BELLE VUE LIMITED

Register to unlock more data on OkredoRegister

BELLE VUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02577162

Incorporation date

28/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1991)
dot icon23/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon13/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon06/02/2026
Director's details changed for Mrs Cara Louise Reddish on 2026-02-05
dot icon05/02/2026
Change of details for Mrs Cara Louise Reddish as a person with significant control on 2026-02-05
dot icon05/02/2026
Director's details changed for Mrs Tracey Jane Davenport on 2026-02-05
dot icon05/02/2026
Change of details for Mrs Tracey Jane Davenport as a person with significant control on 2026-02-05
dot icon02/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon17/02/2025
Secretary's details changed for Mrs Tracy Jane Davenport on 2025-02-17
dot icon17/02/2025
Director's details changed for Mrs Tracy Jane Davenport on 2025-02-17
dot icon03/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon24/11/2023
Second filing of Confirmation Statement dated 2023-01-28
dot icon22/06/2023
Satisfaction of charge 1 in full
dot icon22/06/2023
Satisfaction of charge 025771620003 in full
dot icon10/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon26/10/2021
Second filing of Confirmation Statement dated 2021-01-28
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/04/2021
Second filing of Confirmation Statement dated 2018-01-28
dot icon30/03/2021
Second filing of Confirmation Statement dated 2021-01-28
dot icon30/03/2021
Second filing of Confirmation Statement dated 2020-01-28
dot icon25/03/2021
Second filing of Confirmation Statement dated 2019-01-28
dot icon22/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/02/2020
28/01/20 Statement of Capital gbp 1000
dot icon18/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon23/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/04/2016
Satisfaction of charge 2 in full
dot icon13/04/2016
Registration of charge 025771620003, created on 2016-04-13
dot icon16/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon04/03/2014
Director's details changed for Barbara Colleen Hill on 2014-01-28
dot icon04/03/2014
Secretary's details changed for Mrs Tracy Jane Davenport on 2014-01-28
dot icon04/03/2014
Director's details changed for Mrs Tracy Jane Davenport on 2014-01-28
dot icon13/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon01/06/2011
Registered office address changed from Haydn 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2011-06-01
dot icon22/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon15/02/2010
Director's details changed for Barbara Colleen Hill on 2010-02-15
dot icon15/02/2010
Director's details changed for Richard Edward Hill on 2010-02-15
dot icon15/02/2010
Director's details changed for Cara Louise Reddish on 2010-02-15
dot icon15/02/2010
Director's details changed for Maurice Alan Hill on 2010-02-15
dot icon15/02/2010
Director's details changed for Tracy Jane Davenport on 2010-02-15
dot icon05/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/02/2009
Return made up to 28/01/09; full list of members
dot icon04/02/2009
Director's change of particulars / barbara hill / 02/02/2009
dot icon04/02/2009
Director and secretary's change of particulars / tracy davenport / 02/02/2009
dot icon04/02/2009
Director's change of particulars / cara reddish / 02/02/2009
dot icon04/02/2009
Director's change of particulars / richard hill / 02/02/2009
dot icon22/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/02/2008
Return made up to 28/01/08; full list of members
dot icon12/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/07/2007
Registered office changed on 30/07/07 from: 25 brunts street mansfield notts NG18 1AX
dot icon31/01/2007
Return made up to 28/01/07; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Director's particulars changed
dot icon03/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/01/2006
Return made up to 28/01/06; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/02/2005
Return made up to 28/01/05; no change of members
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon23/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/02/2004
Return made up to 28/01/04; no change of members
dot icon09/03/2003
Return made up to 28/01/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/03/2003
Director resigned
dot icon18/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/02/2002
Return made up to 28/01/02; full list of members
dot icon30/11/2001
Ad 26/11/01--------- £ si 2@1=2 £ ic 3/5
dot icon29/11/2001
Memorandum and Articles of Association
dot icon16/11/2001
Certificate of change of name
dot icon19/02/2001
Accounts for a small company made up to 2000-11-30
dot icon02/02/2001
Return made up to 28/01/01; full list of members
dot icon06/09/2000
Ad 15/08/00--------- £ si 1@1=1 £ ic 2/3
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon11/04/2000
Accounts for a small company made up to 1999-11-30
dot icon09/02/2000
Return made up to 28/01/00; full list of members
dot icon25/03/1999
Accounts for a small company made up to 1998-11-30
dot icon04/02/1999
Return made up to 28/01/99; no change of members
dot icon10/03/1998
Accounts for a small company made up to 1997-11-30
dot icon04/02/1998
Return made up to 28/01/98; full list of members
dot icon11/03/1997
Accounts for a small company made up to 1996-11-30
dot icon10/02/1997
Return made up to 28/01/97; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1995-11-30
dot icon12/02/1996
Return made up to 28/01/96; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-11-30
dot icon08/02/1995
Return made up to 28/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/02/1994
Accounts for a small company made up to 1993-11-30
dot icon18/02/1994
Return made up to 28/01/94; no change of members
dot icon14/06/1993
Particulars of mortgage/charge
dot icon14/02/1993
Accounts for a small company made up to 1992-11-30
dot icon09/02/1993
Return made up to 28/01/93; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1991-11-30
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon04/02/1992
Return made up to 28/01/92; full list of members
dot icon20/09/1991
Accounting reference date notified as 30/11
dot icon19/03/1991
Registered office changed on 19/03/91 from: 7 eton court west hallam derby DE7 6NB
dot icon19/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/03/1991
Memorandum and Articles of Association
dot icon04/03/1991
Resolutions
dot icon01/03/1991
Certificate of change of name
dot icon28/01/1991
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+14.47 % *

* during past year

Cash in Bank

£103,816.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.75K
-
0.00
90.70K
-
2022
0
73.46K
-
0.00
103.82K
-
2022
0
73.46K
-
0.00
103.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

73.46K £Ascended398.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.82K £Ascended14.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Kenneth
Nominee Director
28/01/1991 - 20/02/1991
180
Hill, Richard Edward
Director
15/08/2000 - Present
10
Reddish, Cara Louise
Director
15/08/2000 - Present
5
Hill, Barbara Colleen
Director
14/04/2004 - Present
7
Harman, Barry Kenneth Edward
Director
20/02/1991 - 24/02/2003
-

Persons with Significant Control

5
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 LIMITED

BELLE VUE LIMITED is an(a) Active company incorporated on 28/01/1991 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There are currently 6 active directors 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 LIMITED?

toggle

BELLE VUE LIMITED is currently Active. It was registered on 28/01/1991 .

Where is BELLE VUE LIMITED located?

toggle

BELLE VUE LIMITED is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does BELLE VUE LIMITED do?

toggle

BELLE VUE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BELLE VUE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-28 with updates.