BELLE GROVE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BELLE GROVE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03892836

Incorporation date

13/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Greystoke Park, Newcastle Upon Tyne, Tyne & Wear NE3 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon24/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon04/10/2017
Registered office address changed from West Farm Ponteland Road Newcastle upon Tyne Tyne & Wear NE3 3EJ to 42 Greystoke Park Newcastle upon Tyne Tyne & Wear NE3 2DZ on 2017-10-04
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon03/09/2013
Satisfaction of charge 6 in full
dot icon03/09/2013
Satisfaction of charge 7 in full
dot icon24/07/2013
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon12/01/2010
Director's details changed for William Ian Waites on 2010-01-12
dot icon28/04/2009
Appointment terminated director ralph messham
dot icon28/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 13/12/07; full list of members
dot icon20/12/2007
Location of register of members
dot icon31/07/2007
New director appointed
dot icon04/04/2007
Return made up to 13/12/06; full list of members; amend
dot icon05/03/2007
Director resigned
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Return made up to 13/12/06; full list of members
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon31/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2006
Registered office changed on 23/02/06 from: 5-6 benton terrace jesmond newcastle upon tyne tyne & wear NE2 1QU
dot icon18/01/2006
Return made up to 13/12/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 13/12/04; full list of members
dot icon06/01/2005
Particulars of mortgage/charge
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 13/12/03; full list of members
dot icon09/01/2003
Return made up to 13/12/02; full list of members
dot icon20/07/2002
Particulars of mortgage/charge
dot icon14/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/12/2001
Return made up to 13/12/01; full list of members
dot icon15/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon05/01/2001
Return made up to 13/12/00; full list of members
dot icon02/01/2001
Registered office changed on 02/01/01 from: 21 portland terrace newcastle upon tyne tyne & wear NE2 1QQ
dot icon31/08/2000
Registered office changed on 31/08/00 from: 42 greystoke park newcastle upon tyne tyne & wear NE3 2DZ
dot icon25/05/2000
Certificate of change of name
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New secretary appointed;new director appointed
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Secretary resigned
dot icon22/12/1999
Registered office changed on 22/12/99 from: 6-8 underwood street london N1 7JQ
dot icon13/12/1999
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
10/10/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.08K
-
0.00
66.00
-
2022
1
9.52K
-
0.00
17.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/12/1999 - 13/12/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/12/1999 - 12/12/1999
36021
Waites, William Ian
Director
14/12/1999 - Present
19
Messham, Ralph
Director
17/07/2007 - 30/03/2009
4
Baird, Neil Howard
Director
13/12/1999 - 29/09/2006
1

Persons with Significant Control

1
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 BELLE GROVE ESTATES LIMITED

BELLE GROVE ESTATES LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at 42 Greystoke Park, Newcastle Upon Tyne, Tyne & Wear NE3 2DZ. 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 BELLE GROVE ESTATES LIMITED?

toggle

BELLE GROVE ESTATES LIMITED is currently Active. It was registered on 13/12/1999 .

Where is BELLE GROVE ESTATES LIMITED located?

toggle

BELLE GROVE ESTATES LIMITED is registered at 42 Greystoke Park, Newcastle Upon Tyne, Tyne & Wear NE3 2DZ.

What does BELLE GROVE ESTATES LIMITED do?

toggle

BELLE GROVE ESTATES 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 BELLE GROVE ESTATES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.