BELLEVIEW PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BELLEVIEW PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05699416

Incorporation date

06/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

02 Bond Street, Ipswich, Suffolk IP4 1JECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon19/01/2026
Previous accounting period extended from 2025-02-22 to 2025-02-28
dot icon19/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon23/11/2025
Previous accounting period shortened from 2025-02-23 to 2025-02-22
dot icon15/09/2025
Confirmation statement made on 2025-08-10 with updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-02-24
dot icon22/11/2024
Previous accounting period shortened from 2024-02-24 to 2024-02-23
dot icon04/10/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-02-24
dot icon21/11/2023
Previous accounting period shortened from 2023-02-25 to 2023-02-24
dot icon22/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon14/07/2023
Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to 02 Bond Street Ipswich Suffolk IP4 1JE on 2023-07-14
dot icon01/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon04/11/2022
Total exemption full accounts made up to 2021-02-28
dot icon24/10/2022
Order of court to rescind winding up
dot icon22/08/2022
Order of court to wind up
dot icon18/08/2022
Compulsory strike-off action has been discontinued
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon15/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon16/02/2022
Previous accounting period shortened from 2021-02-26 to 2021-02-25
dot icon25/05/2021
Total exemption full accounts made up to 2020-02-28
dot icon23/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon26/02/2021
Current accounting period shortened from 2020-02-27 to 2020-02-26
dot icon29/09/2020
Total exemption full accounts made up to 2019-02-28
dot icon09/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon12/02/2020
Director's details changed for Mr Adrian Edward Kenneth Ellis on 2020-02-12
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon01/05/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-02-06 with updates
dot icon21/02/2018
Compulsory strike-off action has been discontinued
dot icon20/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon19/04/2017
Confirmation statement made on 2017-02-06 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/04/2016
Termination of appointment of Graham Tony Bates as a director on 2016-04-13
dot icon18/04/2016
Appointment of Mr Adrian Edward Kenneth Ellis as a director on 2016-04-12
dot icon22/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/04/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Total exemption small company accounts made up to 2012-02-28
dot icon11/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Kevin Aylesbury as a director
dot icon02/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon11/01/2011
Appointment of Graham Tony Bates as a director
dot icon08/12/2010
Compulsory strike-off action has been discontinued
dot icon07/12/2010
Termination of appointment of Cindy Dickson as a secretary
dot icon07/12/2010
Registered office address changed from , 105 Lisle Road, Colchester, CO2 7SA on 2010-12-07
dot icon07/12/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2009-02-06 with full list of shareholders
dot icon24/09/2010
Compulsory strike-off action has been suspended
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2010
Compulsory strike-off action has been discontinued
dot icon23/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon29/01/2010
Compulsory strike-off action has been suspended
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon27/05/2009
Return made up to 06/02/08; no change of members
dot icon27/05/2009
Return made up to 06/02/07; full list of members
dot icon27/05/2009
Total exemption full accounts made up to 2008-02-28
dot icon27/05/2009
Total exemption full accounts made up to 2007-02-28
dot icon13/05/2009
Restoration by order of the court
dot icon06/11/2007
Final Gazette dissolved via compulsory strike-off
dot icon24/07/2007
First Gazette notice for compulsory strike-off
dot icon17/10/2006
New director appointed
dot icon05/10/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon04/04/2006
New secretary appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon24/02/2006
New secretary appointed
dot icon23/02/2006
Registered office changed on 23/02/06 from: 35 firs avenue, london, N11 3NE
dot icon23/02/2006
New director appointed
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon06/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-17.56 % *

* during past year

Cash in Bank

£405,523.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
595.95K
-
0.00
313.07K
-
2022
1
676.38K
-
0.00
491.93K
-
2023
0
739.06K
-
0.00
405.52K
-
2023
0
739.06K
-
0.00
405.52K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

739.06K £Ascended9.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

405.52K £Descended-17.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Adrian Edward Kenneth
Director
12/04/2016 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLEVIEW PROPERTY LIMITED

BELLEVIEW PROPERTY LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at 02 Bond Street, Ipswich, Suffolk IP4 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLEVIEW PROPERTY LIMITED?

toggle

BELLEVIEW PROPERTY LIMITED is currently Active. It was registered on 06/02/2006 .

Where is BELLEVIEW PROPERTY LIMITED located?

toggle

BELLEVIEW PROPERTY LIMITED is registered at 02 Bond Street, Ipswich, Suffolk IP4 1JE.

What does BELLEVIEW PROPERTY LIMITED do?

toggle

BELLEVIEW PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELLEVIEW PROPERTY LIMITED?

toggle

The latest filing was on 19/01/2026: Previous accounting period extended from 2025-02-22 to 2025-02-28.