Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLAIR DEVELOPMENTS LIMITED
Company Information for

BELLAIR DEVELOPMENTS LIMITED

ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY,
Company Registration Number
03295931
Private Limited Company
Active

Company Overview

About Bellair Developments Ltd
BELLAIR DEVELOPMENTS LIMITED was founded on 1996-12-23 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Bellair Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELLAIR DEVELOPMENTS LIMITED
 
Legal Registered Office
ASHCOMBE HOUSE
5 THE CRESCENT
LEATHERHEAD
SURREY
KT22 8DY
Other companies in KT22
 
Filing Information
Company Number 03295931
Company ID Number 03295931
Date formed 1996-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLAIR DEVELOPMENTS LIMITED
The accountancy firm based at this address is MKG FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLAIR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY DUNJAY
Company Secretary 1996-12-23
JEFFREY DUNJAY
Director 1996-12-23
JUDITH BARBARA DUNJAY
Director 1996-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1996-12-23 1996-12-23
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1996-12-23 1996-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-11-23CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2018-01-16PSC04PSC'S CHANGE OF PARTICULARS / MR JEFFREY DUNJAY / 06/04/2016
2018-01-16PSC04PSC'S CHANGE OF PARTICULARS / MRS JUDITH BARBARA DUNJAY / 06/04/2016
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUNJAY / 01/03/2013
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BARBARA DUNJAY / 01/03/2013
2018-01-12PSC04Change of details for Mr Jeffrey Dunjay as a person with significant control on 2016-04-06
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-11AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-04AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23AR0117/12/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0117/12/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0117/12/12 ANNUAL RETURN FULL LIST
2012-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JEFFREY DUNJAY on 2012-12-19
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUNJAY / 19/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BARBARA DUNJAY / 19/12/2012
2012-01-25AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2011-01-06AR0117/12/10 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AR0117/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BARBARA DUNJAY / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUNJAY / 01/10/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2008-02-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-03-13363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-09225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-07363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2001-01-25288cDIRECTOR'S PARTICULARS CHANGED
2001-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: THE LAKE HOUSE WILLOWMERE ESHER SURREY KT10 9TY
1999-12-23363sRETURN MADE UP TO 23/12/99; NO CHANGE OF MEMBERS
1999-12-06225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-03-02363sRETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS
1998-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-12363sRETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS
1997-07-03395PARTICULARS OF MORTGAGE/CHARGE
1997-07-03395PARTICULARS OF MORTGAGE/CHARGE
1997-07-03395PARTICULARS OF MORTGAGE/CHARGE
1997-06-18395PARTICULARS OF MORTGAGE/CHARGE
1997-06-18395PARTICULARS OF MORTGAGE/CHARGE
1997-01-15287REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 372 OLD STREET LONDON EC1V 9LT
1997-01-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BELLAIR DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLAIR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2004-06-11 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 1999-06-17 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-06-12 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1997-06-12 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLAIR DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BELLAIR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLAIR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BELLAIR DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLAIR DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BELLAIR DEVELOPMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BELLAIR DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLAIR DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLAIR DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1