gate East Point Business Park

Post code:

OX4 6LB

City / Town:

Oxford

HQ address,
2016

Address:

Sandford Gate East Point Business Park

Post code:

OX4 6LB

City / Town:

Oxford

Accountant/Auditor,
2012 - 2013

Name:

Campbell Accountancy Limited

Address:

Office 17 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2014

Name:

Campbell Accountancy Limited

Address:

Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2016

Name:

Campbell Accountancy Limited

Address:

The Chestnut Suite Greatworth Hall Greatworth

Post code:

OX17 2DH

City / Town:

Banbury

Accountant/Auditor,
2015

Name:

Campbell Accountancy Limited

Address:

Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age