Background WavePink WaveYellow Wave

BELMONDO BUILDING LTD (08574505)

BELMONDO BUILDING LTD (08574505) is an active UK company. incorporated on 18 June 2013. with registered office in Hatfield. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. BELMONDO BUILDING LTD has been registered for 12 years. Current directors include GIDAR, Rupinder Singh, RAINERT, Petru.

Company Number
08574505
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
30 Hillcrest, Hatfield, AL10 8HG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GIDAR, Rupinder Singh, RAINERT, Petru
SIC Codes
41201, 41202, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMONDO BUILDING LTD

BELMONDO BUILDING LTD is an active company incorporated on 18 June 2013 with the registered office located in Hatfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. BELMONDO BUILDING LTD was registered 12 years ago.(SIC: 41201, 41202, 43999)

Status

active

Active since 12 years ago

Company No

08574505

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

RAINERT LTD
From: 18 June 2013To: 8 December 2014
Contact
Address

30 Hillcrest Hatfield, AL10 8HG,

Previous Addresses

2nd Floor 2 Vine Street Uxbridge UB8 1QE England
From: 23 June 2023To: 12 September 2024
30 Hillcrest Hatfield AL10 8HG England
From: 9 March 2019To: 23 June 2023
34 Grasmere Gardens Harrow Middlesex HA3 7PU
From: 12 July 2013To: 9 March 2019
72 Pempath Place Wembley HA9 8QR United Kingdom
From: 18 June 2013To: 12 July 2013
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 16
Director Left
Mar 17
New Owner
Aug 17
Director Joined
Oct 22
New Owner
Nov 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RAINERT, Elena-Loredana

Active
Hillcrest, HatfieldAL10 8HG
Secretary
Appointed 18 Jun 2013

GIDAR, Rupinder Singh

Active
Vine Street, UxbridgeUB8 1QE
Born May 1996
Director
Appointed 17 Oct 2022

RAINERT, Petru

Active
Hillcrest, HatfieldAL10 8HG
Born May 1984
Director
Appointed 18 Jun 2013

ASOFIEI, Rares Ioan

Resigned
Sydney Road, LondonWD18 7PX
Born December 1976
Director
Appointed 01 Jun 2016
Resigned 06 Mar 2017

Persons with significant control

2

Mr Rupinder Singh Gidar

Active
Vine Street, UxbridgeUB8 1QE
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 17 Oct 2022

Mr Petru Rainert

Active
Hillcrest, HatfieldAL10 8HG
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 November 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Appoint Person Director Company With Name Date
12 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
8 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
29 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Incorporation Company
18 June 2013
NEWINCIncorporation