Background WavePink WaveYellow Wave

BELVOIR INTERIORS LIMITED (05058871)

BELVOIR INTERIORS LIMITED (05058871) is an active UK company. incorporated on 1 March 2004. with registered office in Nottingham. The company operates in the Construction sector, engaged in other building completion and finishing. BELVOIR INTERIORS LIMITED has been registered for 22 years. Current directors include ROSE, Samuel Charles.

Company Number
05058871
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
1 Fairfield Street, Nottingham, NG13 8FB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
ROSE, Samuel Charles
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVOIR INTERIORS LIMITED

BELVOIR INTERIORS LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in other building completion and finishing. BELVOIR INTERIORS LIMITED was registered 22 years ago.(SIC: 43390)

Status

active

Active since 22 years ago

Company No

05058871

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

1 Fairfield Street Bingham Nottingham, NG13 8FB,

Previous Addresses

14 London Road Newark Nottinghamshire NG24 1TW
From: 1 March 2004To: 16 December 2022
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
May 23
Owner Exit
May 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROSE, Samuel Charles

Active
Lodge Lane, NottinghamNG13 8JL
Secretary
Appointed 26 Apr 2011

ROSE, Samuel Charles

Active
Lodge Lane, NottinghamNG13 8JL
Born November 1987
Director
Appointed 26 Apr 2011

ROSE, Jill Elizabeth

Resigned
Shakerdale Farm, Car Colston BinghamNG13 8JB
Secretary
Appointed 01 Mar 2004
Resigned 26 Apr 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

COOK, Peter James

Resigned
Bridge Farm, NewarkNG23 6NG
Born May 1964
Director
Appointed 01 Mar 2004
Resigned 08 Nov 2005

ROSE, David Alan

Resigned
Lodge Lane, NottinghamNG13 8JL
Born June 1959
Director
Appointed 08 Nov 2005
Resigned 07 Dec 2022

ROSE, Jill Elizabeth

Resigned
Lodge Lane, NottinghamNG13 8JL
Born December 1961
Director
Appointed 01 Mar 2004
Resigned 07 Dec 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 01 Mar 2004
Resigned 01 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Mrs Jill Elizabeth Rose

Ceased
Lodge Lane, NottinghamNG13 8JL
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2023

Mr David Alan Rose

Ceased
Lodge Lane, NottinghamNG13 8JL
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2023

Mr Samuel Charles Rose

Active
Lodge Lane, NottinghamNG13 8JL
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
2 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
11 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2011
RESOLUTIONSResolutions
Resolution
11 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
225Change of Accounting Reference Date
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
287Change of Registered Office
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation