UKBizDB.co.uk

BELLANE PROPERTIES LIMITED

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

This company is commonly known as Bellane Properties Limited. The company was founded 32 years ago and was given the registration number 02648338. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BELLANE PROPERTIES LIMITED
Company Number:02648338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash Cottage, Upper Wilshaw Meltham, Holmfirth, HD9 4EA

Director21 July 1993Active
9 Armitage Avenue, Brighouse, HD6 3SP

Secretary24 October 1991Active
2 Gern Hill Avenue, Fixby, Huddersfield, HD2 2HR

Secretary02 February 1995Active
10 Barton Manor Close, Crosland Hill, Huddersfield, HD4 5PE

Secretary21 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 September 1991Active
Spindrift, Preston Under Scar, Leyburn, DL8 4AH

Director24 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 September 1991Active
9 Armitage Avenue, Brighouse, HD6 3SP

Director24 October 1991Active
2 Gern Hill Avenue, Fixby, Huddersfield, HD2 2HR

Director02 February 1995Active
10 Barton Manor Close, Crosland Hill, Huddersfield, HD4 5PE

Director21 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 September 1991Active

People with Significant Control

Mr John Charles Stewart
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:West House, King Cross Road, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Decopac Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Thornhill Briggs Mill, Bradford Road, Brighouse, United Kingdom, HD6 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download
2013-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-07Accounts

Accounts with accounts type total exemption small.

Download
2012-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.