UKBizDB.co.uk

BELLE VUE COURT ILKLEY LIMITED

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

This company is commonly known as Belle Vue Court Ilkley Limited. The company was founded 18 years ago and was given the registration number 05602750. The firm's registered office is in ILKLEY. You can find them at Moors House, 11, South Hawksworth Street, Ilkley, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BELLE VUE COURT ILKLEY LIMITED
Company Number:05602750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Moors House, 11, South Hawksworth Street, Ilkley, West Yorkshire, LS29 9DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3a, The Pines, 84 Wheatley Lane, Ilkley, England, LS29 8SF

Secretary01 November 2015Active
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, England, LS29 8SF

Director01 March 2016Active
Flat 3a, The Pines, 84 Wheatley Lane, Ilkley, England, LS29 8SF

Director01 November 2015Active
The Pines, 84, Wheatley Lane, Ilkley, England, LS29 8SF

Secretary13 July 2014Active
Flat 3a, The Pines, 84 Wheatley Lane, Ilkley, England, LS29 8SF

Secretary01 October 2015Active
1a, Belle Vue Court, 6 Belle Vue, Ilkley, LS29 8TA

Secretary12 March 2008Active
Flat 5, Belle Vue Court, Cowpasture Road, Ilkley, LS29 8TA

Secretary30 June 2006Active
Flat 2 Belle View Court, 6 Belle Vue, Ilkley, LS29 8TA

Secretary25 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 October 2005Active
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, England, LS29 8SF

Director01 March 2016Active
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, LS29 8SF

Director03 May 2012Active
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, United Kingdom, LS29 8SF

Director25 October 2005Active
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, England, LS29 8SF

Director01 March 2016Active
Flat 5, Belle Vue Court, Cowpasture Road, Ilkley, LS29 8TA

Director30 June 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 October 2005Active

People with Significant Control

Mrs Helen Mary De Biasio
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Moors House, 11, South Hawksworth Street, Ilkley, LS29 9DX
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-03-03Officers

Appoint person director company with name date.

Download
2016-03-03Officers

Change person director company with change date.

Download
2016-03-02Officers

Appoint person director company with name date.

Download
2016-03-02Officers

Appoint person director company with name date.

Download
2016-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.