Warning: file_put_contents(c/806934176d76669112bb7b7ffbf4d54d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Belleview Holdings Limited, NW1 7HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELLEVIEW HOLDINGS LIMITED

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

This company is commonly known as Belleview Holdings Limited. The company was founded 24 years ago and was given the registration number 03849757. The firm's registered office is in LONDON. You can find them at Jamestown Wharf, 32 Jamestown Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BELLEVIEW HOLDINGS LIMITED
Company Number:03849757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Secretary16 February 2023Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director17 October 2006Active
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director23 January 2023Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director17 October 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director25 October 2021Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Secretary12 March 2010Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Secretary15 June 2006Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary07 April 2001Active
31a Brandville Gardens, Ilford, IG6 1JG

Secretary23 September 1999Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary23 September 1999Active
3 Darnley Terrace, London, W11 4RL

Director23 September 1999Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director27 June 2005Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director15 August 2017Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director04 March 2003Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director07 April 2001Active
8 Midhurst Avenue, Muswell Hill, London, N10 3EN

Director07 April 2001Active
189 Adelaide Road, Swiss Cottage, London, NW3 3NL

Director23 September 1999Active
87 Redington Road, London, NW3 7RR

Director23 September 1999Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director25 October 2021Active
Auburn House, 39 High Street, Olney, MK46 4EB

Director07 April 2001Active
14 Tuffnells Way, Harpenden, AL5 3HQ

Director04 March 2003Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director17 October 2006Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director05 November 2012Active
19 Mardale Drive, Kingsbury, London, NW9 0RX

Director23 September 1999Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director01 November 2019Active
20 Lilleshall Drive, Elstow, MK42 9FG

Director08 July 2005Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Director23 September 1999Active
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Corporate Director23 September 1999Active

People with Significant Control

Ssp Financing Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW
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 (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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2023-02-22Officers

Change person secretary company with change date.

Download
2023-02-21Officers

Appoint person secretary company with name date.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-16Change of constitution

Statement of companys objects.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-05-01Address

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

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.