Warning: file_put_contents(c/aae508ff6ace29cd9467ad53033a81bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7218fe50a15a4571df792e97d033ce16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bell Place Development Ltd, WV2 4NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELL PLACE DEVELOPMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bell Place Development Ltd. The company was founded 4 years ago and was given the registration number 12125998. The firm's registered office is in WOLVERHAMPTON. You can find them at 43-68 Lower Villiers Street, , Wolverhampton, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BELL PLACE DEVELOPMENT LTD
Company Number:12125998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:43-68 Lower Villiers Street, Wolverhampton, West Midlands, England, WV2 4NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 71 Francis Road, Edgbaston, Birmingham, England, B16 8SP

Director27 November 2019Active
43-68, Lower Villiers Street, Wolverhampton, England, WV2 4NA

Director29 July 2019Active
43-68, Lower Villiers Street, Wolverhampton, England, WV2 4NA

Director29 July 2019Active

People with Significant Control

Mr Sandeep Singh Channa
Notified on:30 June 2023
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Sterling House, 71 Francis Road, Birmingham, England, B16 8SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manjit Singh
Notified on:29 July 2019
Status:Active
Date of birth:September 1965
Nationality:Danish
Country of residence:England
Address:43-68, Lower Villiers Street, Wolverhampton, England, WV2 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hardeep Singh
Notified on:29 July 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:43-68, Lower Villiers Street, Wolverhampton, England, WV2 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Change account reference date company previous extended.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.