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.
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 | : |
|
Registered Address | : | Yorkshire House, 110-112 Broadway, Bexleyheath, Kent, DA6 7DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Corporate Secretary | 28 February 2023 | Active |
Yorkshire House, 110-112 Broadway, Bexleyheath, United Kingdom, DA6 7DQ | Director | 20 April 2009 | Active |
Yorkshire House, 110-112 Broadway, Bexleyheath, DA6 7DQ | Director | 28 February 2023 | Active |
Yorkshire House, 110-112 Broadway, Bexleyheath, DA6 7DQ | Director | 28 February 2023 | Active |
Yorkshire House, 110-112 Broadway, Bexleyheath, DA6 7DQ | Director | 28 February 2023 | Active |
Yorkshire House, 110-112 Broadway, Bexleyheath, DA6 7DQ | Director | 28 February 2023 | Active |
Yorkshire House, 110-112 Broadway, Bexleyheath, United Kingdom, DA6 7DQ | Director | 20 April 2009 | Active |
Yorkshire House, 110-112 Broadway, Bexleyheath, United Kingdom, DA6 7DQ | Secretary | 20 April 2009 | Active |
26, Roseacre Road, Welling, DA16 2AD | Secretary | 09 February 2009 | Active |
23, Roseacre Road, Welling, DA16 2AD | Director | 09 February 2009 | Active |
23, Roseacre Road, Welling, DA16 2AD | Director | 09 February 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Address | Change sail address company with new address. | Download |
2023-03-13 | Incorporation | Memorandum articles. | Download |
2023-03-13 | Resolution | Resolution. | Download |
2023-03-13 | Capital | Capital name of class of shares. | Download |
2023-03-13 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Annual return | Second filing of annual return with made up date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.