BELLE VUE 179 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELLE VUE 179 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02833460

Incorporation date

06/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

214 Iford Lane, Christchurch, Dorset BH6 5NECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1993)
dot icon16/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-10-21
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon18/06/2024
Unaudited abridged accounts made up to 2023-10-21
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon03/07/2023
Unaudited abridged accounts made up to 2022-10-21
dot icon20/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-10-21
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon29/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon10/08/2021
Change of details for Mr Laurence John Pull as a person with significant control on 2021-08-10
dot icon10/08/2021
Registered office address changed from Flat 6, 179 Belle Vue Road Bournemouth Dorset BH6 3EP to 214 Iford Lane Christchurch Dorset BH6 5NE on 2021-08-10
dot icon10/08/2021
Director's details changed for Mr Laurence John Pull on 2021-08-10
dot icon21/06/2021
Total exemption full accounts made up to 2020-10-21
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon02/07/2020
Unaudited abridged accounts made up to 2019-10-21
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-10-21
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-10-21
dot icon12/06/2018
Notification of Laurence Pull as a person with significant control on 2016-04-06
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon09/10/2017
Total exemption small company accounts made up to 2016-10-21
dot icon04/10/2017
Compulsory strike-off action has been discontinued
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-21
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Stephen Hoyle as a secretary on 2015-08-17
dot icon21/05/2015
Total exemption small company accounts made up to 2014-10-21
dot icon18/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-10-21
dot icon12/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-21
dot icon27/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-21
dot icon03/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-21
dot icon05/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-10-21
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon12/03/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon23/02/2010
First Gazette notice for compulsory strike-off
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-21
dot icon27/11/2008
Return made up to 19/10/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-10-21
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-21
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
New secretary appointed
dot icon06/11/2006
Return made up to 19/10/06; no change of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-21
dot icon14/11/2005
Return made up to 19/10/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-10-21
dot icon28/10/2004
Return made up to 19/10/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2003-10-21
dot icon28/08/2003
Total exemption small company accounts made up to 2002-10-21
dot icon27/07/2003
Return made up to 06/07/03; full list of members
dot icon05/04/2003
New secretary appointed
dot icon27/08/2002
Total exemption small company accounts made up to 2001-10-21
dot icon13/08/2002
Return made up to 06/07/02; full list of members
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon20/09/2001
Ad 31/07/01--------- £ si 2@1=2 £ ic 100/102
dot icon20/09/2001
Nc inc already adjusted 31/07/01
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Return made up to 06/07/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-10-21
dot icon27/09/2000
Return made up to 06/07/00; full list of members
dot icon27/09/2000
Director resigned
dot icon11/08/2000
Accounts for a small company made up to 1999-10-21
dot icon16/11/1999
Registered office changed on 16/11/99 from: 2 albany park cabot lane poole dorset BH17 7BX
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon19/07/1999
Return made up to 06/07/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-10-21
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Return made up to 06/07/98; change of members
dot icon08/05/1998
Registered office changed on 08/05/98 from: office chambers lansdowne house bournemouth dorset BH1 3JT
dot icon02/12/1997
Accounts for a small company made up to 1997-10-21
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
New secretary appointed
dot icon04/07/1997
Return made up to 06/07/97; full list of members
dot icon12/12/1996
Accounts for a small company made up to 1996-10-21
dot icon08/07/1996
Miscellaneous
dot icon05/07/1996
Return made up to 06/07/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-10-21
dot icon11/10/1995
Return made up to 06/07/95; change of members
dot icon17/03/1995
Accounts for a small company made up to 1994-10-21
dot icon07/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Ad 05/10/94--------- £ si 1@1=1 £ ic 96/97
dot icon21/07/1994
Ad 04/07/94--------- £ si 1@1
dot icon21/07/1994
Return made up to 06/07/94; full list of members
dot icon12/05/1994
Ad 10/05/94--------- £ si 1@1=1 £ ic 95/96
dot icon24/03/1994
Ad 14/03/94--------- £ si 93@1=93 £ ic 2/95
dot icon08/03/1994
Accounting reference date notified as 21/10
dot icon17/11/1993
Registered office changed on 17/11/93 from: 2 baches street london N1 6UB
dot icon29/10/1993
New director appointed
dot icon29/10/1993
Secretary resigned;director resigned;new director appointed
dot icon29/10/1993
New secretary appointed;director resigned
dot icon29/10/1993
Memorandum and Articles of Association
dot icon15/10/1993
Certificate of change of name
dot icon06/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.62 % *

* during past year

Cash in Bank

£9,121.00

Confirmation

dot iconLast made up date
21/10/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
21/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
21/10/2024
dot iconNext account date
21/10/2025
dot iconNext due on
21/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.00
-
0.00
8.80K
-
2022
0
102.00
-
0.00
9.12K
-
2022
0
102.00
-
0.00
9.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

102.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.12K £Ascended3.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wingfield, Clive Ashley
Director
07/10/1993 - 21/10/1999
23
Egerton, Peter John
Director
25/06/1998 - 29/10/1999
28
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/1993 - 07/10/1993
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
06/07/1993 - 07/10/1993
99599
INSTANT COMPANIES LIMITED
Nominee Director
06/07/1993 - 07/10/1993
43699

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLE VUE 179 MANAGEMENT LIMITED

BELLE VUE 179 MANAGEMENT LIMITED is an(a) Active company incorporated on 06/07/1993 with the registered office located at 214 Iford Lane, Christchurch, Dorset BH6 5NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLE VUE 179 MANAGEMENT LIMITED?

toggle

BELLE VUE 179 MANAGEMENT LIMITED is currently Active. It was registered on 06/07/1993 .

Where is BELLE VUE 179 MANAGEMENT LIMITED located?

toggle

BELLE VUE 179 MANAGEMENT LIMITED is registered at 214 Iford Lane, Christchurch, Dorset BH6 5NE.

What does BELLE VUE 179 MANAGEMENT LIMITED do?

toggle

BELLE VUE 179 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLE VUE 179 MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-01 with updates.