UKBizDB.co.uk

BELLEGROVE LTD

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

This company is commonly known as Bellegrove Ltd. The company was founded 15 years ago and was given the registration number 06813872. The firm's registered office is in BEXLEYHEATH. You can find them at Yorkshire House, 110-112 Broadway, Bexleyheath, Kent. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BELLEGROVE LTD
Company Number:06813872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Yorkshire House, 110-112 Broadway, Bexleyheath, Kent, DA6 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary28 February 2023Active
Yorkshire House, 110-112 Broadway, Bexleyheath, United Kingdom, DA6 7DQ

Director20 April 2009Active
Yorkshire House, 110-112 Broadway, Bexleyheath, DA6 7DQ

Director28 February 2023Active
Yorkshire House, 110-112 Broadway, Bexleyheath, DA6 7DQ

Director28 February 2023Active
Yorkshire House, 110-112 Broadway, Bexleyheath, DA6 7DQ

Director28 February 2023Active
Yorkshire House, 110-112 Broadway, Bexleyheath, DA6 7DQ

Director28 February 2023Active
Yorkshire House, 110-112 Broadway, Bexleyheath, United Kingdom, DA6 7DQ

Director20 April 2009Active
Yorkshire House, 110-112 Broadway, Bexleyheath, United Kingdom, DA6 7DQ

Secretary20 April 2009Active
26, Roseacre Road, Welling, DA16 2AD

Secretary09 February 2009Active
23, Roseacre Road, Welling, DA16 2AD

Director09 February 2009Active
23, Roseacre Road, Welling, DA16 2AD

Director09 February 2009Active

People with Significant Control

Jensten Group Limited
Notified on:28 February 2023
Status:Active
Country of residence:United Kingdom
Address:Coversure House, Vantage Park, Huntingdon, United Kingdom, PE29 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Creedon
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Yorkshire House, 110-112 Broadway, Bexleyheath, United Kingdom, DA6 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Jon West
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Yorkshire House, 110-112 Broadway, Bexleyheath, United Kingdom, DA6 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-04-28Address

Change sail address company with new address.

Download
2023-03-13Incorporation

Memorandum articles.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-13Capital

Capital name of class of shares.

Download
2023-03-13Capital

Capital variation of rights attached to shares.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint corporate secretary company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Annual return

Second filing of annual return with made up date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.