Background WavePink WaveYellow Wave

BELROSE INVESTMENTS LIMITED (09093125)

BELROSE INVESTMENTS LIMITED (09093125) is an active UK company. incorporated on 19 June 2014. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELROSE INVESTMENTS LIMITED has been registered for 11 years. Current directors include RADFORD, Christopher Graham, WHEATMAN, Charles Hugh.

Company Number
09093125
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
Hine House, Nottingham, NG1 5BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RADFORD, Christopher Graham, WHEATMAN, Charles Hugh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELROSE INVESTMENTS LIMITED

BELROSE INVESTMENTS LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELROSE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09093125

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Hine House 25 Regent Street Nottingham, NG1 5BS,

Previous Addresses

Quantum House, 3-5 College Street Nottingham NG1 5AQ
From: 19 June 2014To: 12 March 2022
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Mar 15
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Mar 21
Owner Exit
Mar 21
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RADFORD, Christopher Graham

Active
25 Regent Street, NottinghamNG1 5BS
Born December 1957
Director
Appointed 28 Jun 2018

WHEATMAN, Charles Hugh

Active
25 Regent Street, NottinghamNG1 5BS
Born August 1958
Director
Appointed 19 Jun 2014

RADFORD, Christopher Graham

Resigned
College Street, NottinghamNG1 5AQ
Born December 1957
Director
Appointed 19 Jun 2014
Resigned 28 Jun 2018

Persons with significant control

4

1 Active
3 Ceased
Regent Street, NottinghamNG1 5BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021

Mr Christopher Graham Radford

Ceased
College Street, NottinghamNG1 5AQ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 16 Mar 2021

Mr Charles Hugh Wheatman

Ceased
3-5 College Street, NottinghamNG1 5AQ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021

Mr Christopher Graham Radford

Ceased
3-5 College Street, NottinghamNG1 5AQ
Born December 1957

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 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Incorporation Company
19 June 2014
NEWINCIncorporation