UKBizDB.co.uk

BELLROSE DEVELOPMENTS LIMITED

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

This company is commonly known as Bellrose Developments Limited. The company was founded 13 years ago and was given the registration number 07580919. The firm's registered office is in GAINSBOROUGH. You can find them at Britannia Houe Marshalls Yard, Beaumiont Street, Gainsborough, Lincolnshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BELLROSE DEVELOPMENTS LIMITED
Company Number:07580919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Britannia Houe Marshalls Yard, Beaumiont Street, Gainsborough, Lincolnshire, England, DN21 2NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, England, LN1 1XG

Corporate Secretary22 August 2016Active
C/O Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, England, DN21 2NA

Director28 March 2011Active
C/O Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, England, DN21 2NA

Director28 March 2011Active

People with Significant Control

Bellrose Investments Limited
Notified on:31 May 2021
Status:Active
Country of residence:England
Address:Britannia House, Marshalls Yard, Gainsborough, England, DN21 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Helen Jean Spouge
Notified on:01 March 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Wright Vigar Limited, Britannia House, Gainsborough, England, DN21 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy James Spouge
Notified on:02 June 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Wright Vigar Limited, Britannia House, Gainsborough, England, DN21 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Jean Anne Spouge
Notified on:02 June 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Britannia Houe, Marshalls Yard, Gainsborough, England, DN21 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Barlings Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wright Vigar Limited, Britannia House, Gainsborough, England, DN21 2NA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Accounts

Change account reference date company previous shortened.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

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

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Change of name

Certificate change of name company.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Address

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

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Accounts

Change account reference date company previous extended.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.