BELLASOL OWNING LIMITED

Register to unlock more data on OkredoRegister

BELLASOL OWNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC019968

Incorporation date

10/12/1996

Size

Full

Classification

-

Contacts

Registered address

Registered address

First Names House, Victoria Road, Douglas IM2 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon06/08/2025
Closure of UK establishment(s) BR012701 and overseas company FC019968 on 2025-05-31
dot icon03/02/2025
Full accounts made up to 2024-03-31
dot icon15/08/2024
Director's details changed for Geoffrey Victor Alexander Price on 2024-05-07
dot icon22/04/2024
Termination of appointment of Barbara Ann Maynard-Taylor as a director on 2024-02-15
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon23/05/2023
Appointment of Barbara Ann Maynard-Taylor as a director on 2023-04-05
dot icon03/05/2023
Full accounts made up to 2022-03-31
dot icon24/03/2022
Full accounts made up to 2021-03-31
dot icon19/03/2021
Full accounts made up to 2020-03-31
dot icon29/05/2020
Full accounts made up to 2019-03-31
dot icon21/09/2019
Appointment of Paivi Marja Anneli Price as a director on 2019-05-13
dot icon21/09/2019
Appointment of Geoffrey Victor Alexander Price as a director on 2019-05-13
dot icon21/09/2019
Appointment of Barbara Ann Maynard-Taylor as a secretary on 2019-05-13
dot icon21/09/2019
Termination of appointment of Fntc (Secretaries) Limited as secretary on 2019-05-13
dot icon21/09/2019
Termination of appointment of Declan Thomas Kenny as a director on 2019-05-13
dot icon21/09/2019
Termination of appointment of Philip Michael Broomhead as a director on 2019-05-13
dot icon14/08/2019
Details changed for a UK establishment - BR012701 Address Change 4TH floor 45 monmouth street, london, WC2H 9DG,2019-05-13
dot icon06/02/2019
Full accounts made up to 2018-04-05
dot icon09/11/2017
Full accounts made up to 2017-04-05
dot icon01/09/2016
Full accounts made up to 2016-04-05
dot icon10/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon10/08/2016
Details changed for an overseas company - International House Castle Hill Victoria Road, Douglas, IM2 4RB, Isle of Man
dot icon16/10/2015
Full accounts made up to 2015-04-05
dot icon13/06/2015
Appointment of Mr Declan Thomas Kenny as a director on 2014-05-13
dot icon09/06/2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 2014-05-13
dot icon12/03/2014
Details changed for a UK establishment - BR012701 Address Change 7 durweston street, london, W1H 1EN,2014-03-01
dot icon09/07/2013
Full accounts made up to 2013-04-05
dot icon15/05/2012
Full accounts made up to 2012-04-05
dot icon29/06/2011
Full accounts made up to 2011-04-05
dot icon29/06/2010
Full accounts made up to 2010-04-05
dot icon09/06/2010
Transitional return for FC019968 - Changes made to the UK establishment, Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Isle of Man
dot icon09/06/2010
Transitional return for BR012701 - Changes made to the UK establishment, Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Isle of Man
dot icon09/06/2010
Transitional return for BR012701 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ
dot icon09/06/2010
Transitional return for BR012701 - Changes made to the UK establishment, Business Change Null
dot icon09/06/2010
Transitional return for BR012701 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
dot icon09/06/2010
Transitional return for BR012701 - person authorised to accept service, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
dot icon09/06/2010
Transitional return by a UK establishment of an overseas company
dot icon24/10/2009
Director's details changed for Amanda Joanne Mcdonald on 2009-08-07
dot icon26/06/2009
Full accounts made up to 2009-04-05
dot icon21/11/2008
Return made up to 18/11/08; no change of members
dot icon09/09/2008
Full accounts made up to 2008-04-05
dot icon30/01/2008
Return made up to 18/11/07; no change of members
dot icon10/08/2007
First pa details changed first national trustee co LTD 3RD floor 3-4 bentinck street london W1U 2EE
dot icon10/08/2007
Pa:par
dot icon11/07/2007
Full accounts made up to 2007-04-05
dot icon14/03/2007
Director resigned;new director appointed
dot icon05/02/2007
Return made up to 18/11/06; full list of members
dot icon09/10/2006
Full accounts made up to 2006-04-05
dot icon29/08/2006
Director's particulars changed
dot icon21/03/2006
Full accounts made up to 2005-04-05
dot icon03/02/2006
Return made up to 18/11/05; no change of members
dot icon03/10/2005
Director's particulars changed
dot icon12/09/2005
Director resigned;new director appointed
dot icon03/02/2005
Full accounts made up to 2004-04-05
dot icon17/01/2005
Director resigned;new director appointed
dot icon03/12/2004
Return made up to 18/11/04; no change of members
dot icon02/04/2004
Full accounts made up to 2003-04-05
dot icon01/04/2004
Return made up to 18/11/03; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon06/05/2003
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon30/04/2003
Full accounts made up to 2002-04-05
dot icon06/03/2003
Director's particulars changed
dot icon21/11/2002
Return made up to 18/11/02; no change of members
dot icon01/07/2002
First pa details changed 54 queen anne street london W1M 9LA
dot icon01/07/2002
Pa:par
dot icon06/02/2002
First pa details changed janette patricia graham
dot icon05/02/2002
Director resigned
dot icon22/01/2002
Full accounts made up to 2001-04-05
dot icon27/12/2001
Return made up to 18/12/01; no change of members
dot icon12/03/2001
Return made up to 18/11/00; full list of members
dot icon26/01/2001
Full accounts made up to 2000-04-05
dot icon11/09/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon21/12/1999
Return made up to 18/11/99; no change of members
dot icon29/11/1999
First pa details changed 1 victoria court sheet street, windsor berkshire SL4 1YA
dot icon29/11/1999
Business address 54 queen anne street london W1M 9LA
dot icon29/11/1999
Pa:par
dot icon26/10/1999
Full accounts made up to 1999-04-05
dot icon21/05/1999
Secretary resigned;director resigned;new director appointed
dot icon21/05/1999
Director resigned;new director appointed
dot icon21/05/1999
Director resigned;new director appointed
dot icon21/05/1999
Secretary resigned;new secretary appointed
dot icon12/02/1999
Return made up to 19/12/98; no change of members
dot icon18/01/1999
Full accounts made up to 1998-04-05
dot icon26/01/1998
Full accounts made up to 1997-04-05
dot icon21/01/1998
Return made up to 19/12/97; full list of members
dot icon28/02/1997
Secretary's particulars changed;director's particulars changed
dot icon13/01/1997
New director appointed
dot icon19/12/1996
Business address priory court tuscam way camberley surrey GU15 3YX
dot icon19/12/1996
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, David Jonathan
Director
01/09/2000 - 31/01/2007
502
Broomhead, Philip Michael
Director
26/04/1999 - 10/12/2001
1056
Broomhead, Philip Michael
Director
26/08/2005 - 13/05/2019
1056
FNTC (SECRETARIES) LIMITED
Corporate Secretary
26/04/1999 - 13/05/2019
379
Beardsley, Julian Richard
Director
01/12/2004 - 11/08/2005
320

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLASOL OWNING LIMITED

BELLASOL OWNING LIMITED is an(a) Converted / Closed company incorporated on 10/12/1996 with the registered office located at First Names House, Victoria Road, Douglas IM2 4DF. 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 BELLASOL OWNING LIMITED?

toggle

BELLASOL OWNING LIMITED is currently Converted / Closed. It was registered on 10/12/1996 and dissolved on 06/08/2025.

Where is BELLASOL OWNING LIMITED located?

toggle

BELLASOL OWNING LIMITED is registered at First Names House, Victoria Road, Douglas IM2 4DF.

What is the latest filing for BELLASOL OWNING LIMITED?

toggle

The latest filing was on 06/08/2025: Closure of UK establishment(s) BR012701 and overseas company FC019968 on 2025-05-31.