General information

Name:

Bellvue Ltd

Office Address:

Handel House 95 High Street HA8 7DB Edgware

Number: 04360153

Incorporation date: 2002-01-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04360153 22 years ago, Bellvue Limited is categorised as a Private Limited Company. The company's latest mailing address is Handel House, 95 High Street Edgware. This firm's classified under the NACE and SIC code 41100 and their NACE code stands for Development of building projects. The company's latest financial reports describe the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2023-10-05.

The company's trademark number is UK00003002805. They filed a trademark application on Friday 19th April 2013 and their IPO licensed it four months later. The trademark expires on Wednesday 19th April 2023.

We have a single managing director at the moment controlling the limited company, namely Anthony G. who's been executing the director's duties since Thursday 24th January 2002. Since January 2002 Daniel G., had been fulfilling assigned duties for this specific limited company until the resignation on Friday 10th September 2021. In order to find professional help with legal documentation, this specific limited company has been utilizing the skills of Hayley G. as a secretary since September 2021.

Trade marks

Trademark UK00003002805
Trademark image:Trademark UK00003002805 image
Status:Registered
Filing date:2013-04-19
Date of entry in register:2013-08-25
Renewal date:2023-04-19
Owner name:BELLVUE LIMITED
Owner address:Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB

Financial data based on annual reports

Company staff

Hayley G.

Role: Secretary

Appointed: 10 September 2021

Latest update: 24 February 2024

Anthony G.

Role: Director

Appointed: 20 January 2016

Latest update: 24 February 2024

People with significant control

Anthony G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony G.
Notified on 28 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel G.
Notified on 28 June 2016
Ceased on 10 September 2021
Nature of control:
substantial control or influence
Hayley G.
Notified on 28 June 2016
Ceased on 10 September 2021
Nature of control:
substantial control or influence
Joanna G.
Notified on 28 June 2016
Ceased on 24 June 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 19 May 2016
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Secretary appointment termination on September 10, 2021 (TM02)
filed on: 5th, October 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Similar companies nearby

Closest companies