Background WavePink WaveYellow Wave

BELSTONE FOX LIMITED (04946332)

BELSTONE FOX LIMITED (04946332) is an active UK company. incorporated on 29 October 2003. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELSTONE FOX LIMITED has been registered for 22 years. Current directors include JONES, Timothy Michael.

Company Number
04946332
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Unit D3 Apollo Court Neptune Park, Plymouth, PL4 0SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JONES, Timothy Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELSTONE FOX LIMITED

BELSTONE FOX LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BELSTONE FOX LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04946332

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

THE BELSTONE FOX LIMITED
From: 29 October 2003To: 25 November 2003
Contact
Address

Unit D3 Apollo Court Neptune Park Maxwell Road, Cattedown Plymouth, PL4 0SJ,

Previous Addresses

Poseidon House Neptune Park Cattedown Plymouth Devon PL4 0SN
From: 29 October 2003To: 3 August 2017
Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Nov 17
Owner Exit
May 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JONES, Timothy Michael

Active
Neptune Park, PlymouthPL4 0SJ
Born December 1946
Director
Appointed 29 Oct 2003

JONES, Timothy Michael

Resigned
Langmeads, OkehamptonEX20 1RA
Secretary
Appointed 31 Oct 2008
Resigned 31 Oct 2009

WILLIAMS, Stephen Lynn

Resigned
Sannerville Chase, ExeterEX6 8AT
Secretary
Appointed 29 Oct 2003
Resigned 31 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 29 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Michael Jones

Ceased
Neptune Park, PlymouthPL4 0SJ
Born December 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 May 2020

Mr Timothy Michael Jones

Active
Neptune Park, PlymouthPL4 0SJ
Born December 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
190190
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
353353
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
353353
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
88(2)R88(2)R
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
1 November 2003
RESOLUTIONSResolutions
Resolution
1 November 2003
RESOLUTIONSResolutions
Resolution
1 November 2003
RESOLUTIONSResolutions
Legacy
29 October 2003
288bResignation of Director or Secretary
Incorporation Company
29 October 2003
NEWINCIncorporation