UKBizDB.co.uk

BELLEGROVE MORTGAGE SERVICES LIMITED

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

This company is commonly known as Bellegrove Mortgage Services Limited. The company was founded 26 years ago and was given the registration number 03551782. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:BELLEGROVE MORTGAGE SERVICES LIMITED
Company Number:03551782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:09 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom, DA1 1BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN

Secretary19 July 2023Active
8, Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN

Director09 May 2022Active
8, Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN

Director09 May 2022Active
8, Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN

Director19 July 2023Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Secretary23 April 1998Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary09 May 2022Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary23 April 1998Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director23 April 1998Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director23 April 1998Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director09 May 2022Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director23 April 1998Active

People with Significant Control

Fairstone Holdings Limited
Notified on:09 May 2022
Status:Active
Country of residence:United Kingdom
Address:8, Camberwell Way, Sunderland, United Kingdom, SR3 3XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-11Dissolution

Dissolution application strike off company.

Download
2023-09-19Address

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

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Appoint person secretary company with name date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination secretary company with name termination date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Miscellaneous

Legacy.

Download
2023-03-31Miscellaneous

Legacy.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Accounts

Change account reference date company previous extended.

Download
2022-05-12Address

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

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.