BELLE ISLE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELLE ISLE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03340723

Incorporation date

26/03/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon10/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon05/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon04/03/2024
Appointment of Jeremy William Riding as a director on 2024-01-31
dot icon19/02/2024
Appointment of Mr Michael Vernon Gagg as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of Simon Edward Reid as a director on 2024-01-31
dot icon01/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon07/03/2023
Appointment of Mr Simon Edward Reid as a director on 2021-07-24
dot icon30/01/2023
Appointment of Mr David Montgomery-Law as a director on 2023-01-23
dot icon21/12/2022
Termination of appointment of Carrol Ann Arscott as a director on 2022-12-20
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/07/2021
Appointment of Mr Gary Herret as a director on 2021-07-20
dot icon25/06/2021
Termination of appointment of Caroline Mary Scully as a director on 2021-03-10
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon13/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon18/10/2018
Appointment of Rendall and Rittner Limited as a secretary on 2018-10-15
dot icon18/10/2018
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2018-10-18
dot icon05/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/09/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-09-26
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon21/12/2017
Appointment of Miss Caroline Mary Scully as a director on 2017-12-14
dot icon16/11/2017
Termination of appointment of Philip Norton as a director on 2017-10-06
dot icon13/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon07/10/2016
Appointment of Mr John Roderick Holmes as a director on 2016-09-28
dot icon23/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon10/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/06/2015
Resolutions
dot icon16/04/2015
Resolutions
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Margaret Newman as a director on 2015-02-05
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/08/2014
Termination of appointment of Jackie Akram as a director on 2014-08-11
dot icon17/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon17/04/2014
Director's details changed for Jackie Akram on 2014-04-17
dot icon17/04/2014
Termination of appointment of Richard Smith as a director
dot icon17/04/2014
Director's details changed for Carrol Ann Arscott on 2014-04-17
dot icon26/03/2014
Appointment of Mrs Margaret Newman as a director
dot icon26/03/2014
Appointment of Mr Philip Norton as a director
dot icon30/01/2014
Termination of appointment of Michael Toseland as a director
dot icon05/12/2013
Termination of appointment of John Mills as a director
dot icon05/12/2013
Termination of appointment of David Rootham as a director
dot icon27/09/2013
Termination of appointment of Cheryl Williams as a director
dot icon25/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/03/2013
Director's details changed for Jackie Feaver on 2013-03-27
dot icon10/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/05/2012
Appointment of United Company Secretaries as a secretary
dot icon25/04/2012
Registered office address changed from C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN United Kingdom on 2012-04-25
dot icon23/04/2012
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2012-04-23
dot icon02/04/2012
Termination of appointment of Gem Estate Management Limited as a secretary
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/08/2011
Termination of appointment of Ian Brooke as a director
dot icon05/07/2011
Secretary's details changed for Greenhart Estate Management Limited on 2011-06-02
dot icon05/07/2011
Termination of appointment of Christopher Pocock as a director
dot icon19/04/2011
Appointment of Ian Gibson Brooke as a director
dot icon31/03/2011
Appointment of Jeremy Reid Kinder as a director
dot icon31/03/2011
Appointment of David Richard Rootham as a director
dot icon31/03/2011
Appointment of Suzanna Jayne Kinder as a director
dot icon29/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon17/02/2011
Appointment of John Brian Mills as a director
dot icon08/12/2010
Appointment of Michael Toseland as a director
dot icon03/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/03/2010
Director's details changed for Richard James Smith on 2010-03-26
dot icon30/03/2010
Director's details changed for Christopher James Pocock on 2010-03-26
dot icon30/03/2010
Director's details changed for Jackie Feaver on 2010-03-26
dot icon30/03/2010
Director's details changed for Carrol Ann Arscott on 2010-03-26
dot icon30/03/2010
Secretary's details changed for Greenhart Estate Management Limited on 2010-03-26
dot icon25/03/2010
Secretary's details changed for Greenhart Estate Management Limited on 2009-06-01
dot icon19/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon24/04/2009
Return made up to 26/03/09; full list of members
dot icon24/04/2009
Director's change of particulars / christopher pocock / 01/01/2009
dot icon24/04/2009
Director's change of particulars / richard smith / 01/01/2009
dot icon24/04/2009
Director's change of particulars / jackie feaver / 01/01/2009
dot icon24/04/2009
Director's change of particulars / carrol arscott / 01/01/2009
dot icon06/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/12/2008
Director appointed richard james smith
dot icon09/09/2008
Appointment terminated director nicky tyler
dot icon24/06/2008
Appointment terminated director nicholas steiger
dot icon29/03/2008
Return made up to 26/03/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon04/05/2007
Return made up to 26/03/07; full list of members
dot icon25/01/2007
New director appointed
dot icon09/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon10/05/2006
Return made up to 26/03/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
New director appointed
dot icon04/05/2005
Return made up to 26/03/05; full list of members
dot icon27/01/2005
New director appointed
dot icon25/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon14/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2004
Resolutions
dot icon21/04/2004
New director appointed
dot icon07/04/2004
Return made up to 26/03/04; full list of members
dot icon21/11/2003
Director resigned
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon30/04/2003
Return made up to 26/03/03; change of members
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon29/04/2002
Return made up to 26/03/02; change of members
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 26/03/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 26/03/00; full list of members
dot icon13/06/2000
New secretary appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon25/11/1999
Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon03/09/1999
Return made up to 26/03/99; change of members
dot icon13/07/1999
Auditor's resignation
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon29/07/1998
Ad 15/07/98--------- £ si 5@1=5 £ ic 46/51
dot icon26/06/1998
Ad 22/06/98--------- £ si 2@1=2 £ ic 44/46
dot icon22/05/1998
Ad 15/05/98--------- £ si 1@1=1 £ ic 43/44
dot icon27/04/1998
Return made up to 26/03/98; full list of members
dot icon11/02/1998
Ad 02/02/98--------- £ si 6@1=6 £ ic 37/43
dot icon15/12/1997
Ad 21/10/97--------- £ si 3@1=3 £ ic 34/37
dot icon15/12/1997
Ad 30/10/97--------- £ si 3@1=3 £ ic 31/34
dot icon15/12/1997
Ad 05/11/97--------- £ si 3@1=3 £ ic 28/31
dot icon15/12/1997
Ad 21/11/97--------- £ si 4@1=4 £ ic 24/28
dot icon15/12/1997
Ad 06/10/97--------- £ si 6@1=6 £ ic 18/24
dot icon15/12/1997
Ad 01/12/97--------- £ si 5@1=5 £ ic 13/18
dot icon02/10/1997
Ad 25/09/97--------- £ si 5@1=5 £ ic 8/13
dot icon26/09/1997
Ad 18/09/97--------- £ si 6@1=6 £ ic 2/8
dot icon28/06/1997
New director appointed
dot icon09/06/1997
Certificate of change of name
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Conve 28/05/97
dot icon06/06/1997
£ nc 100/1000 28/05/97
dot icon26/03/1997
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
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
51.00
-
0.00
-
-
2022
-
51.00
-
0.00
-
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
19/11/1999 - 31/03/2012
281
Holmes, John Roderick
Director
28/09/2016 - Present
1
RENDALL AND RITTNER LIMITED
Corporate Secretary
15/10/2018 - Present
349
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 26/09/2018
285
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
02/04/2012 - 01/01/2016
144

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 ISLE RESIDENTS COMPANY LIMITED

BELLE ISLE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 26/03/1997 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 8 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 ISLE RESIDENTS COMPANY LIMITED?

toggle

BELLE ISLE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 26/03/1997 .

Where is BELLE ISLE RESIDENTS COMPANY LIMITED located?

toggle

BELLE ISLE RESIDENTS COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does BELLE ISLE RESIDENTS COMPANY LIMITED do?

toggle

BELLE ISLE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLE ISLE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-26 with updates.