UKBizDB.co.uk

BELLIS HOMES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Director13 May 2014Active
Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH

Secretary13 May 2014Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, England, CO4 5WR

Secretary13 July 2017Active
Langley House, Park Road, London, England, N2 8EY

Director13 May 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Gazette

Gazette filings brought up to date.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Insolvency

Liquidation voluntary arrangement completion.

Download
2022-11-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-03-08Address

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

Download
2021-11-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-11-02Address

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

Download
2020-09-28Address

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

Download

Copyright © 2024. All rights reserved.