BELLA VISTA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELLA VISTA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05575541

Incorporation date

27/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Sixpence Accountancy Services Llp, The Offices, 57 Newtown Road, Brighton, East Sussex BN3 7BACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2005)
dot icon18/04/2026
Cessation of Colin Albert Pearce as a person with significant control on 2026-04-07
dot icon10/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/09/2024
Director's details changed for Mr Peter Denning on 2023-12-01
dot icon11/09/2024
Change of details for Mrs Barbara Mary Alicia Denning as a person with significant control on 2023-12-01
dot icon11/09/2024
Change of details for Mr Peter Denning as a person with significant control on 2023-12-01
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-09-30
dot icon01/12/2023
Registered office address changed from Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD England to Sixpence Accountancy Services Llp the Offices, 57 Newtown Road Brighton East Sussex BN3 7BA on 2023-12-01
dot icon21/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/06/2023
Cessation of Anthony Mcfarlane as a person with significant control on 2022-09-10
dot icon19/06/2023
Notification of Peter Denning as a person with significant control on 2023-02-24
dot icon19/06/2023
Notification of Barbara Mary Alicia Denning as a person with significant control on 2023-02-24
dot icon08/06/2023
Termination of appointment of Anthony Mcfarlane as a director on 2022-09-10
dot icon07/06/2023
Appointment of Mr Peter Denning as a director on 2022-09-10
dot icon16/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon15/09/2022
Change of details for Mrs Geraldine Anne Pearce as a person with significant control on 2022-08-30
dot icon15/09/2022
Change of details for Mr Colin Albert Pearce as a person with significant control on 2022-08-30
dot icon15/09/2022
Change of details for Dr Anthony Mcfarlane as a person with significant control on 2022-08-30
dot icon04/05/2022
Registered office address changed from The Old Farmhouse Longstock Road Goodworth Clatford Andover Hampshire SP11 7RE United Kingdom to Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD on 2022-05-04
dot icon09/03/2022
Micro company accounts made up to 2021-09-30
dot icon13/10/2021
Notification of Marion Williams as a person with significant control on 2021-09-30
dot icon13/10/2021
Notification of Randall Williams as a person with significant control on 2021-09-30
dot icon12/10/2021
Cessation of John Howard Weldon as a person with significant control on 2021-09-30
dot icon12/10/2021
Appointment of Mrs Geraldine Anne Pearce as a director on 2021-09-30
dot icon12/10/2021
Appointment of Mr Randall Williams as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of John Howard Weldon as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of John Howard Weldon as a secretary on 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/08/2021
Director's details changed for Mr John Howard Weldon on 2021-08-12
dot icon15/02/2021
Micro company accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon04/09/2018
Notification of Geraldine Anne Pearce as a person with significant control on 2017-10-10
dot icon04/09/2018
Notification of Colin Albert Pearce as a person with significant control on 2017-10-10
dot icon04/09/2018
Cessation of Pauline Claire Miller as a person with significant control on 2017-10-10
dot icon04/09/2018
Cessation of Susan Jennifer Chilcott as a person with significant control on 2017-10-10
dot icon10/05/2018
Micro company accounts made up to 2017-09-30
dot icon19/03/2018
Registered office address changed from C/O Diana Heal & Co Holmcroft Blackdown Mary Tavy Tavistock Devon PL19 9QB to The Old Farmhouse Longstock Road Goodworth Clatford Andover Hampshire SP11 7RE on 2018-03-19
dot icon18/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon13/05/2016
Director's details changed for Mr John Howard Weldon on 2016-05-13
dot icon15/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon13/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Bernard Mowle as a director
dot icon20/06/2014
Appointment of Mr Anthony Mcfarlane as a director
dot icon20/06/2014
Termination of appointment of Patricia Mowle as a secretary
dot icon20/06/2014
Appointment of Mr John Howard Weldon as a secretary
dot icon20/06/2014
Appointment of Mr John Howard Weldon as a director
dot icon21/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon14/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon09/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon08/10/2009
Appointment of Mrs Patricia Winifred Mowle as a secretary
dot icon08/10/2009
Appointment of Mr Bernard Kenneth Mowle as a director
dot icon07/10/2009
Registered office address changed from Flat 2 Bella Vista, Kilworthy Hill, Tavistock Devon PL19 0EP on 2009-10-07
dot icon06/10/2009
Termination of appointment of David Weller as a secretary
dot icon06/10/2009
Termination of appointment of Jennifer Mccallum as a director
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 27/09/08; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/12/2007
Return made up to 27/09/07; full list of members
dot icon10/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 27/09/06; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from: flat 2 kilworthy hill tavistock devon PL19 0EP
dot icon11/01/2006
Ad 27/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon13/10/2005
Secretary resigned
dot icon06/10/2005
Secretary resigned
dot icon27/09/2005
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
30/09/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
6.16K
-
0.00
-
-
2022
0
993.00
-
0.00
-
-
2023
0
296.00
-
0.00
-
-
2023
0
296.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

296.00 £Descended-70.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Anthony Mcfarlane
Director
20/06/2014 - 10/09/2022
-
Williams, Randall
Director
30/09/2021 - Present
2
Denning, Peter
Director
10/09/2022 - Present
2
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
27/09/2005 - 27/09/2005
3976
Weldon, John Howard
Director
20/06/2014 - 30/09/2021
5

Persons with Significant Control

12
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 BELLA VISTA MANAGEMENT LIMITED

BELLA VISTA MANAGEMENT LIMITED is an(a) Active company incorporated on 27/09/2005 with the registered office located at Sixpence Accountancy Services Llp, The Offices, 57 Newtown Road, Brighton, East Sussex BN3 7BA. There are currently 3 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 BELLA VISTA MANAGEMENT LIMITED?

toggle

BELLA VISTA MANAGEMENT LIMITED is currently Active. It was registered on 27/09/2005 .

Where is BELLA VISTA MANAGEMENT LIMITED located?

toggle

BELLA VISTA MANAGEMENT LIMITED is registered at Sixpence Accountancy Services Llp, The Offices, 57 Newtown Road, Brighton, East Sussex BN3 7BA.

What does BELLA VISTA MANAGEMENT LIMITED do?

toggle

BELLA VISTA MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLA VISTA MANAGEMENT LIMITED?

toggle

The latest filing was on 18/04/2026: Cessation of Colin Albert Pearce as a person with significant control on 2026-04-07.