Bellpark Developments Limited

General information

Name:

Bellpark Developments Ltd

Office Address:

22 Saint Johns Road Isleworth TW7 6NW Middlesex

Number: 04046378

Incorporation date: 2000-08-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bellpark Developments Limited could be gotten hold of in 22 Saint Johns Road, Isleworth in Middlesex. The firm area code is TW7 6NW. Bellpark Developments has been actively competing on the British market since the firm was started in 2000. The firm reg. no. is 04046378. The firm's registered with SIC code 41100 - Development of building projects. The company's latest filed accounts documents describe the period up to 2022-08-31 and the most current confirmation statement was released on 2023-08-03.

The directors currently appointed by the limited company are: Grant F. arranged to perform management duties 24 years ago and Roger M. arranged to perform management duties 24 years ago. To find professional help with legal documentation, the limited company has been using the skills of Grant F. as a secretary for the last 24 years.

Financial data based on annual reports

Company staff

Grant F.

Role: Secretary

Appointed: 30 August 2000

Latest update: 19 April 2024

Grant F.

Role: Director

Appointed: 30 August 2000

Latest update: 19 April 2024

Roger M.

Role: Director

Appointed: 30 August 2000

Latest update: 19 April 2024

People with significant control

The companies that control the firm include: Renard Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Isleworth at St. Johns Road, TW7 6NW and was registered as a PSC under the registration number 10435764. Roger M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Renard Holdings Limited
Address: 22 St. Johns Road, Isleworth, TW7 6NW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10435764
Notified on 1 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Grant F.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 18 April 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2019-08-03 director's details were changed (CH01)
filed on: 9th, August 2019
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

Accountant/Auditor,
2014

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
23
Company Age

Similar companies nearby

Closest companies