Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMAINE DE BELFORT (UK) LIMITED
Company Information for

DOMAINE DE BELFORT (UK) LIMITED

SUITE 3 FALCON COURT, COLLEGE ROAD, MAIDSTONE, KENT, ME15 6TF,
Company Registration Number
04534762
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Domaine De Belfort (uk) Ltd
DOMAINE DE BELFORT (UK) LIMITED was founded on 2002-09-13 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Domaine De Belfort (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOMAINE DE BELFORT (UK) LIMITED
 
Legal Registered Office
SUITE 3 FALCON COURT
COLLEGE ROAD
MAIDSTONE
KENT
ME15 6TF
Other companies in ME17
 
Previous Names
SEKOYA (UK) LIMITED14/09/2010
SEKOYA INVESTMENTS (UK) LIMITED24/03/2009
Filing Information
Company Number 04534762
Company ID Number 04534762
Date formed 2002-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799486244  
Last Datalog update: 2020-06-07 13:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMAINE DE BELFORT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOMAINE DE BELFORT (UK) LIMITED

Current Directors
Officer Role Date Appointed
MURIEL CHANTAL ALICE LISMONDE
Company Secretary 2018-04-30
MURIEL CHANTAL ALICE LISMONDE
Director 2002-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JULIENNE SYLVETTE LISMONDE
Company Secretary 2002-09-16 2018-04-30
EUGENE ANDRE JOSEPH LISMONDE
Director 2002-09-13 2018-04-30
JULIENNE SYLVETTE LISMONDE
Director 2002-09-13 2018-04-30
NATHALIE GHISLAINE LISMONDE
Director 2009-12-03 2013-03-11
MICHAEL JOHN RADFORD MORRIS
Company Secretary 2002-09-13 2002-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURIEL CHANTAL ALICE LISMONDE PEPLERTECH LIMITED Director 2016-09-19 CURRENT 2002-12-11 Active
MURIEL CHANTAL ALICE LISMONDE BELFORT INVESTMENTS LIMITED Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2015-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-15DS01Application to strike the company off the register
2020-05-12AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02AA01Previous accounting period shortened from 30/09/20 TO 29/02/20
2020-01-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-02-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM The Apple Barn, Langley Park Sutton Road Maidstone Kent ME17 3NQ
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-05-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AP03Appointment of Muriel Chantal Alice Lismonde as company secretary on 2018-04-30
2018-04-30TM02Termination of appointment of Julienne Sylvette Lismonde on 2018-04-30
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIENNE LISMONDE
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE LISMONDE
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 631000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 631000
2015-09-29AR0113/09/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 631000
2014-10-16AR0113/09/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 631000
2013-11-04AR0113/09/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13SH0107/12/12 STATEMENT OF CAPITAL GBP 631000
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE LISMONDE
2012-10-02AR0113/09/12 ANNUAL RETURN FULL LIST
2012-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIENNE SYLVETTE LISMONDE on 2012-10-01
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIENNE SYLVETTE LISMONDE / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE ANDRE JOSEPH LISMONDE / 01/10/2012
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0113/09/11 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-16AR0113/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL CHANTEL LISMONDE / 13/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIENNE SYLVETTE LISMONDE / 13/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE ANDRE JOSEPH LISMONDE / 13/09/2010
2010-09-14RES15CHANGE OF NAME 23/08/2010
2010-09-14CERTNMCOMPANY NAME CHANGED SEKOYA (UK) LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AP01DIRECTOR APPOINTED NATHALIE GHISLAINE LISMONDE
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-20CERTNMCOMPANY NAME CHANGED SEKOYA INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 24/03/09
2009-03-05AA31/12/08 TOTAL EXEMPTION FULL
2008-09-17363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-04-24AA31/12/07 TOTAL EXEMPTION FULL
2007-10-11363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: THE APPLE BARN LANGLEY PARK SUTTON ROAD, MAISDTONE KENT ME17 3NQ
2005-09-21363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15123£ NC 100000/1000000 29/09/04
2005-03-15RES14CAPIT £100000 29/09/04
2005-03-15RES04NC INC ALREADY ADJUSTED 29/09/04
2005-03-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-1588(2)RAD 29/09/04--------- £ SI 300000@1=300000 £ IC 10000/310000
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/03
2003-10-02363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-16225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2002-10-2888(2)RAD 13/09/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-10-01288aNEW SECRETARY APPOINTED
2002-10-01288bSECRETARY RESIGNED
2002-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOMAINE DE BELFORT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMAINE DE BELFORT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOMAINE DE BELFORT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,175,475
Creditors Due Within One Year 2011-12-31 £ 1,549,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMAINE DE BELFORT (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 631,000
Called Up Share Capital 2011-12-31 £ 310,000
Cash Bank In Hand 2012-12-31 £ 720,473
Cash Bank In Hand 2011-12-31 £ 860,948
Current Assets 2012-12-31 £ 766,904
Current Assets 2011-12-31 £ 886,597
Debtors 2012-12-31 £ 29,802
Debtors 2011-12-31 £ 17,602
Stocks Inventory 2012-12-31 £ 16,629
Stocks Inventory 2011-12-31 £ 8,047
Tangible Fixed Assets 2012-12-31 £ 408,636
Tangible Fixed Assets 2011-12-31 £ 399,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOMAINE DE BELFORT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMAINE DE BELFORT (UK) LIMITED
Trademarks
We have not found any records of DOMAINE DE BELFORT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMAINE DE BELFORT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DOMAINE DE BELFORT (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOMAINE DE BELFORT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMAINE DE BELFORT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMAINE DE BELFORT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.