BELLEVIEW LIMITED

Register to unlock more data on OkredoRegister

BELLEVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02600072

Incorporation date

10/04/1991

Size

Dormant

Contacts

Registered address

Registered address

Jamestown Wharf, 32 Jamestown Road, London NW1 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1991)
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon10/11/2025
Termination of appointment of Rolf Geling as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Jonathan Owen Davies as a director on 2025-11-07
dot icon07/11/2025
Director's details changed for Kari Daniels on 2023-01-23
dot icon14/10/2025
Director's details changed for Mr Rolf Geling on 2025-10-11
dot icon15/09/2025
Appointment of Mr Michael Scott Etherington as a director on 2025-08-29
dot icon15/09/2025
Director's details changed for Mr Michael Scott Etherington on 2025-08-29
dot icon24/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon05/06/2025
Termination of appointment of Miles Eric Collins as a director on 2025-05-30
dot icon17/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-27
dot icon22/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon17/08/2023
Director's details changed for Mr Rolf Geling on 2023-07-28
dot icon17/06/2023
Accounts for a dormant company made up to 2022-09-28
dot icon22/02/2023
Secretary's details changed for Mrs Fiona Scattergood on 2023-02-16
dot icon20/02/2023
Termination of appointment of Helen Byrne as a secretary on 2023-02-16
dot icon20/02/2023
Appointment of Mrs Fiona Scattergood as a secretary on 2023-02-16
dot icon12/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon24/01/2023
Termination of appointment of Richard Lewis as a director on 2023-01-14
dot icon24/01/2023
Appointment of Kari Daniels as a director on 2023-01-23
dot icon13/12/2022
Termination of appointment of Neil Stephen Campbell as a director on 2022-10-07
dot icon20/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon26/10/2021
Appointment of Mr Rolf Geling as a director on 2021-10-25
dot icon26/10/2021
Appointment of Mr Richard Lewis as a director on 2021-10-25
dot icon26/10/2021
Termination of appointment of Roger Arthur Worrell as a director on 2021-09-30
dot icon16/09/2021
Statement of company's objects
dot icon05/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/04/2021
Director's details changed for Mr Neil Stephen Campbell on 2020-04-27
dot icon15/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon24/09/2020
Change of details for Belleview Holdings Limited as a person with significant control on 2020-04-27
dot icon01/05/2020
Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 2020-05-01
dot icon25/02/2020
Accounts for a dormant company made up to 2019-09-25
dot icon19/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon25/11/2019
Appointment of Roger Arthur Worrell as a director on 2019-11-01
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-26
dot icon13/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-27
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon15/08/2017
Appointment of Mr Neil Stephen Campbell as a director on 2017-08-15
dot icon14/08/2017
Termination of appointment of Luke Logan Tait as a director on 2017-07-13
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-28
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon10/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Joel David Brook as a director on 2015-07-17
dot icon03/07/2015
Accounts for a dormant company made up to 2014-09-24
dot icon13/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Mark Rainbow as a director on 2015-02-27
dot icon18/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-09-25
dot icon16/12/2013
Secretary's details changed for Mrs Helen Byrne on 2013-12-10
dot icon16/12/2013
Director's details changed for Mr Luke Logan Tait on 2013-12-10
dot icon12/12/2013
Director's details changed for Mark Rainbow on 2013-12-10
dot icon11/12/2013
Director's details changed for Joel David Brook on 2013-12-10
dot icon11/12/2013
Director's details changed for Miles Eric Collins on 2013-12-10
dot icon11/12/2013
Director's details changed for Mr Jonathan Owen Davies on 2013-12-10
dot icon10/12/2013
Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 2013-12-10
dot icon13/05/2013
Accounts for a dormant company made up to 2012-09-26
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon05/11/2012
Appointment of Luke Logan Tait as a director
dot icon02/06/2012
Director's details changed for Mark Rainbow on 2012-06-01
dot icon29/05/2012
Termination of appointment of Anthony Keating as a director
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-09-28
dot icon25/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-09-29
dot icon16/03/2010
Termination of appointment of Jonathan Davies as a secretary
dot icon15/03/2010
Appointment of Mrs Helen Byrne as a secretary
dot icon12/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon15/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/12/2009
Resolutions
dot icon17/10/2009
Director's details changed for Jonathan Owen Davies on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Jonathan Owen Davies on 2009-10-01
dot icon16/10/2009
Director's details changed
dot icon15/10/2009
Director's details changed for Mark Rainbow on 2009-10-01
dot icon15/10/2009
Director's details changed for Anthony John Keating on 2009-10-01
dot icon15/10/2009
Director's details changed for Joel David Brook on 2009-10-01
dot icon28/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon31/03/2009
Return made up to 09/03/09; full list of members
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/11/2008
Appointment terminated director roger worrell
dot icon08/07/2008
Full accounts made up to 2007-09-30
dot icon15/04/2008
Full accounts made up to 2006-09-30
dot icon18/03/2008
Return made up to 09/03/08; full list of members
dot icon02/04/2007
Return made up to 30/03/07; full list of members
dot icon30/03/2007
New director appointed
dot icon28/03/2007
Location of register of members
dot icon11/11/2006
Registered office changed on 11/11/06 from: 169 euston road, london, NW1 2AE
dot icon09/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon22/08/2006
Registered office changed on 22/08/06 from: parklands court 24 parklands, birmingham great park, rubery birmingham, west midlands B45 9PZ
dot icon27/07/2006
New secretary appointed
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Secretary resigned
dot icon31/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon28/04/2006
Return made up to 30/03/06; full list of members
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon06/02/2006
Memorandum and Articles of Association
dot icon06/02/2006
Resolutions
dot icon13/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon18/04/2005
Return made up to 30/03/05; full list of members
dot icon09/09/2004
Director resigned
dot icon14/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon15/04/2004
Return made up to 30/03/04; full list of members
dot icon05/03/2004
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon02/06/2003
Director resigned
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon06/09/2002
Full accounts made up to 2001-09-26
dot icon15/04/2002
Return made up to 30/03/02; full list of members
dot icon11/04/2002
Location of register of members
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon24/09/2001
Registered office changed on 24/09/01 from: queens wharf, queen caroline street, london, W6 9RJ
dot icon25/04/2001
Registered office changed on 25/04/01 from: 1ST floor south, victoria station house, 191 victoria street, london SW1E 5NE
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Return made up to 30/03/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-09-30
dot icon26/07/2000
Return made up to 10/04/00; full list of members
dot icon26/07/2000
New director appointed
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Secretary resigned;director resigned
dot icon17/01/2000
Declaration of assistance for shares acquisition
dot icon17/01/2000
Declaration of assistance for shares acquisition
dot icon17/01/2000
Declaration of assistance for shares acquisition
dot icon17/01/2000
Declaration of assistance for shares acquisition
dot icon14/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/12/1999
Full group accounts made up to 1999-09-30
dot icon19/11/1999
Certificate of re-registration from Public Limited Company to Private
dot icon19/11/1999
Re-registration of Memorandum and Articles
dot icon19/11/1999
Application for reregistration from PLC to private
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon12/10/1999
Director resigned
dot icon07/07/1999
Return made up to 10/04/99; full list of members
dot icon17/03/1999
Full group accounts made up to 1998-09-30
dot icon08/10/1998
Return made up to 10/04/98; full list of members
dot icon08/10/1998
Director's particulars changed
dot icon27/02/1998
Full group accounts made up to 1997-09-30
dot icon09/01/1998
Director's particulars changed
dot icon08/07/1997
Particulars of mortgage/charge
dot icon13/06/1997
Return made up to 10/04/97; full list of members
dot icon10/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Declaration of satisfaction of mortgage/charge
dot icon31/05/1997
Full group accounts made up to 1996-09-30
dot icon24/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Registered office changed on 03/03/97 from: 2ND floor, 1 wilton road, victoria, london SW1V 1LL
dot icon12/10/1996
Particulars of mortgage/charge
dot icon12/10/1996
Particulars of mortgage/charge
dot icon28/07/1996
Return made up to 10/04/96; full list of members
dot icon02/07/1996
Ad 19/02/96--------- £ si 33419@1=33419 £ ic 239376/272795
dot icon02/07/1996
Ad 30/01/96--------- £ si 39376@1=39376 £ ic 200000/239376
dot icon02/07/1996
Resolutions
dot icon02/07/1996
Resolutions
dot icon02/07/1996
£ nc 200000/500000 30/01/96
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New secretary appointed
dot icon17/05/1996
Secretary resigned
dot icon11/04/1996
Full group accounts made up to 1995-09-30
dot icon01/03/1996
New director appointed
dot icon11/10/1995
Return made up to 10/04/95; full list of members
dot icon11/10/1995
Return made up to 10/04/94; full list of members; amend
dot icon11/10/1995
Return made up to 10/04/93; full list of members; amend
dot icon11/10/1995
Return made up to 14/04/92; full list of members; amend
dot icon02/08/1995
Full group accounts made up to 1994-09-30
dot icon24/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon03/05/1995
Resolutions
dot icon08/02/1995
Registered office changed on 08/02/95 from: 11 great cumberland place, london, W1H 7AL
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Particulars of mortgage/charge
dot icon03/08/1994
Return made up to 10/04/94; no change of members
dot icon06/07/1994
Particulars of mortgage/charge
dot icon10/05/1994
Full group accounts made up to 1993-09-30
dot icon11/04/1994
Registered office changed on 11/04/94 from: c/o stephen barry & co, glyn house, 39 glyn street, london SE11 5HT
dot icon13/04/1993
Return made up to 10/04/93; full list of members
dot icon03/02/1993
Full group accounts made up to 1992-09-30
dot icon17/10/1992
Auditor's resignation
dot icon14/08/1992
Particulars of contract relating to shares
dot icon14/08/1992
Ad 28/07/92--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Resolutions
dot icon14/08/1992
£ nc 100000/200000 28/07/92
dot icon03/06/1992
Return made up to 14/04/92; full list of members
dot icon27/02/1992
New director appointed
dot icon26/11/1991
Accounting reference date notified as 30/09
dot icon06/08/1991
Ad 23/02/91--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon01/08/1991
Resolutions
dot icon01/08/1991
£ nc 50000/100000 23/07/91
dot icon30/07/1991
Certificate of authorisation to commence business and borrow
dot icon29/07/1991
Application to commence business
dot icon29/07/1991
Ad 01/07/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon10/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Richard
Director
25/10/2021 - 14/01/2023
48
Copner, Christopher Charles James
Director
04/03/2003 - 06/09/2004
83
Etherington, Michael Scott
Director
29/08/2025 - Present
29
Collins, Miles Eric
Director
17/10/2006 - 30/05/2025
94
Davies, Jonathan Owen
Director
17/10/2006 - 07/11/2025
58

Persons with Significant Control

0

No PSC data available.

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 BELLEVIEW LIMITED

BELLEVIEW LIMITED is an(a) Active company incorporated on 10/04/1991 with the registered office located at Jamestown Wharf, 32 Jamestown Road, London NW1 7HW. 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 BELLEVIEW LIMITED?

toggle

BELLEVIEW LIMITED is currently Active. It was registered on 10/04/1991 .

Where is BELLEVIEW LIMITED located?

toggle

BELLEVIEW LIMITED is registered at Jamestown Wharf, 32 Jamestown Road, London NW1 7HW.

What does BELLEVIEW LIMITED do?

toggle

BELLEVIEW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELLEVIEW LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-05 with no updates.