BELLEVUE COURT LIMITED

Register to unlock more data on OkredoRegister

BELLEVUE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03435776

Incorporation date

17/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1997)
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon29/01/2026
Termination of appointment of Richard Norman John Lynch-White as a director on 2025-09-09
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Termination of appointment of Marilyn Joy Lynch White as a secretary on 2025-01-21
dot icon28/01/2025
Appointment of Jennifer Anne Dodd as a secretary on 2025-01-21
dot icon28/01/2025
Director's details changed for Philip Patrick Ford on 2025-01-21
dot icon28/01/2025
Director's details changed for Mrs Susan Tapping on 2025-01-21
dot icon28/01/2025
Appointment of Mr Stefan Lozynsky as a director on 2025-01-21
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon28/01/2025
Secretary's details changed for Jennifer Anne Dodd on 2025-01-28
dot icon06/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/01/2024
Appointment of Mrs Susan Tapping as a director on 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon12/02/2019
Termination of appointment of Luke Edward Aikens Rutherford as a director on 2018-04-26
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon16/07/2013
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 2013-07-16
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for Philip Patrick Ford on 2010-01-31
dot icon26/02/2010
Director's details changed for Kay Eleanor Ramm on 2010-01-31
dot icon26/02/2010
Director's details changed for Luke Edward Aikens Rutherford on 2010-01-31
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 31/01/09; full list of members
dot icon27/04/2009
Appointment terminated director roy robinson
dot icon23/03/2009
Director appointed luke edward aikens rutherford
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 31/01/08; full list of members
dot icon18/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 31/01/07; no change of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 31/01/06; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
Secretary's particulars changed;director's particulars changed
dot icon13/06/2005
New secretary appointed
dot icon30/03/2005
Return made up to 31/01/05; change of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/04/2004
Return made up to 31/01/04; full list of members
dot icon07/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 31/01/03; change of members
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Director resigned
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 31/01/02; change of members
dot icon11/02/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon21/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon15/09/2000
Return made up to 17/09/00; full list of members
dot icon23/09/1999
Return made up to 17/09/99; change of members
dot icon12/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon02/07/1999
Full accounts made up to 1998-09-30
dot icon07/10/1998
Return made up to 17/09/98; full list of members
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Director resigned
dot icon17/11/1997
Registered office changed on 17/11/97 from: 16 churchill way cardiff CF1 4DX
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed
dot icon17/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramm, Kay Eleanor
Director
10/11/2001 - Present
1
Tapping, Susan
Director
30/06/2023 - Present
-
Lynch White, Marilyn Joy
Secretary
09/02/2005 - 21/01/2025
-
Dodd, Jennifer Anne
Secretary
21/01/2025 - Present
-
Ford, Philip Patrick
Director
28/04/1998 - Present
-

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+
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 BELLEVUE COURT LIMITED

BELLEVUE COURT LIMITED is an(a) Active company incorporated on 17/09/1997 with the registered office located at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF. There are currently 5 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 BELLEVUE COURT LIMITED?

toggle

BELLEVUE COURT LIMITED is currently Active. It was registered on 17/09/1997 .

Where is BELLEVUE COURT LIMITED located?

toggle

BELLEVUE COURT LIMITED is registered at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF.

What does BELLEVUE COURT LIMITED do?

toggle

BELLEVUE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLEVUE COURT LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-12-31.