11 BELLE GROVE TERRACE LIMITED

Register to unlock more data on OkredoRegister

11 BELLE GROVE TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03784011

Incorporation date

08/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

11a Belle Grove Terrace, Newcastle Upon Tyne NE2 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1999)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/01/2026
Cessation of Dave Kinnenment as a person with significant control on 2026-01-07
dot icon07/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/01/2025
Change of details for Mr Dale John Edwards as a person with significant control on 2025-01-05
dot icon05/01/2025
Notification of Matthew Reid Kerr as a person with significant control on 2024-08-01
dot icon05/01/2025
Confirmation statement made on 2024-12-01 with updates
dot icon05/01/2025
Notification of Dave Kinnenment as a person with significant control on 2025-01-01
dot icon11/06/2024
Appointment of Mr Matthew Reid Kerr as a director on 2024-06-11
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon29/11/2023
Cessation of Matthew Reid Kerr as a person with significant control on 2023-11-29
dot icon29/11/2023
Termination of appointment of Matthew Reid Kerr as a director on 2023-11-29
dot icon21/11/2023
Registered office address changed from 11 Belle Grove Terrace Newcastle upon Tyne NE2 4LL to 11a Belle Grove Terrace Newcastle upon Tyne NE2 4LL on 2023-11-21
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon23/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/02/2023
Notification of Matthew Reid Kerr as a person with significant control on 2020-04-01
dot icon19/02/2023
Cessation of Iain Ramsay as a person with significant control on 2020-04-01
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/05/2021
Appointment of Matthew Reid Kerr as a director on 2021-04-01
dot icon07/05/2021
Termination of appointment of Iain Ramsay as a director on 2021-04-01
dot icon03/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon11/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/02/2014
Termination of appointment of Kirsty Forester as a secretary
dot icon14/10/2013
Appointment of Miss Kirsty Forester as a secretary
dot icon10/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon10/07/2013
Termination of appointment of a secretary
dot icon10/06/2013
Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 2013-06-10
dot icon10/06/2013
Termination of appointment of Jl Nominees Two Limited as a secretary
dot icon10/05/2013
Appointment of Iain Ramsay as a director
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/11/2012
Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 2012-11-14
dot icon07/11/2012
Secretary's details changed for Jl Nominees Two Limited on 2012-11-01
dot icon08/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Nicola Black as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon14/07/2010
Director's details changed for David Kinninment on 2010-06-08
dot icon14/07/2010
Director's details changed for Asif Tanveer Hussain on 2010-06-08
dot icon14/07/2010
Director's details changed for Nicola Black on 2010-06-08
dot icon14/07/2010
Director's details changed for Dale John Edwards on 2010-06-08
dot icon14/07/2010
Secretary's details changed for Jl Nominees Two Limited on 2010-06-08
dot icon31/03/2010
Registered office address changed from 1 Saville Chambers 5 North Street, Newcastle upon Tyne NE1 8DF on 2010-03-31
dot icon23/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 08/06/09; full list of members
dot icon24/02/2009
Return made up to 08/06/08; full list of members
dot icon06/01/2009
Director appointed nicola black
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
Director resigned
dot icon18/06/2007
Return made up to 08/06/07; full list of members
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Registered office changed on 18/06/07 from: 11D belle grove terrace newcastle upon tyne tyne & wear NE2 4LL
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Secretary resigned
dot icon16/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon04/07/2006
Return made up to 08/06/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 08/06/05; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 08/06/04; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon03/07/2003
Return made up to 08/06/03; full list of members
dot icon13/11/2002
Amended accounts made up to 2002-06-30
dot icon13/11/2002
Amended accounts made up to 2001-06-30
dot icon13/11/2002
Amended accounts made up to 2000-06-30
dot icon08/07/2002
Return made up to 08/06/02; full list of members
dot icon08/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon05/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon05/07/2001
Return made up to 08/06/01; full list of members
dot icon18/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon07/07/2000
Return made up to 08/06/00; full list of members
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon15/06/1999
Registered office changed on 15/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
dot icon08/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
578.00
-
0.00
-
-
2022
0
667.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES ONE LIMITED
Nominee Director
08/06/1999 - 08/06/1999
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
08/06/1999 - 08/06/1999
3110
Mr Iain Ramsay
Director
23/04/2013 - 01/04/2021
-
Mr David Kinninment
Director
08/06/1999 - Present
-
Mr Matthew Reid Kerr
Director
11/06/2024 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 BELLE GROVE TERRACE LIMITED

11 BELLE GROVE TERRACE LIMITED is an(a) Active company incorporated on 08/06/1999 with the registered office located at 11a Belle Grove Terrace, Newcastle Upon Tyne NE2 4LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 BELLE GROVE TERRACE LIMITED?

toggle

11 BELLE GROVE TERRACE LIMITED is currently Active. It was registered on 08/06/1999 .

Where is 11 BELLE GROVE TERRACE LIMITED located?

toggle

11 BELLE GROVE TERRACE LIMITED is registered at 11a Belle Grove Terrace, Newcastle Upon Tyne NE2 4LL.

What does 11 BELLE GROVE TERRACE LIMITED do?

toggle

11 BELLE GROVE TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 BELLE GROVE TERRACE LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.