UKBizDB.co.uk

BELLA VISTA (MONTE PEGO) TITLE LIMITED

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

This company is commonly known as Bella Vista (monte Pego) Title Limited. The company was founded 27 years ago and was given the registration number SC167056. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BELLA VISTA (MONTE PEGO) TITLE LIMITED
Company Number:SC167056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AH

Director30 September 2023Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AH

Director30 September 2023Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Secretary14 September 2021Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary16 July 1996Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Secretary16 July 1996Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary05 October 1998Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director16 July 1996Active
44 Howe Road, Onchan, Douglas, IM3 2BA

Director16 July 1996Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director01 October 1996Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director16 July 1996Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director01 October 1996Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director28 October 2016Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director22 August 2008Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director16 July 1996Active
17 Woodfield Lane, Ashtead, KT21 2BQ

Director20 March 1997Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
29, Furman Close, Onchan, Isle Of Man, IM3 1BT

Director31 January 2013Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director01 October 2003Active
1 Olafs Close, Governors Hill, Douglas, IM2 7AR

Director31 May 2002Active
4 Park Mansions, Lawn Lane, London, SW8 1TP

Director01 October 1996Active
Carabas, Mill Road, Surby, IM9 6QP

Director16 July 1996Active

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
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Address

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

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Officers

Appoint person secretary company with name date.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.