Bellgrange Properties Limited

General information

Name:

Bellgrange Properties Ltd

Office Address:

4 Brunswick Place SO15 2AN Southampton

Number: 05069164

Incorporation date: 2004-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Bellgrange Properties Limited company has been on the market for at least 20 years, having launched in 2004. Started with registration number 05069164, Bellgrange Properties was set up as a Private Limited Company located in 4 Brunswick Place, Southampton SO15 2AN. This business's SIC code is 68100 which means Buying and selling of own real estate. Bellgrange Properties Ltd reported its latest accounts for the period that ended on 2022-03-31. The company's latest annual confirmation statement was filed on 2023-03-10.

Giulia A. is this particular firm's single managing director, that was formally appointed in 2022 in March. Since 2019-09-25 Timothy M., had performed assigned duties for the company until the resignation in March 2022. As a follow-up a different director, including Julia H. gave up the position five years ago.

Executives with significant control over the firm are: Silvia A. owns over 3/4 of company shares. Giulia A. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Giulia A.

Role: Director

Appointed: 18 March 2022

Latest update: 11 March 2024

People with significant control

Silvia A.
Notified on 25 February 2022
Nature of control:
over 3/4 of shares
Giulia A.
Notified on 25 February 2022
Nature of control:
over 3/4 of shares
Timothy M.
Notified on 25 September 2019
Ceased on 26 February 2022
Nature of control:
over 3/4 of shares
Julia H.
Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 June 2014
Date Approval Accounts 20 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

13 David Mews Porter Street

Post code:

W1U 6EQ

HQ address,
2014

Address:

13 David Mews Porter Street

Post code:

W1U 6EQ

HQ address,
2015

Address:

13 David Mews Porter Street

Post code:

W1U 6EQ

HQ address,
2016

Address:

13 David Mews Porter Street

Post code:

W1U 6EQ

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
20
Company Age

Closest Companies - by postcode