UKBizDB.co.uk

BELLE VUE PROPERTY SERVICES LIMITED

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

This company is commonly known as Belle Vue Property Services Limited. The company was founded 34 years ago and was given the registration number 02484064. The firm's registered office is in ESSEX. You can find them at 501 Southchurch Road, Southend On Sea, Essex, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BELLE VUE PROPERTY SERVICES LIMITED
Company Number:02484064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1990
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:501 Southchurch Road, Southend On Sea, Essex, SS1 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
501 Southchurch Road, Southend On Sea, Essex, SS1 2PH

Director30 September 2020Active
501 Southchurch Road, Southend On Sea, Essex, SS1 2PH

Director30 September 2020Active
125, Little Wakering Road, Little Wakering, Southend-On-Sea, England, SS3 0JQ

Secretary09 October 2002Active
Yew Tree House, 5 Home Farm Close, Great Wakering, SS3 0DL

Secretary09 March 1993Active
25 Leamington Road, Hockley, SS5 5HH

Secretary01 July 1993Active
25 Leamington Road, Hockley, SS5 5HH

Secretary-Active
125, Little Wakering Road, Little Wakering, Southend-On-Sea, England, SS3 0JQ

Director09 October 2002Active
Yew Tree House, 5 Home Farm Close, Great Wakering, SS3 0DL

Director-Active
125, Little Wakering Road, Little Wakering, Southend-On-Sea, England, SS3 0JQ

Director01 July 1993Active

People with Significant Control

Mrs Laura Stephanie O'Rourke
Notified on:01 October 2020
Status:Active
Date of birth:April 1989
Nationality:English
Address:501 Southchurch Road, Essex, SS1 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James O'Rourke
Notified on:01 October 2020
Status:Active
Date of birth:June 1983
Nationality:English
Address:501 Southchurch Road, Essex, SS1 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffery Paul Conway
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:English
Address:501 Southchurch Road, Essex, SS1 2PH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type micro entity.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.