Belima Investments Ltd

DataGardener
belima investments ltd
live
Micro

Belima Investments Ltd

08527962Private Limited With Share Capital

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Incorporated

14/05/2013

Company Age

12 years

Directors

2

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Belima Investments Ltd (08527962) is a private limited with share capital incorporated on 14/05/2013 (12 years old) and registered in london, N31DH. The company operates under SIC code 68100 - buying and selling of own real estate.

Belima investments ltd is a real estate company based out of foframe house 35-37 brent street, london, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 14/05/2013
N31DH

Financial Overview

Total Assets

£3.24M

Liabilities

£1.19M

Net Assets

£2.06M

Est. Turnover

£97.9K

AI Estimated
Unreported
Cash

£8.9K

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

72
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2020
Legacy
Category:Miscellaneous
Date:25-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Capital Allotment Shares
Category:Capital
Date:27-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2014
Termination Director Company With Name
Category:Officers
Date:14-05-2013
Incorporation Company
Category:Incorporation
Date:14-05-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date26/05/2026
Filing Date26/02/2025
Latest Accounts31/05/2024

Trading Addresses

Winston House, 349 Regents Park Road, London, N31DHRegistered

Contact

First Floor, Winston House, 349 Regents Park Road, London, N31DH