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.
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 | : |
|
Registered Address | : | Devonshire House, 1 Devonshire Street, London, W1W 5DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Station Road, London, United Kingdom, N11 1QJ | Secretary | 13 October 1997 | Active |
C/O No. 17, Station Road, New Southgate, London, United Kingdom, N11 1QJ | Director | 29 August 2002 | Active |
C/O No. 17, Station Road, New Southgate, London, United Kingdom, N11 1QJ | Director | 25 July 1997 | Active |
141 Woodside, Leigh On Sea, SS9 4RD | Secretary | 25 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 July 1997 | Active |
81 Mayflower Lodge, 124-154 Regents Park Road, London, N3 3HX | Director | 25 July 1997 | Active |
141 Woodside, Leigh On Sea, SS9 4RD | Director | 25 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Capital | Capital allotment shares. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.