Background WavePink WaveYellow Wave

BELBEC PROPERTIES LTD (07929732)

BELBEC PROPERTIES LTD (07929732) is an active UK company. incorporated on 31 January 2012. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELBEC PROPERTIES LTD has been registered for 14 years. Current directors include DOCHERTY, Jane, LOBO, Georgina Kate, MORRISON, Michael Richard Mcdougall.

Company Number
07929732
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
Unit 12 St Julians, Sevenoaks, TN15 0RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOCHERTY, Jane, LOBO, Georgina Kate, MORRISON, Michael Richard Mcdougall
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELBEC PROPERTIES LTD

BELBEC PROPERTIES LTD is an active company incorporated on 31 January 2012 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELBEC PROPERTIES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07929732

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 12 St Julians Underriver Sevenoaks, TN15 0RX,

Previous Addresses

Unit 12, St Juliians, Sevenoaks Kent, Underriver Sevenoaks TN15 0RX England
From: 28 May 2021To: 18 December 2024
Unit 12 st Julians Underrive Sevenoaks Kent TN15 0RX United Kingdom
From: 2 December 2020To: 28 May 2021
Whitewood Bayleys Hill Sevenoaks TN14 6HS England
From: 15 September 2020To: 2 December 2020
6 Fernhill Walk Blackwater Camberley Surrey GU17 9HB
From: 31 January 2012To: 15 September 2020
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Mar 12
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Jan 17
Loan Secured
Sept 21
Loan Secured
Sept 21
New Owner
Dec 24
Owner Exit
Jan 25
Owner Exit
Nov 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOCHERTY, Jane

Active
Stone Cross, CrowboroughTN6 3SJ
Born October 1959
Director
Appointed 31 Jan 2012

LOBO, Georgina Kate

Active
Bayleys Hill, SevenoaksTN14 6HS
Born November 1974
Director
Appointed 31 Jan 2012

MORRISON, Michael Richard Mcdougall

Active
Froxfield, PetersfieldGU32 1DH
Born September 1974
Director
Appointed 05 Mar 2013

MORRISON, Kenneth John Mcdougall

Resigned
Coopers Lane, Tunbridge WellsTN3 0RN
Born January 1949
Director
Appointed 31 Jan 2012
Resigned 05 Mar 2013

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2022

Mr Kenneth John Mcdougall Morrison

Ceased
St Julians, SevenoaksTN15 0RX
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2025

Mr Kenneth John Mcdougall Morrison

Ceased
St Julians, SevenoaksTN15 0RX
Born January 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Resolution
28 October 2020
RESOLUTIONSResolutions
Memorandum Articles
28 October 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Incorporation Company
31 January 2012
NEWINCIncorporation