Background WavePink WaveYellow Wave

BELVERDALE LTD (09343541)

BELVERDALE LTD (09343541) is an active UK company. incorporated on 5 December 2014. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BELVERDALE LTD has been registered for 11 years. Current directors include JAKOBOVICS, Joel.

Company Number
09343541
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
12 Cliff Crescent, Salford, M7 2FQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAKOBOVICS, Joel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVERDALE LTD

BELVERDALE LTD is an active company incorporated on 5 December 2014 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BELVERDALE LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09343541

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 20/12

Overdue

3 months overdue

Last Filed

Made up to 27 December 2023 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 24 December 2022 - 27 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 22 December 2025
Period: 28 December 2023 - 21 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PORTLEY INVESTMENTS LTD
From: 5 December 2014To: 24 April 2015
Contact
Address

12 Cliff Crescent Salford, M7 2FQ,

Previous Addresses

51 Craven Park Road London N15 6AH England
From: 5 December 2014To: 20 April 2017
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Mar 16
Loan Secured
Oct 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Mar 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
May 25
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JAKOBOVICS, Joel

Active
Cliff Crescent, SalfordM7 2FQ
Born March 1983
Director
Appointed 05 Dec 2014

Persons with significant control

1

Mr Joel Jakobovics

Active
Cliff Crescent, SalfordM7 2FQ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Memorandum Articles
9 June 2023
MAMA
Resolution
9 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2014
NEWINCIncorporation