Background WavePink WaveYellow Wave

BELDHAMLAND LIMITED (02151193)

BELDHAMLAND LIMITED (02151193) is an active UK company. incorporated on 29 July 1987. with registered office in Teddington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BELDHAMLAND LIMITED has been registered for 38 years. Current directors include KASHYAP, Ashwin, SHEPHERD, Andrew Carl.

Company Number
02151193
Status
active
Type
ltd
Incorporated
29 July 1987
Age
38 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KASHYAP, Ashwin, SHEPHERD, Andrew Carl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELDHAMLAND LIMITED

BELDHAMLAND LIMITED is an active company incorporated on 29 July 1987 with the registered office located in Teddington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BELDHAMLAND LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02151193

LTD Company

Age

38 Years

Incorporated 29 July 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

MARSH & PARSONS LIMITED
From: 29 July 1987To: 3 June 2005
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

80 Hammersmith Road London W14 8UD
From: 11 July 2012To: 7 October 2025
Hamlet House 77 Fulham Palace Road London London W6 8JA Uk
From: 29 July 1987To: 11 July 2012
Timeline

16 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Dec 11
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ENGEL, Yaron

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 26 Jan 2023

KASHYAP, Ashwin

Active
Park Road, TeddingtonTW11 0AP
Born September 1976
Director
Appointed 26 Jan 2023

SHEPHERD, Andrew Carl

Active
Park Road, TeddingtonTW11 0AP
Born December 1965
Director
Appointed 26 Jan 2023

BEDI FITZGERALD, Sapna

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 23 Nov 2011
Resigned 26 Jan 2023

HUGGARD, Stephen

Resigned
4 Clarendon Court, RichmondTW9 3HE
Secretary
Appointed 31 Jan 1992
Resigned 01 Nov 1994

JONES, Finbarr Joseph

Resigned
23c Lambton Place, LondonW11 2SH
Secretary
Appointed 21 Jul 2005
Resigned 04 Feb 2008

MARSHALL, David

Resigned
29 Finstock Road, LondonW10 6LU
Secretary
Appointed 14 Nov 2000
Resigned 08 Jun 2005

SCHROEDER, Eileen Jane

Resigned
77 Fulham Palace Road, LondonW6 8JA
Secretary
Appointed 04 Feb 2008
Resigned 23 Nov 2011

SMITH, Susan Mary

Resigned
1 Wynsham Way, WindleshamGU20 6JX
Secretary
Appointed 01 Nov 1994
Resigned 14 Nov 2000

VINEY, Christine

Resigned
104 Latchmere Road, BatterseaSW11 2JT
Secretary
Appointed N/A
Resigned 31 Jan 1992

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abots House, ReadingRG1 3BD
Corporate secretary
Appointed 08 Jun 2005
Resigned 21 Jul 2005

BRAND, Christopher Anthony

Resigned
Holgate Park Drive, YorkYO26 4GB
Born December 1969
Director
Appointed 22 May 2017
Resigned 31 Jan 2019

BROWN, David Seeley

Resigned
Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 22 Mar 2016
Resigned 30 Jun 2018

BUCK, Helen Elizabeth

Resigned
Gateway 2, YorkYO26 4GB
Born April 1960
Director
Appointed 31 Jan 2019
Resigned 18 Mar 2019

COAKLEY, Walter

Resigned
15 Mespil Road, Dublin 4IRISH
Born May 1953
Director
Appointed 08 Jun 2005
Resigned 18 Apr 2007

EDGINGTON, Robert

Resigned
Hammersmith Road, LondonW14 8UD
Born December 1984
Director
Appointed 18 Mar 2019
Resigned 26 Jan 2023

FITZGERALD, Mark Garrett

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born June 1957
Director
Appointed 08 Jun 2005
Resigned 23 Nov 2011

HURLEY, Mari

Resigned
124 Park Drive Avenue, CastleknockIRISH
Born January 1971
Director
Appointed 08 Jun 2005
Resigned 28 Apr 2006

JONES, Finbarr Joseph

Resigned
23c Lambton Place, LondonW11 2SH
Born August 1960
Director
Appointed 08 Jun 2005
Resigned 04 Feb 2008

KELLY, Liza Jane

Resigned
Hammersmith Road, LondonW14 8UD
Born May 1974
Director
Appointed 08 Jun 2005
Resigned 22 May 2017

LITTLEMORE, Patrick Humphrey

Resigned
3 St. Marys Court, YorkYO24 1AH
Born May 1976
Director
Appointed 30 Jun 2018
Resigned 31 May 2023

MARSHALL, David

Resigned
29 Finstock Road, LondonW10 6LU
Born June 1934
Director
Appointed N/A
Resigned 08 Jun 2005

MARSHALL, Jennifer Ray

Resigned
29 Finstock Road, LondonW10 6LU
Born March 1944
Director
Appointed N/A
Resigned 08 Jun 2005

ROLLINGS, Peter James Leatt

Resigned
Hammersmith Road, LondonW14 8UD
Born May 1962
Director
Appointed 08 Jun 2005
Resigned 22 Mar 2016

Persons with significant control

1

Hammersmith Road, LondonW14 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 March 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
17 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 September 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 September 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Resolution
6 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Move Registers To Sail Company
23 October 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Change Sail Address Company
23 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Resolution
12 December 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
5 August 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
287Change of Registered Office
Legacy
17 April 2008
353353
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Resolution
24 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363aAnnual Return
Legacy
8 November 2001
287Change of Registered Office
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
28 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 1997
AAAnnual Accounts
Legacy
1 August 1997
287Change of Registered Office
Legacy
8 November 1996
363aAnnual Return
Legacy
8 November 1996
363(353)363(353)
Legacy
8 November 1996
363(190)363(190)
Legacy
9 October 1995
363x363x
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Accounts With Accounts Type Dormant
30 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363x363x
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Dormant
28 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Resolution
6 April 1993
RESOLUTIONSResolutions
Legacy
19 March 1993
288288
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
288288
Legacy
21 October 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
28 September 1990
288288
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
6 October 1989
363363
Legacy
2 October 1989
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
288288
Incorporation Company
29 July 1987
NEWINCIncorporation