BELLAIR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BELLAIR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03295931

Incorporation date

23/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Origin One, 108 High Street, Crawley, West Sussex RH10 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1996)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon23/02/2026
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 2nd Floor Origin One 108 High Street Crawley West Sussex RH10 1BD on 2026-02-23
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon31/01/2025
Memorandum and Articles of Association
dot icon31/01/2025
Resolutions
dot icon30/01/2025
Change of details for Mr Jeffrey Dunjay as a person with significant control on 2025-01-30
dot icon30/01/2025
Cessation of Judith Barbara Dunjay as a person with significant control on 2025-01-30
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Director's details changed for Mr Jeffrey Dunjay on 2024-08-09
dot icon05/09/2024
Director's details changed for Mrs Judith Barbara Dunjay on 2024-08-09
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon16/01/2018
Change of details for Mr Jeffrey Dunjay as a person with significant control on 2016-04-06
dot icon16/01/2018
Change of details for Mrs Judith Barbara Dunjay as a person with significant control on 2016-04-06
dot icon15/01/2018
Director's details changed for Mr Jeffrey Dunjay on 2013-03-01
dot icon15/01/2018
Director's details changed for Judith Barbara Dunjay on 2013-03-01
dot icon12/01/2018
Change of details for Mr Jeffrey Dunjay as a person with significant control on 2016-04-06
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-03-30
dot icon05/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon24/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon19/12/2012
Secretary's details changed for Mr Jeffrey Dunjay on 2012-12-19
dot icon19/12/2012
Director's details changed for Mr Jeffrey Dunjay on 2012-12-19
dot icon19/12/2012
Director's details changed for Judith Barbara Dunjay on 2012-12-19
dot icon25/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2011-12-06
dot icon06/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon05/01/2010
Director's details changed for Judith Barbara Dunjay on 2009-10-01
dot icon05/01/2010
Director's details changed for Mr Jeffrey Dunjay on 2009-10-01
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 17/12/08; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW
dot icon14/02/2008
Return made up to 17/12/07; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 17/12/06; full list of members
dot icon13/03/2006
Return made up to 17/12/05; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon21/03/2005
Accounts for a small company made up to 2003-10-31
dot icon04/01/2005
Return made up to 17/12/04; full list of members
dot icon11/06/2004
Particulars of mortgage/charge
dot icon24/12/2003
Return made up to 19/12/03; full list of members
dot icon25/07/2003
Accounts for a small company made up to 2002-10-31
dot icon07/01/2003
Return made up to 23/12/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon23/01/2002
Return made up to 23/12/01; full list of members
dot icon09/11/2001
Declaration of satisfaction of mortgage/charge
dot icon09/11/2001
Declaration of satisfaction of mortgage/charge
dot icon09/11/2001
Declaration of satisfaction of mortgage/charge
dot icon09/11/2001
Declaration of satisfaction of mortgage/charge
dot icon09/11/2001
Declaration of satisfaction of mortgage/charge
dot icon09/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/08/2001
Accounts for a small company made up to 2000-10-31
dot icon22/02/2001
Return made up to 23/12/00; full list of members
dot icon25/01/2001
Secretary's particulars changed;director's particulars changed
dot icon25/01/2001
Director's particulars changed
dot icon27/10/2000
Accounts for a small company made up to 1999-10-31
dot icon20/10/2000
Registered office changed on 20/10/00 from: the lake house willowmere esher surrey KT10 9TY
dot icon23/12/1999
Return made up to 23/12/99; no change of members
dot icon06/12/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Particulars of mortgage/charge
dot icon31/03/1999
Full accounts made up to 1997-12-31
dot icon02/03/1999
Return made up to 23/12/98; no change of members
dot icon12/02/1998
Return made up to 23/12/97; full list of members
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon18/06/1997
Particulars of mortgage/charge
dot icon18/06/1997
Particulars of mortgage/charge
dot icon15/01/1997
Registered office changed on 15/01/97 from: 372 old street london EC1V 9LT
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New secretary appointed;new director appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned
dot icon23/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.72M
-
0.00
382.53K
-
2022
2
1.63M
-
0.00
1.08M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Dunjay, Jeffrey
Director
23/12/1996 - Present
-
Dunjay, Judith Barbara
Director
23/12/1996 - Present
-
Dunjay, Jeffrey
Secretary
23/12/1996 - Present
-

Persons with Significant Control

3
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 BELLAIR DEVELOPMENTS LIMITED

BELLAIR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/12/1996 with the registered office located at 2nd Floor Origin One, 108 High Street, Crawley, West Sussex RH10 1BD. There are currently 3 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 BELLAIR DEVELOPMENTS LIMITED?

toggle

BELLAIR DEVELOPMENTS LIMITED is currently Active. It was registered on 23/12/1996 .

Where is BELLAIR DEVELOPMENTS LIMITED located?

toggle

BELLAIR DEVELOPMENTS LIMITED is registered at 2nd Floor Origin One, 108 High Street, Crawley, West Sussex RH10 1BD.

What does BELLAIR DEVELOPMENTS LIMITED do?

toggle

BELLAIR DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELLAIR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with no updates.