UKBizDB.co.uk

BELLAIR DEVELOPMENTS LIMITED

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

This company is commonly known as Bellair Developments Limited. The company was founded 27 years ago and was given the registration number 03295931. The firm's registered office is in LEATHERHEAD. You can find them at Ashcombe House, 5 The Crescent, Leatherhead, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BELLAIR DEVELOPMENTS LIMITED
Company Number:03295931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY

Secretary23 December 1996Active
Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY

Director23 December 1996Active
Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY

Director23 December 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary23 December 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director23 December 1996Active

People with Significant Control

Mr Jeffrey Dunjay
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Judith Barbara Dunjay
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.