BELLE VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED

Register to unlock more data on OkredoRegister

BELLE VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357179

Incorporation date

21/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kendal Road, Hartlepool TS25 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon02/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2026
Director's details changed for Mr Alan Ronald Clark on 2026-02-01
dot icon04/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon21/01/2026
Termination of appointment of Kevin Henry Cranney as a director on 2026-01-15
dot icon30/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2025
Director's details changed for Mr Alan Ronald Clark on 2025-05-13
dot icon11/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon29/02/2024
Termination of appointment of Stuart Fraser Drummond as a director on 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon06/02/2017
Termination of appointment of Farrow Robert William as a director on 2016-08-26
dot icon03/02/2017
Termination of appointment of Derek Stephens as a director on 2016-03-31
dot icon03/02/2017
Termination of appointment of Shaun David Hope as a director on 2016-03-31
dot icon03/02/2017
Termination of appointment of Mary Fleet as a director on 2016-03-31
dot icon03/02/2017
Termination of appointment of Roni Farrow as a director on 2016-03-31
dot icon22/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/01/2016
Annual return made up to 2016-01-21 no member list
dot icon17/02/2015
Annual return made up to 2015-01-21 no member list
dot icon29/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/09/2014
Full accounts made up to 2013-03-31
dot icon14/05/2014
Termination of appointment of Leslie Nevin as a director
dot icon11/03/2014
Annual return made up to 2014-01-21 no member list
dot icon11/03/2014
Termination of appointment of Raymond Priestman as a director
dot icon13/11/2013
Accounts made up to 2012-03-31
dot icon13/08/2013
Appointment of Mr Alan Ronald Clark as a secretary
dot icon13/08/2013
Annual return made up to 2013-01-21 no member list
dot icon13/08/2013
Director's details changed for Farrow Robert William on 2013-01-01
dot icon13/08/2013
Director's details changed for Roni Farrow on 2013-01-01
dot icon13/08/2013
Director's details changed for Derek Stephens on 2013-01-01
dot icon13/08/2013
Appointment of Mr Kevin Henry Cranney as a director
dot icon13/08/2013
Appointment of Mr Shaun David Hope as a director
dot icon13/08/2013
Appointment of Mr Leslie Nevin as a director
dot icon13/08/2013
Appointment of Mr Alan Ronald Clark as a director
dot icon13/08/2013
Termination of appointment of Ernest Elstob as a director
dot icon13/08/2013
Termination of appointment of Robert Payne as a director
dot icon13/08/2013
Termination of appointment of Keith Midgley as a director
dot icon13/08/2013
Termination of appointment of Scott Jobson as a director
dot icon13/08/2013
Termination of appointment of Keith Midgley as a secretary
dot icon12/03/2013
Registered office address changed from , Evolution Business and Tax Advisors Llp 10 Evolution, Wynyard Park, Wynyard, TS22 5TB on 2013-03-12
dot icon26/01/2012
Annual return made up to 2012-01-21 no member list
dot icon26/01/2012
Director's details changed for Farrow Robert William on 2010-12-12
dot icon26/01/2012
Director's details changed for Robert William Payne on 2010-12-12
dot icon26/01/2012
Director's details changed for Keith Midgley on 2010-12-12
dot icon26/01/2012
Director's details changed for Roni Farrow on 2010-12-12
dot icon26/01/2012
Director's details changed for Raymond Priestman on 2010-12-12
dot icon26/01/2012
Secretary's details changed for Keith Midgley on 2010-12-12
dot icon26/01/2012
Director's details changed for Terence Clark on 2010-12-12
dot icon26/01/2012
Director's details changed for Mr Scott Jobson on 2010-12-12
dot icon26/01/2012
Director's details changed for Ernest Sydney Elstob on 2010-12-12
dot icon26/01/2012
Director's details changed for Mary Fleet on 2010-12-12
dot icon26/01/2012
Director's details changed for Malcolm Walker on 2010-12-12
dot icon26/01/2012
Director's details changed for Derek Stephens on 2010-12-12
dot icon26/01/2012
Director's details changed for Mayor Stuart Fraser Drummond on 2010-12-12
dot icon25/01/2012
Termination of appointment of Terence Clark as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/02/2011
Director's details changed for Roni Farrow on 2011-02-28
dot icon25/01/2011
Annual return made up to 2011-01-21 no member list
dot icon25/01/2011
Registered office address changed from , Vantis Group Limited, New Exchange Buildings Queens Square, Middlesbrough, Cleveland, TS2 1AA on 2011-01-25
dot icon28/05/2010
Accounts made up to 2009-03-31
dot icon09/02/2010
Registered office address changed from , C/O Vantis Walkers, New Exchange Buildings Queens, Square, Middlesbrough, TS2 1AA on 2010-02-09
dot icon04/02/2010
Accounts made up to 2008-03-31
dot icon26/01/2010
Annual return made up to 2010-01-21 no member list
dot icon20/05/2009
Accounts made up to 2007-03-31
dot icon30/04/2009
Annual return made up to 21/01/09
dot icon22/07/2008
Accounts made up to 2006-03-31
dot icon25/01/2008
Annual return made up to 21/01/08
dot icon29/12/2007
Director resigned
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon16/01/2007
Secretary resigned
dot icon21/02/2006
Annual return made up to 21/01/06
dot icon02/11/2005
Accounts made up to 2005-03-31
dot icon15/08/2005
Secretary's particulars changed
dot icon04/03/2005
Annual return made up to 21/01/05
dot icon02/02/2005
Accounts made up to 2004-03-31
dot icon16/12/2004
Particulars of mortgage/charge
dot icon12/05/2004
Accounts made up to 2003-03-31
dot icon29/03/2004
Annual return made up to 21/01/04
dot icon04/09/2003
Memorandum and Articles of Association
dot icon04/09/2003
Resolutions
dot icon17/06/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New secretary appointed;new director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
Annual return made up to 21/01/03
dot icon05/02/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon21/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drummond, Stuart Fraser
Director
01/02/2003 - 31/12/2023
4
Walker, Malcolm
Director
01/02/2003 - Present
5
Cranney, Kevin Henry
Director
31/07/2011 - 15/01/2026
9
Hope, Shaun David
Director
28/02/2011 - 31/03/2016
8
Priestman, Raymond
Director
01/02/2003 - 06/02/2014
7

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 VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED

BELLE VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED is an(a) Active company incorporated on 21/01/2002 with the registered office located at Kendal Road, Hartlepool TS25 1QU. There are currently 3 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 VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED?

toggle

BELLE VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED is currently Active. It was registered on 21/01/2002 .

Where is BELLE VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED located?

toggle

BELLE VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED is registered at Kendal Road, Hartlepool TS25 1QU.

What does BELLE VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED do?

toggle

BELLE VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BELLE VUE COMMUNITY, SPORTS & YOUTH CENTRE LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-03-31.