BELLEROPHON (HOMES) LTD

Register to unlock more data on OkredoRegister

BELLEROPHON (HOMES) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08992381

Incorporation date

11/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Hamilton Square, Birkenhead, Merseyside CH41 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2014)
dot icon15/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Termination of appointment of Nigel John Palmer as a director on 2024-05-25
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/05/2021
Previous accounting period shortened from 2021-04-30 to 2020-06-30
dot icon19/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon01/03/2017
Registered office address changed from Suffolk House Trade Street Cardiff CF10 5DT to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 2017-03-01
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon13/01/2017
Appointment of Mr Nigel John Palmer as a director on 2016-12-21
dot icon13/01/2017
Appointment of Mr George Thomas Maltby as a director on 2016-12-21
dot icon13/01/2017
Appointment of Mr Jarnail Singh Athwal as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of David Anthony Drew as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Chris James Barnett as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Richard Daley as a director on 2016-12-21
dot icon09/11/2016
Appointment of Mr Christopher Barnett as a director on 2016-10-01
dot icon13/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2015-04-30
dot icon17/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon17/06/2015
Registered office address changed from Ocean Buildings Bute Crescent Mermaid Quay Cardiff CF10 5AY Wales to Suffolk House Trade Street Cardiff CF10 5DT on 2015-06-17
dot icon20/12/2014
Registration of charge 089923810002, created on 2014-12-18
dot icon11/12/2014
Registration of charge 089923810001, created on 2014-12-01
dot icon24/07/2014
Termination of appointment of Stephen Richard Berry as a director on 2014-07-14
dot icon24/07/2014
Termination of appointment of Acuity Nominees Limited as a director on 2014-07-14
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon16/07/2014
Termination of appointment of Acuity Secretaries Limited as a secretary on 2014-07-14
dot icon14/07/2014
Certificate of change of name
dot icon14/07/2014
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom on 2014-07-14
dot icon14/07/2014
Appointment of Mr David Anthony Drew as a director on 2014-07-14
dot icon14/07/2014
Appointment of Mr Richard Daley as a director on 2014-07-14
dot icon11/04/2014
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
11/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.28K
-
0.00
-
-
2022
0
35.20K
-
0.00
-
-
2022
0
35.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.20K £Ascended2.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
ACUITY SECRETARIES LIMITED
Corporate Secretary
11/04/2014 - 14/07/2014
142
ACUITY NOMINEES LIMITED
Corporate Director
11/04/2014 - 14/07/2014
136
Berry, Stephen Richard
Director
11/04/2014 - 14/07/2014
319
Daley, Richard
Director
14/07/2014 - 21/12/2016
33
Palmer, Nigel John
Director
21/12/2016 - 25/05/2024
191

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLEROPHON (HOMES) LTD

BELLEROPHON (HOMES) LTD is an(a) Dissolved company incorporated on 11/04/2014 with the registered office located at 46 Hamilton Square, Birkenhead, Merseyside CH41 5AR. There are currently 2 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 BELLEROPHON (HOMES) LTD?

toggle

BELLEROPHON (HOMES) LTD is currently Dissolved. It was registered on 11/04/2014 and dissolved on 15/10/2024.

Where is BELLEROPHON (HOMES) LTD located?

toggle

BELLEROPHON (HOMES) LTD is registered at 46 Hamilton Square, Birkenhead, Merseyside CH41 5AR.

What does BELLEROPHON (HOMES) LTD do?

toggle

BELLEROPHON (HOMES) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELLEROPHON (HOMES) LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via compulsory strike-off.