BELLE ISLE LIMITED

Register to unlock more data on OkredoRegister

BELLE ISLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040561

Incorporation date

04/04/2001

Size

Small

Contacts

Registered address

Registered address

Belle Isle Estate, Lisbellaw, Enniskillen, Co Fermanagh BT94 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon19/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon09/07/2025
Appointment of Mrs Margaret Amanda Blakely as a director on 2025-07-02
dot icon09/07/2025
Appointment of Mr Mark Thomas Crawford as a director on 2025-07-02
dot icon09/07/2025
Appointment of Mr Garreth Ronald Crawford as a director on 2025-07-02
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon12/02/2025
Cessation of Bit Corporate Trustee Limited as a person with significant control on 2024-10-29
dot icon12/02/2025
Cessation of Nicholas Edward Claud Hamilton as a person with significant control on 2024-10-29
dot icon12/02/2025
Notification of Rtd Crawford Holdings Ltd as a person with significant control on 2024-10-29
dot icon28/11/2024
Appointment of Mr Ronald Crawford as a director on 2024-10-29
dot icon27/11/2024
Termination of appointment of Nicholas Edward Claud Hamilton as a director on 2024-10-29
dot icon27/11/2024
Termination of appointment of Tatiana Hamilton as a director on 2024-10-29
dot icon28/10/2024
Satisfaction of charge 3 in full
dot icon28/10/2024
Satisfaction of charge 2 in full
dot icon28/10/2024
Satisfaction of charge 1 in full
dot icon05/07/2024
Cessation of Ian William Huddleston as a person with significant control on 2018-09-28
dot icon05/07/2024
Cessation of Robert William Lowry Scott as a person with significant control on 2018-09-28
dot icon05/07/2024
Notification of Bit Corporate Trustee Limited as a person with significant control on 2018-09-28
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon20/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon16/12/2020
Registered office address changed from Baronscourt Estate Office Newtownstewart Omagh BT78 4EZ to Belle Isle Estate Lisbellaw Enniskillen Co Fermanagh BT94 5HG on 2020-12-16
dot icon16/12/2020
Director's details changed for Lord Nicholas Edward Claud Hamilton on 2020-04-30
dot icon24/11/2020
Termination of appointment of Robert William Lowry Scott as a director on 2020-11-23
dot icon24/11/2020
Termination of appointment of James Harold Charles Hamilton as a director on 2020-11-23
dot icon14/09/2020
Termination of appointment of Matthew John Stuart as a director on 2020-08-25
dot icon14/09/2020
Termination of appointment of Matthew John Stuart as a secretary on 2020-08-25
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Appointment of Lady Tatiana Hamilton as a director on 2020-05-12
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon15/04/2020
Termination of appointment of William Edward Lougheed as a director on 2019-09-30
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Appointment of Lord Nicholas Edward Claud Hamilton as a director on 2019-04-09
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon20/12/2018
Termination of appointment of Alexandra Anastasia Duchess of Abercorn as a director on 2018-12-10
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon22/11/2016
Appointment of Mr William Edward Lougheed as a director on 2016-10-01
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Appointment of Lord Jamie Hamilton as a director
dot icon29/05/2014
Termination of appointment of Andrew Lamont as a director
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon08/08/2013
Termination of appointment of Robert Scott as a secretary
dot icon26/07/2013
Appointment of Mr Matthew John Stuart as a secretary
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon24/04/2013
Appointment of Mr Andrew Robert Lamont as a director
dot icon24/04/2013
Appointment of Alexandra Anastasia Duchess of Abercorn as a director
dot icon24/04/2013
Termination of appointment of Charles Plunket as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Appointment of Mr Matthew John Stuart as a director
dot icon06/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon15/04/2011
Termination of appointment of James Hamilton as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-30
dot icon19/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon19/04/2010
Secretary's details changed for Robert William Lowry Scott on 2010-04-04
dot icon16/04/2010
Director's details changed for Robert William Lowry Scott on 2010-04-04
dot icon16/04/2010
Director's details changed for Charles Patrick Benjamin Plunket on 2010-04-04
dot icon16/04/2010
Director's details changed for James Harold Charles Hamilton on 2010-04-04
dot icon03/07/2009
31/12/08 annual accts
dot icon29/06/2009
04/04/09
dot icon29/06/2009
Return of allot of shares
dot icon17/09/2008
Updated mem and arts
dot icon17/09/2008
Not of incr in nom cap
dot icon17/09/2008
Resolutions
dot icon16/06/2008
31/12/07 annual accts
dot icon23/04/2008
04/04/08 annual return shuttle
dot icon07/12/2007
Particulars of a mortgage charge
dot icon30/07/2007
Change of dirs/sec
dot icon23/05/2007
Change of ARD
dot icon23/05/2007
31/12/06 annual accts
dot icon02/05/2007
04/04/07 annual return shuttle
dot icon08/03/2007
Particulars of a mortgage charge
dot icon08/03/2007
Particulars of a mortgage charge
dot icon08/11/2006
05/04/06 annual accts
dot icon18/05/2006
Pars re con re shares
dot icon17/05/2006
04/04/06 annual return shuttle
dot icon05/05/2006
Return of allot of shares
dot icon06/09/2005
05/04/05 annual accts
dot icon23/09/2004
05/04/04 annual accts
dot icon25/05/2004
04/04/04 annual return shuttle
dot icon03/10/2003
05/04/03 annual accts
dot icon04/06/2003
Resolutions
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Not of incr in nom cap
dot icon14/04/2003
Updated mem and arts
dot icon11/04/2003
Pars re con re shares
dot icon27/03/2003
04/04/03 annual return shuttle
dot icon28/01/2003
Change of ARD
dot icon28/01/2003
05/04/02 annual accts
dot icon11/05/2002
04/04/02 annual return shuttle
dot icon07/07/2001
Return of allot of shares
dot icon04/04/2001
Memorandum
dot icon04/04/2001
Articles
dot icon04/04/2001
Decln complnce reg new co
dot icon04/04/2001
Pars re dirs/sit reg off
dot icon04/04/2001
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

14
2023
change arrow icon+101.07 % *

* during past year

Cash in Bank

£584,681.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.34M
-
0.00
270.67K
-
2022
11
1.51M
-
0.00
290.79K
-
2023
14
1.71M
-
0.00
584.68K
-
2023
14
1.71M
-
0.00
584.68K
-

Employees

2023

Employees

14 Ascended27 % *

Net Assets(GBP)

1.71M £Ascended13.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

584.68K £Ascended101.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Ronald
Director
29/10/2024 - Present
1
Scott, Robert William Lowry
Director
04/04/2001 - 23/11/2020
27
Hamilton, James Harold Charles, Lord
Director
28/05/2014 - 23/11/2020
19
Hamilton, James Harold Charles, Lord
Director
27/06/2007 - 31/12/2010
19
Lord Nicholas Edward Claud Hamilton
Director
09/04/2019 - 29/10/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BELLE ISLE LIMITED

BELLE ISLE LIMITED is an(a) Active company incorporated on 04/04/2001 with the registered office located at Belle Isle Estate, Lisbellaw, Enniskillen, Co Fermanagh BT94 5HG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLE ISLE LIMITED?

toggle

BELLE ISLE LIMITED is currently Active. It was registered on 04/04/2001 .

Where is BELLE ISLE LIMITED located?

toggle

BELLE ISLE LIMITED is registered at Belle Isle Estate, Lisbellaw, Enniskillen, Co Fermanagh BT94 5HG.

What does BELLE ISLE LIMITED do?

toggle

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

How many employees does BELLE ISLE LIMITED have?

toggle

BELLE ISLE LIMITED had 14 employees in 2023.

What is the latest filing for BELLE ISLE LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-13 with no updates.