BELLCO DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BELLCO DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04852629

Incorporation date

31/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2a, Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire DE21 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon27/02/2026
Termination of appointment of Claire Bell as a director on 2026-02-26
dot icon27/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-29
dot icon08/12/2025
Registration of charge 048526290032, created on 2025-12-04
dot icon05/11/2025
Satisfaction of charge 048526290026 in full
dot icon05/11/2025
Satisfaction of charge 048526290024 in full
dot icon17/06/2025
Registration of charge 048526290031, created on 2025-06-12
dot icon17/04/2025
Registration of charge 048526290030, created on 2025-04-04
dot icon11/04/2025
Satisfaction of charge 048526290022 in full
dot icon11/04/2025
Registration of charge 048526290029, created on 2025-04-04
dot icon09/04/2025
Registration of charge 048526290027, created on 2025-04-04
dot icon09/04/2025
Registration of charge 048526290028, created on 2025-04-04
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-29
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon20/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon29/08/2024
Satisfaction of charge 048526290014 in full
dot icon29/08/2024
Satisfaction of charge 048526290015 in full
dot icon29/08/2024
Satisfaction of charge 048526290017 in full
dot icon29/08/2024
Satisfaction of charge 048526290018 in full
dot icon29/08/2024
Satisfaction of charge 048526290019 in full
dot icon29/08/2024
Satisfaction of charge 048526290020 in full
dot icon29/08/2024
Satisfaction of charge 048526290021 in full
dot icon29/08/2024
Satisfaction of charge 048526290023 in full
dot icon29/08/2024
Satisfaction of charge 048526290025 in full
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Memorandum and Articles of Association
dot icon28/06/2024
Registration of charge 048526290026, created on 2024-06-18
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon13/06/2023
Registration of charge 048526290025, created on 2023-06-05
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon18/01/2023
Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR England to Suite 2a, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 2023-01-18
dot icon20/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon06/09/2022
Satisfaction of charge 048526290010 in full
dot icon06/09/2022
Satisfaction of charge 048526290012 in full
dot icon06/09/2022
Satisfaction of charge 048526290016 in full
dot icon06/09/2022
Satisfaction of charge 048526290011 in full
dot icon06/09/2022
Registration of charge 048526290024, created on 2022-08-31
dot icon02/09/2022
Registration of charge 048526290023, created on 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon05/08/2022
Director's details changed for Mrs Claire Bell on 2022-08-04
dot icon05/08/2022
Director's details changed for Mrs Claire Bell on 2022-08-04
dot icon05/08/2022
Registration of charge 048526290022, created on 2022-08-03
dot icon04/08/2022
Appointment of Mrs Claire Bell as a director on 2022-08-04
dot icon28/02/2022
Registration of charge 048526290021, created on 2022-02-25
dot icon06/01/2022
Registration of charge 048526290020, created on 2021-12-21
dot icon01/12/2021
Registration of charge 048526290019, created on 2021-11-30
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon30/07/2021
Registration of charge 048526290018, created on 2021-07-27
dot icon30/06/2021
Registration of charge 048526290016, created on 2021-06-21
dot icon30/06/2021
Registration of charge 048526290017, created on 2021-06-21
dot icon08/06/2021
Satisfaction of charge 1 in full
dot icon08/06/2021
Satisfaction of charge 048526290008 in full
dot icon08/06/2021
Satisfaction of charge 2 in full
dot icon08/06/2021
Satisfaction of charge 5 in full
dot icon08/06/2021
Satisfaction of charge 6 in full
dot icon02/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Registration of charge 048526290015, created on 2021-01-27
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Satisfaction of charge 048526290013 in full
dot icon09/09/2020
Registration of charge 048526290014, created on 2020-09-04
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Registration of charge 048526290013, created on 2019-08-29
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon30/07/2019
Satisfaction of charge 048526290009 in full
dot icon30/07/2019
Registration of charge 048526290012, created on 2019-07-25
dot icon30/11/2018
Registration of charge 048526290011, created on 2018-11-27
dot icon29/11/2018
Registration of charge 048526290010, created on 2018-11-27
dot icon26/11/2018
Registration of charge 048526290009, created on 2018-11-20
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon06/01/2018
Registration of charge 048526290008, created on 2018-01-05
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 2017-11-27
dot icon26/09/2017
Satisfaction of charge 4 in full
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Registration of charge 048526290007, created on 2016-04-24
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon11/09/2013
Director's details changed for Mr Steven Andrew Bell on 2013-09-11
dot icon03/07/2013
Registered office address changed from Croft House 51 Ashbourne Road Derby Derbyshire DE22 3FS on 2013-07-03
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon13/08/2010
Director's details changed for Steven Andrew Bell on 2010-07-31
dot icon17/03/2010
Registered office address changed from 15 Vernon Street Derby Derbyshire DE1 1FT United Kingdom on 2010-03-17
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon04/08/2009
Director's change of particulars / steven bell / 31/07/2009
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 31/07/08; full list of members
dot icon06/10/2008
Location of debenture register
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from hollyfarm stables main street keyworth nottingham nottinghamshire NG12 5AU
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/09/2007
Return made up to 31/07/07; no change of members
dot icon04/08/2007
Particulars of mortgage/charge
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon10/05/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 31/07/06; full list of members
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon01/02/2006
Amended accounts made up to 2004-07-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon01/06/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/01/2005
Registered office changed on 25/01/05 from: c/o newtons, 470 hucknall road nottingham nottinghamshire NG5 1FX
dot icon01/09/2004
Return made up to 31/07/04; full list of members
dot icon15/05/2004
Particulars of mortgage/charge
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
New director appointed
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Director resigned
dot icon31/07/2003
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
29/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
116.51K
-
0.00
321.17K
-
2022
2
167.52K
-
0.00
113.76K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Claire
Director
04/08/2022 - 26/02/2026
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/07/2003 - 31/07/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/07/2003 - 31/07/2003
36021
Mr Steven Andrew Bell
Director
31/07/2003 - Present
1
Elvin, Michael Andrew St John
Secretary
04/05/2007 - Present
3

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+
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 BELLCO DEVELOPMENTS LIMITED

BELLCO DEVELOPMENTS LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at Suite 2a, Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire DE21 7SR. There are currently 2 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 BELLCO DEVELOPMENTS LIMITED?

toggle

BELLCO DEVELOPMENTS LIMITED is currently Active. It was registered on 31/07/2003 .

Where is BELLCO DEVELOPMENTS LIMITED located?

toggle

BELLCO DEVELOPMENTS LIMITED is registered at Suite 2a, Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire DE21 7SR.

What does BELLCO DEVELOPMENTS LIMITED do?

toggle

BELLCO DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELLCO DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Claire Bell as a director on 2026-02-26.