Background WavePink WaveYellow Wave

INITIAL PROPCO (BELMONT) LIMITED (10782161)

INITIAL PROPCO (BELMONT) LIMITED (10782161) is an active UK company. incorporated on 22 May 2017. with registered office in Spennymoor. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INITIAL PROPCO (BELMONT) LIMITED has been registered for 8 years. Current directors include BAISTER, Wayne Andrew.

Company Number
10782161
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
The Paddock Leasingthorne Road, Spennymoor, DL16 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAISTER, Wayne Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INITIAL PROPCO (BELMONT) LIMITED

INITIAL PROPCO (BELMONT) LIMITED is an active company incorporated on 22 May 2017 with the registered office located in Spennymoor. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INITIAL PROPCO (BELMONT) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10782161

LTD Company

Age

8 Years

Incorporated 22 May 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Paddock Leasingthorne Road Kirk Merrington Spennymoor, DL16 7JW,

Previous Addresses

The Paddock Kirk Merrington Spennymoor Durham DL16 7JW
From: 29 August 2017To: 22 May 2023
8 - 11 Cathedral Park Belmont Industrial Estate Durham DH1 1TF United Kingdom
From: 22 May 2017To: 29 August 2017
Timeline

24 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Jun 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAISTER, Wayne Andrew

Active
Leasingthorne Road, SpennymoorDL16 7JW
Born April 1971
Director
Appointed 16 Aug 2017

WARD, Andrew John

Resigned
Cathedral Park, DurhamDH1 1TF
Born November 1972
Director
Appointed 22 May 2017
Resigned 17 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Wayne Andrew Baister

Active
Kirk Merrington, SpennymoorDL16 7JW
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017

Mr Andrew John Ward

Ceased
Cathedral Park, DurhamDH1 1TF
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2017
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Incorporation Company
22 May 2017
NEWINCIncorporation