UKBizDB.co.uk

BELLPARK DEVELOPMENTS LIMITED

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

This company is commonly known as Bellpark Developments Limited. The company was founded 23 years ago and was given the registration number 04046378. The firm's registered office is in MIDDLESEX. You can find them at 22 Saint Johns Road, Isleworth, Middlesex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BELLPARK DEVELOPMENTS LIMITED
Company Number:04046378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:22 Saint Johns Road, Isleworth, Middlesex, TW7 6NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Saint Johns Road, Isleworth, Middlesex, TW7 6NW

Secretary30 August 2000Active
22 Saint Johns Road, Isleworth, Middlesex, TW7 6NW

Director30 August 2000Active
22 Saint Johns Road, Isleworth, Middlesex, TW7 6NW

Director30 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 August 2000Active

People with Significant Control

Renard Holdings Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:22, St. Johns Road, Isleworth, England, TW7 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Stewart Franks
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:22 St Johns Road, Isleworth, England, TW7 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger William Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:22 St Johns Road, Isleworth, England, TW7 6NW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person secretary company with change date.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.