Bella Vista Farm Limited

General information

Name:

Bella Vista Farm Ltd

Office Address:

Bella Vista Farm Cottage Hartcliffe Road Penistone S36 9FN Sheffield

Number: 02112577

Incorporation date: 1987-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bella Vista Farm came into being in 1987 as a company enlisted under no 02112577, located at S36 9FN Sheffield at Bella Vista Farm Cottage Hartcliffe Road. The company has been in business for thirty seven years and its state is active. Registered as J.g. Pears, the company used the business name up till 2021/04/28, when it was replaced by Bella Vista Farm Limited. The company's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's most recent accounts provide detailed information about the period up to 31st March 2022 and the most recent annual confirmation statement was released on 30th November 2022.

The details that details the following company's members reveals that there are two directors: Nicholas H. and Lisa H. who were appointed on 2022/03/14 and 2003/04/06.

Lisa H. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Bella Vista Farm Limited 2021-04-28
  • J.g. Pears Limited 1987-03-19

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 14 March 2022

Latest update: 8 February 2024

Lisa H.

Role: Director

Appointed: 06 April 2003

Latest update: 8 February 2024

People with significant control

Lisa H.
Notified on 10 April 2020
Nature of control:
over 3/4 of shares
Jeffery P.
Notified on 6 April 2016
Ceased on 10 April 2020
Nature of control:
1/2 or less of shares
Heather P.
Notified on 6 April 2016
Ceased on 10 April 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 22 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 22 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 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 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Abbots Birks Farm Hillside Thurlstone

Post code:

S30 6QJ

City / Town:

Sheffield

HQ address,
2013

Address:

Abbots Birks Farm Hillside Thurlstone

Post code:

S30 6QJ

City / Town:

Sheffield

HQ address,
2014

Address:

Abbots Birks Farm Hillside Thurlstone

Post code:

S30 6QJ

City / Town:

Sheffield

HQ address,
2015

Address:

Abbots Birks Farm Hillside Thurlstone

Post code:

S36 9QJ

City / Town:

Sheffield

HQ address,
2016

Address:

Abbots Birks Farm Hillside Thurlstone

Post code:

S36 9QJ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
37
Company Age

Closest Companies - by postcode