UKBizDB.co.uk

BELLA REALISATIONS 1 LIMITED

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

This company is commonly known as Bella Realisations 1 Limited. The company was founded 33 years ago and was given the registration number 02521829. The firm's registered office is in MANCHESTER. You can find them at 8th Floor Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BELLA REALISATIONS 1 LIMITED
Company Number:02521829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 July 1990
End of financial year:26 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8th Floor Ship Canal House, 98 King Street, Manchester, M2 4WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Ashburnham Place, Greenwich, London, SE10 8UG

Secretary-Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary03 March 2000Active
1st Floor 163 Eversholt Street, London, NW1 1BU

Secretary21 June 2017Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary27 November 1996Active
147 Middleton Road, London, E8 4LL

Secretary01 May 1997Active
1st Floor 163 Eversholt Street, London, NW1 1BU

Secretary17 January 2005Active
71 Musard Road, London, W6 8NR

Secretary31 May 2002Active
57 Kings Road, Walton On Thames, KT12 2RB

Secretary18 March 1993Active
18 Gloucester Road, Kew, Richmond, TW9 3BU

Director21 November 1994Active
18 Gloucester Road, Kew, Richmond, TW9 3BU

Director-Active
2 Christ Church Cottages, Christ Church Road, Virginia Water, GU25 4PT

Director01 March 1999Active
26 Oakdene, Sunningdale, SL5 0BU

Director01 September 1995Active
26 Oakdene, Sunningdale, SL5 0BU

Director-Active
Church View Barn, Loversall, Doncaster, DN11 9DF

Director19 July 2000Active
Braddocks, Oak Avenue, Sevenoaks, TN13 1PR

Director22 July 1993Active
Sunfield House, Tonbridge Road, Ightham, TN15 9AR

Director28 February 1997Active
Warren End, Warren Cutting, Kingston Upon Thames, KT2 7HS

Director20 February 2002Active
1st Floor 163 Eversholt Street, London, NW1 1BU

Director21 June 2017Active
14 Links Drive, Elstree, WD6 3PS

Director01 March 1999Active
1st Floor 163 Eversholt Street, London, NW1 1BU

Director01 August 2012Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director04 July 2014Active
Courtyard Cottage, 4 The Toft, Toft Road Knutsford, WA16 9EH

Director27 November 1996Active
Springfield Barn, The Avenue, Barnsdale, Oakham, LE15 8AH

Director27 November 1996Active
Hyde Heath Farm, Hyde Heath, Amersham, HP6 5RW

Director-Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director24 November 1994Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director08 March 1993Active
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD

Director15 May 1996Active
North End House, Oakley Road, Mottisfont, SO51 0LQ

Director01 June 1999Active
3 Duck End Lane, Maulden, MK45 2DL

Director27 November 1996Active
Elysium Chapel Lane, Naphill, High Wycombe, HP14 4RB

Director22 March 1994Active
4 The Headway, Ewell, KT17 1UJ

Director03 June 1996Active
24 Hillview, 2-4 Primrose Hill Road, London, NW3 3AX

Director27 November 1996Active
31 Alwyne Road, Islington, London, N1 2HW

Director-Active
9 Pavely Drive, Morgans Walk, London, SW11 3TP

Director-Active
1st Floor 163 Eversholt Street, London, NW1 1BU

Director14 July 2004Active

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
2021-10-08Gazette

Gazette dissolved liquidation.

Download
2021-07-08Insolvency

Liquidation in administration move to dissolution.

Download
2021-03-29Address

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

Download
2021-02-02Insolvency

Liquidation in administration progress report.

Download
2020-11-14Mortgage

Mortgage charge part both with charge number.

Download
2020-11-14Mortgage

Mortgage charge part both with charge number.

Download
2020-11-14Mortgage

Mortgage charge part both with charge number.

Download
2020-11-14Mortgage

Mortgage charge part both with charge number.

Download
2020-10-25Officers

Termination director company with name termination date.

Download
2020-10-25Officers

Termination director company with name termination date.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-10-15Change of name

Change of name notice.

Download
2020-10-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-08-29Resolution

Resolution.

Download
2020-07-15Address

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

Download
2020-07-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.