UKBizDB.co.uk

BELLNESS LIMITED

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

This company is commonly known as Bellness Limited. The company was founded 31 years ago and was given the registration number 02771485. The firm's registered office is in NEW MILTON. You can find them at 118 Old Milton Road, , New Milton, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BELLNESS LIMITED
Company Number:02771485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:118 Old Milton Road, New Milton, Hampshire, BH25 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 St Thomas Street, Winchester, England, SO23 9HJ

Secretary17 August 2020Active
25 St Thomas Street, Winchester, England, SO23 9HJ

Director15 July 2016Active
25 St Thomas Street, Winchester, England, SO23 9HJ

Director15 December 2016Active
120 East Road, London, N1 6AA

Nominee Secretary07 December 1992Active
118, Old Milton Road, New Milton, England, BH25 6EB

Secretary01 November 2004Active
8 Latimer Gate, Southampton, SO14 3ER

Secretary08 December 1992Active
9 Westover Road, London, SW18 2RE

Director08 December 1992Active
120 East Road, London, N1 6AA

Nominee Director07 December 1992Active
15 Britannia Road, Fulham, London, SW6 2HJ

Director08 December 1992Active
3 Lower Common South, London, SW15 1BP

Director08 December 1992Active
118, Old Milton Road, New Milton, England, BH25 6EB

Director08 December 1992Active
9 Pelham Crescent, South Kensington, London, SW7 2NP

Director08 December 1992Active

People with Significant Control

Mrs Alison Jackson
Notified on:06 February 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:25 St Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alison Jackson
Notified on:11 August 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:118, Old Milton Road, New Milton, United Kingdom, BH25 6EB
Nature of control:
  • Significant influence or control
Ms Elizabeth Clabburn
Notified on:11 August 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:118, Old Milton Road, New Milton, England, BH25 6EB
Nature of control:
  • Significant influence or control
Mr Paul Jackson
Notified on:11 August 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:118, Old Milton Road, New Milton, England, BH25 6EB
Nature of control:
  • Significant influence or control
Mr David Lloyd Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:118, Old Milton Road, New Milton, England, BH25 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alison Jackson
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:118, Old Milton Road, New Milton, BH25 6EB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-16Officers

Change person secretary company with change date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-01-08Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Appoint person secretary company with name date.

Download
2020-08-24Officers

Termination secretary company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Resolution

Resolution.

Download
2019-03-15Capital

Capital name of class of shares.

Download
2019-03-15Capital

Capital variation of rights attached to shares.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-26Capital

Capital variation of rights attached to shares.

Download
2018-10-26Capital

Capital name of class of shares.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.