Company Information for BELLVEY DEVELOPMENTS LIMITED
7 LATIMER STREET, ROMSEY, SO51 8DF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BELLVEY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
7 LATIMER STREET ROMSEY SO51 8DF Other companies in SO51 | |
Company Number | 04567427 | |
---|---|---|
Company ID Number | 04567427 | |
Date formed | 2002-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 18:49:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ST BARBE COMPANY SERVICES LTD |
||
SPENCER ROBERT IEUAN DOVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN BELLIS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATT BLYTH MOTORSPORT LIMITED | Company Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
ROMSEY FAST FIT LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active | |
DUNNE ROBERTS LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2004-05-21 | Active | |
STUDIO REPUBLIC LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
PETER H FINCH LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active | |
MOBILITY & SEATING SOLUTIONS LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Dissolved 2015-04-07 | |
ROMSEY ACCIDENT REPAIR CENTRE LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
SHAUN MACKLIN RACING LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-08-07 | Active | |
EIS SERVICES GROUP LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2005-12-19 | Active | |
SMART COOKIE (LONDON) LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-25 | Dissolved 2016-08-02 | |
STUDIO MODE LTD | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Active | |
QUAY PUB COMPANY LIMITED | Company Secretary | 2005-10-11 | CURRENT | 2003-07-29 | Dissolved 2015-10-22 | |
TIP TOP FLOORING LIMITED | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Active | |
MOTTISFONT FLY-FISHING CLUB LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
MAWP+SPORT LIMITED | Company Secretary | 2004-11-04 | CURRENT | 2004-11-04 | Active | |
JAMES FRY ASSOCIATES LIMITED | Company Secretary | 2004-10-14 | CURRENT | 2004-10-14 | Active | |
DJM PROJECT MANAGEMENT LIMITED | Company Secretary | 2004-07-30 | CURRENT | 2004-07-28 | Dissolved 2015-02-17 | |
IJF LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-06-22 | Active - Proposal to Strike off | |
CENTRAL STATION (WILKES STREET) LIMITED | Company Secretary | 2004-04-28 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
FOXCRAFT ENGINEERING LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-10-09 | Active | |
SHAUN MACKLIN & CO LIMITED | Company Secretary | 2002-10-31 | CURRENT | 2002-10-31 | Active | |
JOURNEY'S END FURNITURE COMPANY LIMITED | Company Secretary | 2002-04-30 | CURRENT | 2002-04-30 | Active | |
HEATHFIELD PROPERTY DEVELOPMENT LIMITED | Company Secretary | 2002-02-15 | CURRENT | 2002-02-15 | Active | |
THE RESOURCE SOURCE LIMITED | Company Secretary | 2001-09-17 | CURRENT | 2001-09-11 | Dissolved 2017-01-25 | |
DREAM LIVING DEVELOPMENTS LIMITED | Company Secretary | 2001-04-09 | CURRENT | 2001-04-09 | Active - Proposal to Strike off | |
NOKO LIMITED | Company Secretary | 1999-07-30 | CURRENT | 1998-09-07 | Dissolved 2016-03-29 | |
PEPPERCORN MARKETING LIMITED | Company Secretary | 1999-06-14 | CURRENT | 1999-06-14 | Dissolved 2016-01-26 | |
R.D. RISK CONSULTANCY LIMITED | Company Secretary | 1999-02-11 | CURRENT | 1999-02-11 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of St Barbe Company Services Ltd on 2023-03-07 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SECRETARY'S DETAILS CHNAGED FOR ST BARBE COMPANY SERVICES LTD on 2021-12-01 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR ST BARBE COMPANY SERVICES LTD on 2021-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/21 FROM Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ST BARBE COMPANY SERVICES LTD on 2010-03-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/10 FROM St Barbe Chambers, the Hundred Romsey Hampshire SO51 8BW | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Spencer Robert Iewan Dovey on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ST BARBE COMPANY SERVICES LTD on 2009-10-01 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/10/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/10/02--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2011-10-01 | £ 1,318 |
---|
Creditors and other liabilities
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 BELLVEY DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 128 |
Current Assets | 2011-10-01 | £ 1,641 |
Debtors | 2011-10-01 | £ 1,513 |
Shareholder Funds | 2011-10-01 | £ 323 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BELLVEY DEVELOPMENTS LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
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. |