BELLE CASA (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

BELLE CASA (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04558556

Incorporation date

09/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Carlton House High Street, Higham Ferrers, Northamptonshire NN10 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon01/04/2026
Micro company accounts made up to 2025-11-30
dot icon13/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-11-30
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-11-30
dot icon18/03/2024
Director's details changed for Mrs Rachel Katherine Turpin on 2024-03-18
dot icon18/03/2024
Change of details for Mrs Rachel Katherine Turpin as a person with significant control on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Barry George Turpin on 2024-03-18
dot icon18/03/2024
Change of details for Mr Barry George Turpin as a person with significant control on 2024-03-18
dot icon11/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-11-30
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-11-30
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-11-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-11-30
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon12/02/2019
Micro company accounts made up to 2018-11-30
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon09/10/2018
Change of details for Mrs Rachel Katherine Turpin as a person with significant control on 2018-10-09
dot icon09/10/2018
Change of details for Mr Barry George Turpin as a person with significant control on 2018-10-09
dot icon06/03/2018
Micro company accounts made up to 2017-11-30
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/10/2012
Secretary's details changed for Barry George Turpin on 2012-10-08
dot icon11/10/2012
Director's details changed for Barry George Turpin on 2012-10-08
dot icon11/10/2012
Director's details changed for Rachel Katherine Turpin on 2012-10-08
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon12/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/10/2008
Return made up to 09/10/08; full list of members
dot icon07/07/2008
Director's change of particulars / rachel turpin / 27/06/2008
dot icon07/07/2008
Director and secretary's change of particulars / barry turpin / 27/06/2008
dot icon11/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/10/2007
Return made up to 09/10/07; full list of members
dot icon19/10/2007
New secretary appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Director resigned
dot icon28/09/2007
Director's particulars changed
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Secretary resigned
dot icon04/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/10/2006
Return made up to 09/10/06; full list of members
dot icon04/09/2006
Director resigned
dot icon10/07/2006
Secretary resigned;director resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New secretary appointed
dot icon26/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/10/2005
Return made up to 09/10/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/10/2004
Return made up to 09/10/04; full list of members
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/01/2004
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon20/10/2003
Return made up to 09/10/03; full list of members
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
New secretary appointed
dot icon09/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.83K
-
0.00
-
-
2022
3
17.32K
-
0.00
-
-
2023
3
15.15K
-
0.00
-
-
2023
3
15.15K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

15.15K £Descended-12.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
08/10/2002 - 09/10/2002
2731
Mr Barry George Turpin
Director
08/10/2002 - 31/08/2006
2
Mr Barry George Turpin
Director
19/10/2007 - Present
2
Mrs Rachel Katherine Turpin
Director
08/10/2002 - 25/06/2006
2
Mrs Rachel Katherine Turpin
Director
01/08/2007 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BELLE CASA (CAMBRIDGE) LIMITED

BELLE CASA (CAMBRIDGE) LIMITED is an(a) Active company incorporated on 09/10/2002 with the registered office located at Carlton House High Street, Higham Ferrers, Northamptonshire NN10 8BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLE CASA (CAMBRIDGE) LIMITED?

toggle

BELLE CASA (CAMBRIDGE) LIMITED is currently Active. It was registered on 09/10/2002 .

Where is BELLE CASA (CAMBRIDGE) LIMITED located?

toggle

BELLE CASA (CAMBRIDGE) LIMITED is registered at Carlton House High Street, Higham Ferrers, Northamptonshire NN10 8BW.

What does BELLE CASA (CAMBRIDGE) LIMITED do?

toggle

BELLE CASA (CAMBRIDGE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BELLE CASA (CAMBRIDGE) LIMITED have?

toggle

BELLE CASA (CAMBRIDGE) LIMITED had 3 employees in 2023.

What is the latest filing for BELLE CASA (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-11-30.