Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELAIRE PROPERTY LIMITED
Company Information for

BELAIRE PROPERTY LIMITED

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
06058662
Private Limited Company
Liquidation

Company Overview

About Belaire Property Ltd
BELAIRE PROPERTY LIMITED was founded on 2007-01-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Belaire Property Limited is a Private Limited Company registered in 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
BELAIRE PROPERTY LIMITED
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in HA0
 
Filing Information
Company Number 06058662
Company ID Number 06058662
Date formed 2007-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 07:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELAIRE PROPERTY 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.
Companies with same name BELAIRE PROPERTY LIMITED
The following companies were found which have the same name as BELAIRE PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELAIRE PROPERTY MANAGEMENT LLC 485 YACHT HARBOR DR OSPREY FL 34229 Active Company formed on the 2021-01-01
BELAIRE PROPERTY LIMITED 85 ROSEFIELD ROAD SMETHWICK B67 6DX Active Company formed on the 2021-08-17

Company Officers of BELAIRE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
KEJAL JIVRAJ
Company Secretary 2007-03-08
RANCHHOD RAMJI JIVRAJ
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-01-19 2007-03-08
COMPANY DIRECTORS LIMITED
Nominated Director 2007-01-19 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEJAL JIVRAJ REXBOND LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-11 Active - Proposal to Strike off
KEJAL JIVRAJ HAMPSTEAD CONSTRUCTION LIMITED Company Secretary 2006-01-01 CURRENT 2004-12-03 Active
KEJAL JIVRAJ SKYLINE HOMES & DEVELOPMENTS LIMITED Company Secretary 2005-12-22 CURRENT 2004-11-01 Active
KEJAL JIVRAJ HIGHWORTH PROPERTIES LIMITED Company Secretary 2005-11-14 CURRENT 2005-10-25 Active
KEJAL JIVRAJ WHA TRADING LIMITED Company Secretary 2003-04-16 CURRENT 2003-04-16 Active
RANCHHOD RAMJI JIVRAJ PANBROOK (PORCHESTER) LIMITED Director 2008-04-07 CURRENT 2006-04-19 Active
RANCHHOD RAMJI JIVRAJ CROWNPLEX LIMITED Director 2007-06-26 CURRENT 2007-06-11 Active
RANCHHOD RAMJI JIVRAJ REXBOND LIMITED Director 2007-06-26 CURRENT 2007-06-11 Active - Proposal to Strike off
RANCHHOD RAMJI JIVRAJ HIGHTOP TRADING LIMITED Director 2007-02-15 CURRENT 2006-12-06 Active
RANCHHOD RAMJI JIVRAJ BRIGHTWELL PROPERTIES LIMITED Director 2006-04-20 CURRENT 2006-04-12 Active
RANCHHOD RAMJI JIVRAJ HAMPSTEAD CONSTRUCTION LIMITED Director 2006-01-01 CURRENT 2004-12-03 Active
RANCHHOD RAMJI JIVRAJ SKYLINE HOMES & DEVELOPMENTS LIMITED Director 2005-12-22 CURRENT 2004-11-01 Active
RANCHHOD RAMJI JIVRAJ HIGHWORTH PROPERTIES LIMITED Director 2005-11-14 CURRENT 2005-10-25 Active
RANCHHOD RAMJI JIVRAJ LEXVIEW LIMITED Director 2004-06-30 CURRENT 2004-06-22 Dissolved 2014-07-08
RANCHHOD RAMJI JIVRAJ BRISK LIMITED Director 2003-07-28 CURRENT 2003-07-25 Dissolved 2015-04-05
RANCHHOD RAMJI JIVRAJ WHA TRADING LIMITED Director 2003-04-16 CURRENT 2003-04-16 Active

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
2019-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-11
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Gable House 239 Regents Park Road London N3 3LF
2018-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 48 Ealing Road Wembley Middlesex HA0 4TQ
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-30LIQ01Voluntary liquidation declaration of solvency
2017-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-12
2017-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-08AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-16AR0119/01/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-04AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0119/01/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-30AR0119/01/12 ANNUAL RETURN FULL LIST
2012-01-17AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-07MG01Duplicate mortgage certificatecharge no:3
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-04AR0119/01/11 FULL LIST
2010-09-01AA31/01/10 TOTAL EXEMPTION FULL
2010-01-27AR0119/01/10 FULL LIST
2009-09-01AA31/01/09 TOTAL EXEMPTION FULL
2009-02-06363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-18AA31/01/08 TOTAL EXEMPTION FULL
2008-02-11363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-2388(2)RAD 10/05/07--------- £ SI 200@1=200 £ IC 100/300
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288bSECRETARY RESIGNED
2007-03-2288(2)RAD 13/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2007-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BELAIRE PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-12-19
Notices to2017-12-19
Appointmen2017-12-19
Fines / Sanctions
No fines or sanctions have been issued against BELAIRE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-05 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2011-07-05 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
MORTGAGE 2007-11-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-03-22 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 BELAIRE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of BELAIRE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELAIRE PROPERTY LIMITED
Trademarks
We have not found any records of BELAIRE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELAIRE PROPERTY 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 (68100 - Buying and selling of own real estate) as BELAIRE PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BELAIRE PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBELAIRE PROPERTY LIMITEDEvent Date2017-12-19
 
Initiating party Event TypeNotices to
Defending partyBELAIRE PROPERTY LIMITEDEvent Date2017-12-19
 
Initiating party Event TypeAppointmen
Defending partyBELAIRE PROPERTY LIMITEDEvent Date2017-12-19
Name of Company: BELAIRE PROPERTY LIMITED Company Number: 06058662 Nature of Business: Property Management Registered office: 48 Ealing Road, Wembley, Middlesex, HA0 4TQ Type of Liquidation: Members D…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELAIRE PROPERTY 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 BELAIRE PROPERTY 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.