UKBizDB.co.uk

BELLAVIEW PROPERTIES LIMITED

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

This company is commonly known as Bellaview Properties Limited. The company was founded 26 years ago and was given the registration number 03402244. The firm's registered office is in LONDON. You can find them at Devonshire House, 1 Devonshire Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BELLAVIEW PROPERTIES LIMITED
Company Number:03402244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Devonshire House, 1 Devonshire Street, London, W1W 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Station Road, London, United Kingdom, N11 1QJ

Secretary13 October 1997Active
C/O No. 17, Station Road, New Southgate, London, United Kingdom, N11 1QJ

Director29 August 2002Active
C/O No. 17, Station Road, New Southgate, London, United Kingdom, N11 1QJ

Director25 July 1997Active
141 Woodside, Leigh On Sea, SS9 4RD

Secretary25 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 July 1997Active
81 Mayflower Lodge, 124-154 Regents Park Road, London, N3 3HX

Director25 July 1997Active
141 Woodside, Leigh On Sea, SS9 4RD

Director25 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 July 1997Active

People with Significant Control

Mr Michael Arnold Aaronson
Notified on:14 November 2018
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:17, Station Road, London, England, N11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hilda Aaronson
Notified on:14 November 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:17, Station Road, London, England, N11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Amir Aaronson
Notified on:12 July 2016
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:17, Station Road, London, England, N11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Darius Aaronson
Notified on:12 July 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:17, Station Road, London, England, N11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilda Aaronson
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:17, Station Road, New Southgate, United Kingdom, N11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Arnold Aaronson
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:17, Station Road, New Southgate, United Kingdom, N11 1QJ
Nature of control:
  • Ownership of shares 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 (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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Address

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

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Address

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

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.