Background WavePink WaveYellow Wave

BELMONT ESTATES (MANCHESTER) LTD (05095626)

BELMONT ESTATES (MANCHESTER) LTD (05095626) is an active UK company. incorporated on 5 April 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELMONT ESTATES (MANCHESTER) LTD has been registered for 21 years. Current directors include ISSLER, Robert.

Company Number
05095626
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Fairways House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISSLER, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMONT ESTATES (MANCHESTER) LTD

BELMONT ESTATES (MANCHESTER) LTD is an active company incorporated on 5 April 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELMONT ESTATES (MANCHESTER) LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05095626

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 30/3

Overdue

2 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 13 May 2024 (1 year ago)

Next Due

Due by 14 May 2025
For period ending 30 April 2025
Contact
Address

Fairways House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

C/O Lopain Gross Barnett & Co 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG
From: 5 April 2004To: 1 February 2017
Timeline

18 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Owner Exit
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ISSLER, Robert

Active
George Street, ManchesterM25 9WS
Born January 1971
Director
Appointed 05 May 2004

GROSS, Leah Pearl

Resigned
C/O Lopain Gross Barnett & Co, 20 St Marys ParsonageM3 2LG
Secretary
Appointed 05 Apr 2006
Resigned 06 Jan 2017

ISSLER, Robert

Resigned
54 Singleton Road, SalfordM7 4LU
Secretary
Appointed 05 May 2004
Resigned 05 Apr 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 08 Apr 2004

MORRIS, Alan

Resigned
19 Ramsey Close, AthertonM46 9EQ
Born October 1939
Director
Appointed 05 May 2004
Resigned 05 Apr 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Apr 2004
Resigned 08 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 16 Apr 2019

Mr Robert Issler

Active
George Street, ManchesterM25 9WS
Born January 1971

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

85

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 October 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
23 July 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 July 2025
RM02RM02
Liquidation Receiver Appointment Of Receiver
11 February 2025
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 February 2025
RM01RM01
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
287Change of Registered Office
Legacy
19 May 2004
88(2)R88(2)R
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation