UKBizDB.co.uk

BELLCROSS ENTERPRISES LIMITED

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

This company is commonly known as Bellcross Enterprises Limited. The company was founded 22 years ago and was given the registration number 04347503. The firm's registered office is in EAST GRINSTEAD. You can find them at 147-149 London Road, , East Grinstead, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:BELLCROSS ENTERPRISES LIMITED
Company Number:04347503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:147-149 London Road, East Grinstead, England, RH19 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairway House, Portland Road, East Grinstead, England, RH19 4ET

Director02 January 2019Active
52 Holly Avenue, New Haw, KT15 3UB

Secretary12 February 2004Active
Brockham Park Cottage, Gadbrook Road, Betchworth, RH3 7AH

Secretary17 January 2002Active
19, Flint Close, Maidenbower, Crawley, England, RH10 7HN

Secretary04 May 2005Active
122 Timber Mill, Southwater, Horsham, RH13 9SR

Secretary02 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 January 2002Active
52 Holly Avenue, New Haw, KT15 3UB

Director02 January 2003Active
Brockham Park Cottage, Gadbrook Road, Betchworth, RH3 7AH

Director17 January 2002Active
147-149, London Road, East Grinstead, England, RH19 1ET

Director04 July 2007Active
Brockham Park Cottage, Gadbrook Road, Betchworth, RH3 7AH

Director17 January 2002Active
Charlwood House Day Nursery, Charlwood Road, Lowfield Heath, Crawley, England, RH11 0QA

Director30 September 2007Active
122 Timber Mill, Southwater, Horsham, RH13 9SR

Director02 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 January 2002Active

People with Significant Control

Stockbridge Sussex Limited
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:Fairway House, Portland Road, East Grinstead, England, RH19 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Charlwood Properties Limited
Notified on:11 June 2021
Status:Active
Country of residence:England
Address:Fairway House, Portland Road, East Grinstead, England, RH19 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stockbridge Sussex Limited
Notified on:11 November 2019
Status:Active
Country of residence:England
Address:Fairway House, Portland Road, East Grinstead, England, RH19 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charlwood House Day Nursery Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-01Dissolution

Dissolution application strike off company.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-11Accounts

Change account reference date company current extended.

Download
2021-02-09Address

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

Download
2021-02-03Resolution

Resolution.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Change account reference date company previous extended.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.