BELLEGROVE MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELLEGROVE MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03551782

Incorporation date

23/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

8 Camberwell Way, Doxford International Business Park, Sunderland SR3 3XNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1998)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon11/02/2024
Application to strike the company off the register
dot icon19/09/2023
Change of details for Fairstone Holdings Limited as a person with significant control on 2023-09-19
dot icon19/09/2023
Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 2023-09-19
dot icon29/08/2023
Termination of appointment of Iain Alexander Jamieson as a director on 2023-07-19
dot icon29/08/2023
Termination of appointment of Iain Alexander Jamieson as a secretary on 2023-07-19
dot icon29/08/2023
Appointment of Mr Simon Levick Garth Wilson as a director on 2023-07-19
dot icon29/08/2023
Appointment of Mr Simon Levick Garth Wilson as a secretary on 2023-07-19
dot icon26/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon05/04/2023
-
dot icon05/04/2023
Rectified The form AP01 was removed from the public register on 28/11/2023 as it was invalid or ineffective
dot icon31/03/2023
-
dot icon31/03/2023
Rectified The TM01 was removed from the public register on 17/07/2023 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon23/03/2023
Termination of appointment of Jeanette Karen Saunders as a director on 2023-03-22
dot icon23/03/2023
Termination of appointment of Simon Nicholas Heron as a director on 2023-03-22
dot icon12/12/2022
Micro company accounts made up to 2022-05-09
dot icon23/11/2022
Previous accounting period extended from 2022-03-31 to 2022-05-09
dot icon12/05/2022
Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2022-05-12
dot icon12/05/2022
Appointment of Mr Tom Taylor as a director on 2022-05-09
dot icon10/05/2022
Notification of Fairstone Holdings Limited as a person with significant control on 2022-05-09
dot icon10/05/2022
Withdrawal of a person with significant control statement on 2022-05-10
dot icon10/05/2022
Appointment of Mr Iain Alexander Jamieson as a director on 2022-05-09
dot icon10/05/2022
Appointment of Mr Simon Timothy Pile as a director on 2022-05-09
dot icon10/05/2022
Termination of appointment of Simon Nicholas Heron as a secretary on 2022-05-09
dot icon10/05/2022
Appointment of Mr Iain Alexander Jamieson as a secretary on 2022-05-09
dot icon10/05/2022
Termination of appointment of Perry Barnes as a director on 2022-05-09
dot icon09/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon07/04/2022
Director's details changed for Simon Nicholas Heron on 2021-04-01
dot icon07/04/2022
Secretary's details changed for Simon Nicholas Heron on 2021-04-01
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon19/05/2021
Director's details changed for Perry Barnes on 2021-04-01
dot icon19/05/2021
Director's details changed for Simon Nicholas Heron on 2021-04-01
dot icon19/05/2021
Director's details changed for Jeanette Karen Saunders on 2021-04-01
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/07/2020
Memorandum and Articles of Association
dot icon30/07/2020
Resolutions
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-14
dot icon24/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon07/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon09/05/2017
Registered office address changed from Trinity House 3 Bullace Lane Dartford DA1 1BB to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 2017-05-09
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 23/04/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 23/04/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 23/04/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 23/04/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 23/04/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 23/04/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 23/04/03; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 23/04/02; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 23/04/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon27/04/2000
Return made up to 23/04/00; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1999-03-31
dot icon30/04/1999
Return made up to 23/04/99; full list of members
dot icon26/05/1998
Ad 30/04/98--------- £ si 178@1=178 £ ic 2/180
dot icon26/05/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon01/05/1998
Secretary resigned
dot icon23/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
09/05/2022
dot iconLast change occurred
09/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
09/05/2022
dot iconNext account date
09/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
272.01K
-
0.00
-
-
2022
9
406.04K
-
0.00
-
-
2022
9
406.04K
-
0.00
-
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

406.04K £Ascended49.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Simon Levick Garth
Director
19/07/2023 - Present
141
Jamieson, Iain Alexander
Director
09/05/2022 - 19/07/2023
125
Taylor, Tom
Director
09/05/2022 - Present
102
Taylor, Tom
Director
30/03/2023 - Present
102
Pile, Simon Timothy
Director
09/05/2022 - Present
56

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BELLEGROVE MORTGAGE SERVICES LIMITED

BELLEGROVE MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 23/04/1998 with the registered office located at 8 Camberwell Way, Doxford International Business Park, Sunderland SR3 3XN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLEGROVE MORTGAGE SERVICES LIMITED?

toggle

BELLEGROVE MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 23/04/1998 and dissolved on 07/05/2024.

Where is BELLEGROVE MORTGAGE SERVICES LIMITED located?

toggle

BELLEGROVE MORTGAGE SERVICES LIMITED is registered at 8 Camberwell Way, Doxford International Business Park, Sunderland SR3 3XN.

What does BELLEGROVE MORTGAGE SERVICES LIMITED do?

toggle

BELLEGROVE MORTGAGE SERVICES LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does BELLEGROVE MORTGAGE SERVICES LIMITED have?

toggle

BELLEGROVE MORTGAGE SERVICES LIMITED had 9 employees in 2022.

What is the latest filing for BELLEGROVE MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.