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.
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 | : |
|
Registered Address | : | 118 Old Milton Road, New Milton, Hampshire, BH25 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 St Thomas Street, Winchester, England, SO23 9HJ | Secretary | 17 August 2020 | Active |
25 St Thomas Street, Winchester, England, SO23 9HJ | Director | 15 July 2016 | Active |
25 St Thomas Street, Winchester, England, SO23 9HJ | Director | 15 December 2016 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 07 December 1992 | Active |
118, Old Milton Road, New Milton, England, BH25 6EB | Secretary | 01 November 2004 | Active |
8 Latimer Gate, Southampton, SO14 3ER | Secretary | 08 December 1992 | Active |
9 Westover Road, London, SW18 2RE | Director | 08 December 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 December 1992 | Active |
15 Britannia Road, Fulham, London, SW6 2HJ | Director | 08 December 1992 | Active |
3 Lower Common South, London, SW15 1BP | Director | 08 December 1992 | Active |
118, Old Milton Road, New Milton, England, BH25 6EB | Director | 08 December 1992 | Active |
9 Pelham Crescent, South Kensington, London, SW7 2NP | Director | 08 December 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-16 | Officers | Change person secretary company with change date. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Officers | Appoint person secretary company with name date. | Download |
2020-08-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Resolution | Resolution. | Download |
2019-03-15 | Capital | Capital name of class of shares. | Download |
2019-03-15 | Capital | Capital variation of rights attached to shares. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-10-26 | Capital | Capital variation of rights attached to shares. | Download |
2018-10-26 | Capital | Capital name of class of shares. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.