This company is commonly known as Bellway Ventures Limited. The company was founded 28 years ago and was given the registration number 03062588. The firm's registered office is in LONDON. You can find them at 5a Fountayne Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BELLWAY VENTURES LIMITED |
---|---|---|
Company Number | : | 03062588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5a Fountayne Road, London, United Kingdom, N16 7EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, Fountayne Road, London, England, N16 7EA | Secretary | 04 December 2018 | Active |
5a, Fountayne Road, London, England, N16 7EA | Director | 04 December 2018 | Active |
25 Egerton Road, Stamford Hill, London, N16 6UE | Secretary | 30 October 1995 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 30 May 1995 | Active |
25 Egerton Road, Stamford Hill, London, N16 6UE | Director | 30 October 1995 | Active |
24, Riverside Road, London, England, N15 6DA | Director | 01 December 2016 | Active |
24, Riverside Road, London, England, N15 6DA | Director | 01 December 2016 | Active |
16 Hurstdene Gardens, London, N15 6NA | Director | 01 April 2007 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 30 May 1995 | Active |
Mr Chaim Meir Rubin | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Riverside Road, London, England, N15 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Appoint person secretary company with name date. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.