BELL PLACE DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

BELL PLACE DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12125998

Incorporation date

29/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2019)
dot icon03/02/2026
Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2026-02-03
dot icon27/01/2026
Statement of affairs
dot icon27/01/2026
Resolutions
dot icon27/01/2026
Appointment of a voluntary liquidator
dot icon24/12/2025
-
dot icon11/11/2025
Satisfaction of charge 121259980004 in full
dot icon11/11/2025
Satisfaction of charge 121259980003 in full
dot icon12/09/2025
Voluntary strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon02/09/2025
Application to strike the company off the register
dot icon16/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/02/2025
Notification of Tfour Developments Limited as a person with significant control on 2025-02-14
dot icon21/02/2025
Cessation of Sandeep Singh Channa as a person with significant control on 2025-02-14
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/09/2024
Satisfaction of charge 121259980002 in full
dot icon30/09/2024
Satisfaction of charge 121259980001 in full
dot icon05/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/07/2023
Registration of charge 121259980003, created on 2023-07-21
dot icon24/07/2023
Registration of charge 121259980004, created on 2023-07-21
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon30/06/2023
Termination of appointment of Hardeep Singh as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Manjit Singh as a director on 2023-06-30
dot icon30/06/2023
Notification of Sandeep Singh Channa as a person with significant control on 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2022-05-31 with no updates
dot icon15/06/2023
Confirmation statement made on 2022-08-01 with updates
dot icon15/06/2023
Registered office address changed from 43-68 Lower Villiers Street Wolverhampton West Midlands WV2 4NA England to Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP on 2023-06-15
dot icon15/06/2023
Cessation of Manjit Singh as a person with significant control on 2023-06-15
dot icon15/06/2023
Cessation of Hardeep Singh as a person with significant control on 2023-06-15
dot icon22/03/2023
Previous accounting period extended from 2022-07-31 to 2022-09-30
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon22/04/2022
Confirmation statement made on 2022-02-09 with updates
dot icon13/08/2021
Registration of charge 121259980002, created on 2021-07-30
dot icon23/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/03/2021
Registration of charge 121259980001, created on 2021-03-17
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon29/11/2019
Appointment of Mr Sandeep Singh Channa as a director on 2019-11-27
dot icon29/07/2019
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
30/09/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.00
-
0.00
398.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Hardeep
Director
29/07/2019 - 30/06/2023
43
Singh, Manjit
Director
29/07/2019 - 30/06/2023
26
Mr Sandeep Singh Channa
Director
27/11/2019 - Present
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL PLACE DEVELOPMENT LTD

BELL PLACE DEVELOPMENT LTD is an(a) Liquidation company incorporated on 29/07/2019 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL PLACE DEVELOPMENT LTD?

toggle

BELL PLACE DEVELOPMENT LTD is currently Liquidation. It was registered on 29/07/2019 .

Where is BELL PLACE DEVELOPMENT LTD located?

toggle

BELL PLACE DEVELOPMENT LTD is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does BELL PLACE DEVELOPMENT LTD do?

toggle

BELL PLACE DEVELOPMENT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELL PLACE DEVELOPMENT LTD?

toggle

The latest filing was on 03/02/2026: Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2026-02-03.