UKBizDB.co.uk

BELLA PARTIES LIMITED

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

This company is commonly known as Bella Parties Limited. The company was founded 15 years ago and was given the registration number 06688972. The firm's registered office is in STANFORD-LE-HOPE. You can find them at Top Floor, Claridon House, Stanford-le-hope, Essex. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BELLA PARTIES LIMITED
Company Number:06688972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Top Floor, Claridon House, Stanford-le-hope, Essex, England, SS17 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU

Director19 May 2023Active
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU

Director19 May 2023Active
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU

Secretary30 September 2010Active
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU

Secretary10 May 2023Active
3, Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG

Director04 September 2008Active
Lees Wood Cottage, Fir Tree Hill, Chandlers Cross, Rickmansworth, WD3 4NA

Director04 September 2008Active
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU

Director30 September 2010Active
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU

Director10 May 2023Active

People with Significant Control

Mrs Joanne Claire Quelch
Notified on:19 May 2023
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Claridon House, Stanford Le Hope, United Kingdom, SS17 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Jason Quelch
Notified on:19 May 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anessa Helaina Stock
Notified on:10 May 2023
Status:Active
Date of birth:December 2001
Nationality:British
Country of residence:England
Address:Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Joanne Claire Quelch
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Jason Quelch
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.