Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLEROPHON (HOMES) LTD
Company Information for

BELLEROPHON (HOMES) LTD

46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR,
Company Registration Number
08992381
Private Limited Company
Active

Company Overview

About Bellerophon (homes) Ltd
BELLEROPHON (HOMES) LTD was founded on 2014-04-11 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Bellerophon (homes) Ltd is a Private Limited Company registered in UNITED KINGDOM 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
BELLEROPHON (HOMES) LTD
 
Legal Registered Office
46 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE
CH41 5AR
Other companies in CF10
 
Previous Names
MANDACO 796 LIMITED14/07/2014
Filing Information
Company Number 08992381
Company ID Number 08992381
Date formed 2014-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 13:09:38
Primary Source:Companies House
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 BELLEROPHON (HOMES) LTD

Current Directors
Officer Role Date Appointed
JARNAIL SINGH ATHWAL
Director 2016-12-21
GEORGE THOMAS MALTBY
Director 2016-12-21
NIGEL JOHN PALMER
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JAMES BARNETT
Director 2016-10-01 2016-12-21
RICHARD DALEY
Director 2014-07-14 2016-12-21
DAVID ANTHONY DREW
Director 2014-07-14 2016-12-21
ACUITY SECRETARIES LIMITED
Company Secretary 2014-04-11 2014-07-14
ACUITY NOMINEES LIMITED
Director 2014-04-11 2014-07-14
STEPHEN RICHARD BERRY
Director 2014-04-11 2014-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARNAIL SINGH ATHWAL BELLEROPHON (SERVICES) LIMITED Director 2016-12-21 CURRENT 2012-04-12 Active
JARNAIL SINGH ATHWAL UTOPIA BEDS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-12-12
JARNAIL SINGH ATHWAL JA PROPERTY INVESTMENTS LTD Director 2015-07-28 CURRENT 2015-07-28 Active
JARNAIL SINGH ATHWAL IDEAL MARKETING INTERNATIONAL LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
JARNAIL SINGH ATHWAL INTERACTIVE ADVISORY LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
JARNAIL SINGH ATHWAL WW DESIGN SOLUTIONS LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active - Proposal to Strike off
JARNAIL SINGH ATHWAL ATHWAL HOLDINGS LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
JARNAIL SINGH ATHWAL SIGNATURE SOFAS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
JARNAIL SINGH ATHWAL THE IDEAL SUITE FACTORY LIMITED Director 2003-05-08 CURRENT 2003-03-26 Active
GEORGE THOMAS MALTBY BELLEROPHON (SERVICES) LIMITED Director 2016-12-21 CURRENT 2012-04-12 Active
NIGEL JOHN PALMER JPD CONTRACTS HOLDINGS LIMITED Director 2017-05-03 CURRENT 2014-01-09 Active
NIGEL JOHN PALMER BELLEROPHON (SERVICES) LIMITED Director 2016-12-21 CURRENT 2012-04-12 Active
NIGEL JOHN PALMER RYNESS 1 LIMITED Director 2014-01-29 CURRENT 2002-07-08 Dissolved 2015-04-07
NIGEL JOHN PALMER RYNESS ELECTRICAL SUPPLIES LIMITED Director 2014-01-29 CURRENT 2002-04-24 Active
NIGEL JOHN PALMER C C T V RENTAL SERVICES LIMITED Director 2013-05-03 CURRENT 1989-06-02 Dissolved 2015-04-07
NIGEL JOHN PALMER CLOSED CIRCUIT DISTRIBUTORS LTD. Director 2013-05-03 CURRENT 1985-08-15 Dissolved 2015-04-07
NIGEL JOHN PALMER ETHERNETCCTV.COM LIMITED Director 2013-05-03 CURRENT 1981-08-12 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN DISPLAYS LIMITED Director 2013-05-03 CURRENT 1979-12-17 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN EUROPE LIMITED Director 2013-05-03 CURRENT 1993-04-14 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN MICRO LIMITED Director 2013-05-03 CURRENT 1982-07-21 Dissolved 2015-04-07
NIGEL JOHN PALMER VIDEO IMAGING SUPPLIES LIMITED Director 2013-05-03 CURRENT 1994-07-14 Dissolved 2015-04-07
NIGEL JOHN PALMER VISIONLINK PLUS LIMITED Director 2013-05-03 CURRENT 1980-01-29 Dissolved 2015-04-07
NIGEL JOHN PALMER CCTV WAREHOUSE LIMITED Director 2013-05-03 CURRENT 1973-12-05 Dissolved 2015-04-07
NIGEL JOHN PALMER CCD LIMITED Director 2013-05-03 CURRENT 1985-09-26 Dissolved 2015-04-07
NIGEL JOHN PALMER S.E.E. LIMITED Director 2013-05-03 CURRENT 1984-08-14 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN DATA SYSTEMS LIMITED Director 2013-05-03 CURRENT 1985-03-29 Dissolved 2015-04-07
NIGEL JOHN PALMER WA PLUMBING SUPPLIES LIMITED Director 2013-05-03 CURRENT 2005-03-17 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN FINANCE LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-04-07
NIGEL JOHN PALMER COOKERCARE LIMITED Director 2008-07-25 CURRENT 1997-02-26 Dissolved 2015-04-07
NIGEL JOHN PALMER DECCO INDUSTRIAL SUPPLIES LTD Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2015-04-07
NIGEL JOHN PALMER STEPHEN GLOVER & CO LIMITED Director 2007-12-19 CURRENT 1963-04-08 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN HOLDINGS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
NIGEL JOHN PALMER DETA ELECTRICAL COMPANY LIMITED Director 2005-12-30 CURRENT 1958-10-10 Active
NIGEL JOHN PALMER UK ELECTRIC LIMITED Director 2005-12-30 CURRENT 1992-08-21 Active
NIGEL JOHN PALMER UK CABLES LIMITED Director 2005-12-30 CURRENT 1993-06-29 Active
NIGEL JOHN PALMER NEWBURY INVESTMENTS (UK) LIMITED Director 2005-12-30 CURRENT 1990-08-21 Active
NIGEL JOHN PALMER STEARN ELECTRIC COMPANY LIMITED Director 2005-12-30 CURRENT 1924-10-18 Active
NIGEL JOHN PALMER DECCO LIMITED Director 2004-03-01 CURRENT 1946-08-12 Active

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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-05-28APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PALMER
2023-04-24CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-12-02AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AA01Previous accounting period shortened from 30/04/21 TO 30/06/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-12-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM Suffolk House Trade Street Cardiff CF10 5DT
2017-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30SH0119/12/16 STATEMENT OF CAPITAL GBP 100
2017-01-13AP01DIRECTOR APPOINTED MR NIGEL JOHN PALMER
2017-01-13AP01DIRECTOR APPOINTED MR GEORGE THOMAS MALTBY
2017-01-13AP01DIRECTOR APPOINTED MR JARNAIL SINGH ATHWAL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DREW
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALEY
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BARNETT
2016-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER BARNETT
2016-04-13AR0111/04/16 ANNUAL RETURN FULL LIST
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-17AR0111/04/15 ANNUAL RETURN FULL LIST
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM Ocean Buildings Bute Crescent Mermaid Quay Cardiff CF10 5AY Wales
2014-12-31ANNOTATIONOther
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 089923810002
2014-12-12ANNOTATIONOther
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089923810001
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ACUITY NOMINEES LIMITED
2014-07-23SH0114/07/14 STATEMENT OF CAPITAL GBP 12
2014-07-16TM02Termination of appointment of Acuity Secretaries Limited on 2014-07-14
2014-07-14RES15CHANGE OF NAME 14/07/2014
2014-07-14CERTNMCompany name changed mandaco 796 LIMITED\certificate issued on 14/07/14
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O ACUITY LEGAL LIMITED 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF CF10 4PL UNITED KINGDOM
2014-07-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY DREW
2014-07-14AP01DIRECTOR APPOINTED MR RICHARD DALEY
2014-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BELLEROPHON (HOMES) LTD 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 BELLEROPHON (HOMES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BELLEROPHON (HOMES) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BELLEROPHON (HOMES) LTD

Intangible Assets
Patents
We have not found any records of BELLEROPHON (HOMES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BELLEROPHON (HOMES) LTD
Trademarks
We have not found any records of BELLEROPHON (HOMES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLEROPHON (HOMES) LTD. 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 (99999 - Dormant Company) as BELLEROPHON (HOMES) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BELLEROPHON (HOMES) LTD 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 BELLEROPHON (HOMES) LTD 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 BELLEROPHON (HOMES) LTD 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.