Background WavePink WaveYellow Wave

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED (03141281)

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED (03141281) is an active UK company. incorporated on 27 December 1995. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED has been registered for 30 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
03141281
Status
active
Type
ltd
Incorporated
27 December 1995
Age
30 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED is an active company incorporated on 27 December 1995 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED was registered 30 years ago.(SIC: 68310)

Status

active

Active since 30 years ago

Company No

03141281

LTD Company

Age

30 Years

Incorporated 27 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

2 st. Stephens Road Bournemouth BH2 6LA England
From: 8 March 2024To: 11 March 2024
The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR
From: 26 November 2009To: 8 March 2024
Belvoir House London Road Grantham Lincolnshire NG31 6HR
From: 27 December 1995To: 26 November 2009
Timeline

28 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Apr 12
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Jul 17
Director Left
Aug 17
Owner Exit
Feb 18
Loan Secured
Mar 18
Loan Cleared
Jan 19
Loan Cleared
Feb 20
Loan Secured
Mar 23
Loan Cleared
Oct 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Jun 24
Owner Exit
Jun 24
Owner Exit
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DODDS, Benjamin Peter

Active
St Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 07 Mar 2024

CHADWICK, Carl Bruce

Resigned
28 High Oakham Hill, MansfieldNG18 5AH
Secretary
Appointed 29 Feb 2012
Resigned 16 Jun 2014

GEORGE, Louise Joan

Resigned
St Stephens Court, BournemouthBH2 6LA
Secretary
Appointed 07 Nov 2024
Resigned 14 Jan 2025

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Secretary
Appointed 16 Jun 2014
Resigned 07 Mar 2024

GODDARD, Stephanie Theresa

Resigned
., BiggarML12 6JJ
Secretary
Appointed 27 Dec 1995
Resigned 29 Feb 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Dec 1995
Resigned 27 Dec 1995

BANSTEAD, Christine Mary

Resigned
Calle De Fenix 27, Javea
Born October 1960
Director
Appointed 01 Apr 2000
Resigned 03 Apr 2006

CHADWICK, Carl Bruce

Resigned
28 High Oakham Hill, MansfieldNG18 5AH
Born July 1959
Director
Appointed 01 Oct 2011
Resigned 16 Jun 2014

COLE, Emma

Resigned
7 Pelham Place, LondonSW7 2NQ
Born April 1965
Director
Appointed 01 Dec 2000
Resigned 03 Apr 2006

COLLINS, Paul

Resigned
2 Church Lane, LincolnLN5 9RP
Born February 1957
Director
Appointed 03 Mar 1998
Resigned 20 Oct 1999

DI-STEFANO, Jonathan Graham

Resigned
St Stephens Court, BournemouthBH2 6LA
Born September 1974
Director
Appointed 03 Jan 2024
Resigned 14 Mar 2024

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1965
Director
Appointed 16 Jun 2014
Resigned 07 Mar 2024

GODDARD, Alfred

Resigned
The Hague, GranthamNG33 4BH
Born March 1922
Director
Appointed 03 Mar 1998
Resigned 21 Dec 1999

GODDARD, Andrew John

Resigned
Sidney Street, GranthamNG31 8AZ
Born March 1975
Director
Appointed 01 Oct 2007
Resigned 29 Sept 2011

GODDARD, Michael John Stephen

Resigned
., BiggarML12 6JJ
Born June 1949
Director
Appointed 27 Dec 1995
Resigned 21 Aug 2017

GODDARD, Stephanie Theresa

Resigned
., BiggarML12 6JJ
Born June 1956
Director
Appointed 27 Mar 2001
Resigned 29 Feb 2012

GONSALVES, Dorian

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born May 1974
Director
Appointed 01 Oct 2011
Resigned 07 Mar 2024

MACEY, Christopher David

Resigned
21 Tomlinson Way, LeedsLS25 6EQ
Born December 1943
Director
Appointed 03 Mar 1998
Resigned 27 Mar 2001

PRITCHETT, Antony John

Resigned
Mayflower Cottage 49 Hilmarton, CalneSN11 8SD
Born June 1961
Director
Appointed 03 Mar 1998
Resigned 20 Oct 1999

RAGGETT, David Arthur

Resigned
St Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 02 Jan 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Dec 1995
Resigned 27 Dec 1995

Persons with significant control

4

1 Active
3 Ceased
St. Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
Ceased 07 Mar 2024
St. Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
60a London Road, GranthamNG31 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017
Ceased 07 Mar 2024
60a London Road, GranthamNG31 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2020
AAAnnual Accounts
Legacy
27 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 February 2020
GUARANTEE2GUARANTEE2
Legacy
24 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
1 February 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
26 March 2018
RP04PSC02RP04PSC02
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
3 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
24 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 June 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Legacy
29 February 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Move Registers To Sail Company
25 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
353353
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
353a353a
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
12 April 2006
155(6)a155(6)a
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Resolution
12 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
88(3)88(3)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
23 February 2000
88(2)R88(2)R
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
287Change of Registered Office
Legacy
15 February 1999
287Change of Registered Office
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
14 April 1998
88(2)R88(2)R
Memorandum Articles
27 March 1998
MEM/ARTSMEM/ARTS
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
88(2)R88(2)R
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
20 August 1997
88(2)R88(2)R
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
288cChange of Particulars
Legacy
7 January 1997
288cChange of Particulars
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
11 April 1996
88(2)R88(2)R
Legacy
11 April 1996
224224
Legacy
12 January 1996
287Change of Registered Office
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Incorporation Company
27 December 1995
NEWINCIncorporation