This company is commonly known as Bellis Homes Limited. The company was founded 9 years ago and was given the registration number 09038226. The firm's registered office is in COLCHESTER. You can find them at 9 Park Lane Business Centre Park Lane, Langham, Colchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | BELLIS HOMES LIMITED |
---|---|---|
Company Number | : | 09038226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 13 May 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Park Lane Business Centre Park Lane, Langham, Colchester, England, CO4 5WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, London, England, N2 8EY | Director | 13 May 2014 | Active |
Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH | Secretary | 13 May 2014 | Active |
9 Park Lane Business Centre, Park Lane, Langham, Colchester, England, CO4 5WR | Secretary | 13 July 2017 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 13 May 2014 | Active |
Mr Alan James Fordham | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Mr Henry William Alan Fordham | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Mr Geoffrey John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kao Park Two, Ground Floor, Harlow, United Kingdom, CM17 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Gazette | Gazette filings brought up to date. | Download |
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-11-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.