UKBizDB.co.uk

BELLE VUE FARM LIMITED

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

This company is commonly known as Belle Vue Farm Limited. The company was founded 8 years ago and was given the registration number 09700976. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BELLE VUE FARM LIMITED
Company Number:09700976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director24 July 2015Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director24 July 2015Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director24 July 2015Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director24 July 2015Active

People with Significant Control

Mrs Hazel Mary Sandlin
Notified on:23 July 2018
Status:Active
Date of birth:March 1930
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Significant influence or control
Mrs Susan Patricia Pym
Notified on:23 July 2018
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Significant influence or control
Mr Grahame Douglas Henry Sandlin
Notified on:23 July 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Significant influence or control
Mr David Graeme Sandlin
Notified on:23 July 2016
Status:Active
Date of birth:November 1924
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9PX
Nature of control:
  • Significant influence or control

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 (5 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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Address

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

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Accounts

Accounts amended with accounts type total exemption small.

Download
2017-08-25Officers

Change person director company with change date.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.