UKBizDB.co.uk

BELLA VISTA HOLDINGS LIMITED

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

This company is commonly known as Bella Vista Holdings Limited. The company was founded 8 years ago and was given the registration number 09925316. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BELLA VISTA HOLDINGS LIMITED
Company Number:09925316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 141, La Tonnelle House, Les Banques, St Sampson, Channel Islands, GY1 3HS

Corporate Secretary22 December 2015Active
PO BOX 141, La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS

Director18 October 2018Active
PO BOX 141, La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS

Director18 October 2018Active
PO BOX 141, La Tonnelle House, Les Banques, St Sampson, Channel Islands, GY1 3HS

Director22 December 2015Active
PO BOX 141, La Tonnelle House, Les Banques, St Sampson, Channel Islands, GY1 3HS

Director13 May 2016Active
PO BOX 141, La Tonnelle House, Les Banques, St Sampson, Channel Islands, GY1 3HS

Director22 December 2015Active

People with Significant Control

Charles John Burley
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:Guernsey
Address:Cedar Hill, Mount Durand, St Peter Port, Guernsey, GY1 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Helen Foster Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Channel Islands
Address:PO BOX 141, La Tonnelle House, St Sampson, Channel Islands, GY1 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Kelvin Mark Hudson
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Channel Islands
Address:PO BOX 141, La Tonnelle House, St Sampson, Channel Islands, GY1 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Accounts

Change account reference date company previous extended.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2016-02-29Address

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

Download
2015-12-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.