Background WavePink WaveYellow Wave

BEL ESTATES LIMITED (08523132)

BEL ESTATES LIMITED (08523132) is an active UK company. incorporated on 10 May 2013. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEL ESTATES LIMITED has been registered for 12 years. Current directors include AMEY, Rachel Nancye, LAMB, Alexander Harold, LAMB, Jonathan Charles.

Company Number
08523132
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMEY, Rachel Nancye, LAMB, Alexander Harold, LAMB, Jonathan Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEL ESTATES LIMITED

BEL ESTATES LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEL ESTATES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08523132

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

TIMEC 1416 LIMITED
From: 10 May 2013To: 12 September 2013
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 10 May 2013To: 10 July 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Apr 17
Director Joined
Mar 18
Loan Secured
Oct 19
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
May 25
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

AMEY, Rachel Nancye

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born July 1978
Director
Appointed 16 May 2025

LAMB, Alexander Harold

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 09 Jul 2013

LAMB, Jonathan Charles

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 09 Jul 2013

BAHARIE, Stephen

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 13 Mar 2014
Resigned 26 Apr 2018

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 10 May 2013
Resigned 09 Sept 2013

DAVISON, Andrew John

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1961
Director
Appointed 10 May 2013
Resigned 09 Jul 2013

JOICEY, Laura

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born June 1976
Director
Appointed 13 Mar 2018
Resigned 12 Jun 2025

MCDERMOTT, Marc Keith

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born November 1976
Director
Appointed 09 Jul 2013
Resigned 31 Mar 2017

Persons with significant control

1

St. Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Move Registers To Sail Company
19 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
19 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2013
NEWINCIncorporation