BELLEGROVE LTD

Register to unlock more data on OkredoRegister

BELLEGROVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06813872

Incorporation date

09/02/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Yorkshire House, 110-112 Broadway, Bexleyheath, Kent DA6 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2009)
dot icon11/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/03/2025
Termination of appointment of Robert James Creedon as a director on 2025-02-28
dot icon13/03/2025
Termination of appointment of Matthew Jon West as a director on 2025-02-28
dot icon03/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Alistair John David Hardie as a director on 2024-11-11
dot icon14/11/2024
Director's details changed for Mr Robert Charles William Organ on 2024-11-11
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon28/04/2023
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon13/03/2023
Particulars of variation of rights attached to shares
dot icon13/03/2023
Change of share class name or designation
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon08/03/2023
Termination of appointment of Robert James Creedon as a secretary on 2023-02-28
dot icon08/03/2023
Appointment of Mr Edward George Fitzgerald Hannan as a director on 2023-02-28
dot icon08/03/2023
Appointment of Mr Alistair John David Hardie as a director on 2023-02-28
dot icon08/03/2023
Appointment of Mr Graeme Neal Lalley as a director on 2023-02-28
dot icon08/03/2023
Appointment of Mr Robert Charles William Organ as a director on 2023-02-28
dot icon08/03/2023
Cessation of Robert James Creedon as a person with significant control on 2023-02-28
dot icon08/03/2023
Cessation of Matthew Jon West as a person with significant control on 2023-02-28
dot icon08/03/2023
Appointment of Shoosmiths Secretaries Limited as a secretary on 2023-02-28
dot icon08/03/2023
Notification of Jensten Group Limited as a person with significant control on 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon14/10/2022
Second filing of the annual return made up to 2010-02-09
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon09/10/2019
Resolutions
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon04/02/2019
Director's details changed for Mr Robert James Creedon on 2019-02-04
dot icon04/02/2019
Change of details for Mr Robert James Creedon as a person with significant control on 2019-02-04
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon14/02/2018
Change of details for Mr Matthew Jon West as a person with significant control on 2017-03-22
dot icon14/02/2018
Director's details changed for Mr Robert James Creedon on 2018-02-14
dot icon14/02/2018
Secretary's details changed for Mr Robert Creedon on 2018-02-14
dot icon17/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Director's details changed for Mr Matthew Jon West on 2017-03-22
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Director's details changed for Mr Matthew Jon West on 2014-03-29
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon27/06/2013
Secretary's details changed for Mr Robert Creedon on 2012-07-02
dot icon27/06/2013
Director's details changed for Mr Matthew Jon West on 2012-07-02
dot icon27/06/2013
Director's details changed for Mr Robert James Creedon on 2012-07-02
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Matthew Jon West on 2013-01-24
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Registered office address changed from Jacob House 2-4 Powerscroft Road Sidcup Kent DA14 5DT United Kingdom on 2012-07-02
dot icon06/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Matthew West on 2012-02-08
dot icon06/03/2012
Director's details changed for Mr Matthew West on 2012-02-06
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Director's details changed for Mr Matthew West on 2011-04-28
dot icon24/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon24/03/2011
Secretary's details changed for Mr Robert Creedon on 2011-02-08
dot icon24/03/2011
Registered office address changed from 47a Upper Wickham Lane Welling Kent DA16 3AD on 2011-03-24
dot icon24/03/2011
Rectified TM01 was removed from the public register on 06/06/2012 as it was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate
dot icon24/03/2011
Rectified AP01 was removed from the public register on 06/06/2012 as it was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Mr Robert Creedon on 2010-02-02
dot icon09/02/2010
Director's details changed for Mr Robert Creedon on 2010-02-02
dot icon09/02/2010
Director's details changed for Mr Matthew West on 2010-02-02
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-11-12
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-11-06
dot icon23/04/2009
Director appointed mr matthew west
dot icon23/04/2009
Director appointed mr robert creedon
dot icon22/04/2009
Secretary appointed mr robert creedon
dot icon22/04/2009
Appointment terminated director janice west
dot icon22/04/2009
Appointment terminated director bruce west
dot icon22/04/2009
Appointment terminated secretary janice west
dot icon03/03/2009
Ad 17/02/09\gbp si 9000@1=9000\gbp ic 1000/10000\
dot icon03/03/2009
Resolutions
dot icon19/02/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon09/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

32
2022
change arrow icon+41.43 % *

* during past year

Cash in Bank

£1,323,504.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
30
887.25K
-
0.00
935.83K
-
2022
32
1.15M
-
0.00
1.32M
-
2022
32
1.15M
-
0.00
1.32M
-

Employees

2022

Employees

32 Ascended7 % *

Net Assets(GBP)

1.15M £Ascended29.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Ascended41.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, Alistair John David
Director
28/02/2023 - 11/11/2024
49
Lalley, Graeme Neal
Director
28/02/2023 - Present
56
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
28/02/2023 - Present
109
Hannan, Edward George Fitzgerald
Director
28/02/2023 - Present
82
Creedon, Robert James
Director
20/04/2009 - 28/02/2025
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BELLEGROVE LTD

BELLEGROVE LTD is an(a) Active company incorporated on 09/02/2009 with the registered office located at Yorkshire House, 110-112 Broadway, Bexleyheath, Kent DA6 7DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLEGROVE LTD?

toggle

BELLEGROVE LTD is currently Active. It was registered on 09/02/2009 .

Where is BELLEGROVE LTD located?

toggle

BELLEGROVE LTD is registered at Yorkshire House, 110-112 Broadway, Bexleyheath, Kent DA6 7DQ.

What does BELLEGROVE LTD do?

toggle

BELLEGROVE LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BELLEGROVE LTD have?

toggle

BELLEGROVE LTD had 32 employees in 2022.

What is the latest filing for BELLEGROVE LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-09 with no updates.