UKBizDB.co.uk

BELLBRAE INVESTMENTS LIMITED

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

This company is commonly known as Bellbrae Investments Limited. The company was founded 51 years ago and was given the registration number 01090900. The firm's registered office is in GUILDFORD. You can find them at Ewhurst Linersh Wood Road, Bramley, Guildford, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BELLBRAE INVESTMENTS LIMITED
Company Number:01090900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ewhurst Linersh Wood Road, Bramley, Guildford, Surrey, GU5 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Priors Lane, Hinton Waldrist, Faringdon, England, SN7 8RX

Director20 September 2013Active
Glebe Farm, Priors Lane, Hinton Waldrist, Faringdon, England, SN7 8RX

Director20 September 2013Active
Ewhurst, Linersh Wood Road, Bramley, Guildford, GU5 0EF

Secretary29 September 1994Active
Scutts Farm, Hartley Wintney, RG27 8JA

Secretary-Active
228 The Pastures, High Wycombe, HP13 5RS

Director22 February 2001Active
Ewhurst, Linersh Wood Road, Bramley, Guildford, GU5 0EF

Director29 September 1994Active
Ewhurst, Linersh Wood Road, Bramley, Guildford, England, GU5 0EF

Director03 April 2013Active
One Of Two, Smithfield Road, Maidenhead, SL6 3NP

Director25 January 2006Active
Mill Cottage Old Place, Coombelands Lane, Pulborough, RH20 1AG

Director-Active
Greentree, Ascot Road Holyport, Maidenhead, SL6 2JB

Director-Active

People with Significant Control

Mrs Margaret Lesley Luck
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:England
Address:Glebe Farm, Priors Lane, Faringdon, England, SN7 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr James Guy Alexander Luck
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Glebe Farm, Priors Lane, Faringdon, England, SN7 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Nicholas Edward Francis Luck
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Glebe Farm, Priors Lane, Faringdon, England, SN7 8RX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-12-29Address

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

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.