BELL VUE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BELL VUE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531835

Incorporation date

20/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Wessex House, 66 High Street, Honiton EX14 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1998)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Application to strike the company off the register
dot icon10/09/2025
Satisfaction of charge 6 in full
dot icon17/04/2025
Micro company accounts made up to 2024-07-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon25/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon20/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-07-31
dot icon18/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-07-31
dot icon15/06/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/06/2021
Change of details for Mrs Jennifer Wheatley Brown as a person with significant control on 2021-06-15
dot icon15/06/2021
Change of details for Mr Colin Brown as a person with significant control on 2021-06-15
dot icon15/06/2021
Director's details changed for Jennifer Wheatley-Brown on 2021-06-15
dot icon15/06/2021
Secretary's details changed for Colin Brown on 2021-06-15
dot icon15/06/2021
Secretary's details changed for Colin Brown on 2021-06-15
dot icon12/06/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon20/02/2020
Registered office address changed from Timberley South Street Axminster Devon EX13 5AD to Wessex House 66 High Street Honiton EX14 1PD on 2020-02-20
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/06/2011
Resolutions
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon13/05/2010
Director's details changed for Jennifer Wheatley-Brown on 2010-03-20
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/04/2009
Return made up to 20/03/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2007-07-31
dot icon17/06/2008
Return made up to 20/03/08; full list of members
dot icon16/06/2008
Director's change of particulars / jennifer wheatley-brown / 20/03/2008
dot icon16/06/2008
Secretary's change of particulars / colin brown / 20/03/2008
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/04/2007
Return made up to 20/03/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon03/04/2007
Secretary's particulars changed
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/04/2006
Return made up to 20/03/06; full list of members
dot icon22/11/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 20/03/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/06/2004
Return made up to 20/03/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon01/06/2003
Return made up to 20/03/03; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon27/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon10/05/2002
Return made up to 20/03/02; full list of members
dot icon23/04/2002
Registered office changed on 23/04/02 from: lionel farm umborne axminster devon EX13 7QG
dot icon03/04/2001
Full accounts made up to 2000-07-31
dot icon03/04/2001
Return made up to 20/03/01; full list of members
dot icon24/01/2001
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon24/01/2001
Registered office changed on 24/01/01 from: symmondsdown house woodbury lane axminster devon
dot icon12/04/2000
Return made up to 20/03/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-03-31
dot icon10/09/1999
Particulars of mortgage/charge
dot icon21/04/1999
Return made up to 20/03/99; full list of members
dot icon07/04/1999
Particulars of mortgage/charge
dot icon09/02/1999
Particulars of mortgage/charge
dot icon03/06/1998
Ad 03/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon29/05/1998
Particulars of mortgage/charge
dot icon26/03/1998
Secretary resigned
dot icon20/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
273.34K
-
0.00
-
-
2022
0
273.64K
-
0.00
-
-
2023
0
273.94K
-
0.00
-
-
2023
0
273.94K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

273.94K £Ascended0.11 % *

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
Mrs Jennifer Wheatley Brown
Director
20/03/1998 - Present
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
20/03/1998 - 20/03/1998
7613
Brown, Colin
Secretary
20/03/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL VUE DEVELOPMENT LIMITED

BELL VUE DEVELOPMENT LIMITED is an(a) Active company incorporated on 20/03/1998 with the registered office located at Wessex House, 66 High Street, Honiton EX14 1PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL VUE DEVELOPMENT LIMITED?

toggle

BELL VUE DEVELOPMENT LIMITED is currently Active. It was registered on 20/03/1998 .

Where is BELL VUE DEVELOPMENT LIMITED located?

toggle

BELL VUE DEVELOPMENT LIMITED is registered at Wessex House, 66 High Street, Honiton EX14 1PD.

What does BELL VUE DEVELOPMENT LIMITED do?

toggle

BELL VUE DEVELOPMENT LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BELL VUE DEVELOPMENT LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.