ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Belsfield Propco Limited

Belsfield Propco Limited is an active company incorporated on 25 May 2022 with the registered office located in Carlisle, Cumbria. Belsfield Propco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14131371
Private limited company
Age
3 years
Incorporated 25 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (5 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
6c Clifford Court Cooper Way
Parkhouse
Carlisle
CA3 0JG
United Kingdom
Address changed on 7 Mar 2025 (7 months ago)
Previous address was 111 Park Street London W1K 7JL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • British • Lives in England • Born in Nov 1963
Director • Solicitor • Hungarian • Lives in England • Born in Dec 1984
Director • Solicitor • British • Lives in UK • Born in Sep 1959
Director • Lives in UK • Born in Jun 1993
Belsfield Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Belsfield Holdco Limited
Demeter Peter Kovacs, Ashley Edward Shaw, and 2 more are mutual people.
Active
Belsfield Opco Limited
Demeter Peter Kovacs, Ashley Edward Shaw, and 2 more are mutual people.
Active
Erskine House Opco Limited
Demeter Peter Kovacs and Ashley Edward Shaw are mutual people.
Active
Millemont Holdings Limited
Demeter Peter Kovacs and Ashley Edward Shaw are mutual people.
Active
Millemont Capital Partners Limited
Demeter Peter Kovacs and Ashley Edward Shaw are mutual people.
Active
Millemont GP Member 2 Limited
Demeter Peter Kovacs and Ashley Edward Shaw are mutual people.
Active
Millemont GP Member 1 Limited
Demeter Peter Kovacs and Ashley Edward Shaw are mutual people.
Active
MM Aurora Holdco Limited
Demeter Peter Kovacs and Ashley Edward Shaw are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£21K
Decreased by £2K (-9%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£16.31M
Increased by £165K (+1%)
Total Liabilities
-£16.95M
Increased by £477K (+3%)
Net Assets
-£640K
Decreased by £312K (+95%)
Debt Ratio (%)
104%
Increased by 1.89% (+2%)
Latest Activity
Abridged Accounts Submitted
27 Days Ago on 29 Sep 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Mr Richard Joseph Berry Details Changed
7 Months Ago on 14 Mar 2025
Belsfield Holdco Limited (PSC) Details Changed
7 Months Ago on 7 Mar 2025
Registered Address Changed
7 Months Ago on 7 Mar 2025
New Charge Registered
7 Months Ago on 6 Mar 2025
New Charge Registered
7 Months Ago on 6 Mar 2025
Demeter Peter Kovacs Resigned
7 Months Ago on 6 Mar 2025
Mr Richard Berry Appointed
7 Months Ago on 6 Mar 2025
John Emmanuel Bennett Resigned
7 Months Ago on 6 Mar 2025
Get Credit Report
Discover Belsfield Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 11 May 2025 with no updates
Submitted on 13 May 2025
Change of details for Belsfield Holdco Limited as a person with significant control on 7 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Richard Joseph Berry on 14 March 2025
Submitted on 27 Mar 2025
Registration of charge 141313710002, created on 6 March 2025
Submitted on 14 Mar 2025
Registration of charge 141313710001, created on 6 March 2025
Submitted on 14 Mar 2025
Registered office address changed from 111 Park Street London W1K 7JL United Kingdom to 6C Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG on 7 March 2025
Submitted on 7 Mar 2025
Termination of appointment of Ashley Edward Shaw as a director on 6 March 2025
Submitted on 7 Mar 2025
Termination of appointment of John Emmanuel Bennett as a director on 6 March 2025
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year