BELLEVUE ST NICHOLAS LIMITED

Register to unlock more data on OkredoRegister

BELLEVUE ST NICHOLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04332619

Incorporation date

03/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawthorn House, Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon06/09/2024
Termination of appointment of Jill Woodward as a director on 2024-08-29
dot icon27/08/2024
Termination of appointment of Rosemary Jane Hill as a director on 2024-08-03
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2024
Appointment of Mr Ian Richard White as a director on 2024-07-24
dot icon16/07/2024
Appointment of Mrs Jill Woodward as a director on 2024-07-16
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Director's details changed for Corinne Alice Martin on 2022-12-02
dot icon05/12/2022
Director's details changed for Rosemary Jane Hill on 2022-12-02
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon27/11/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-11-27
dot icon27/11/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-11-27
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-10-15 with no updates
dot icon07/01/2020
Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House Lowther Gardens Bournemouth BH8 8NF on 2020-01-07
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Gillian Norma Woodman as a director on 2014-08-11
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Termination of appointment of David Mead as a director
dot icon23/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Appointment of Rosemary Jane Hill as a director
dot icon24/01/2012
Appointment of Corinne Alice Martin as a director
dot icon11/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon10/01/2012
Appointment of Jwt (South) Ltd as a secretary
dot icon10/01/2012
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon12/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon10/12/2010
Termination of appointment of David Jenkins as a secretary
dot icon10/12/2010
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon29/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/03/2010
Appointment of David John Mead as a director
dot icon12/02/2010
Termination of appointment of Pauline Sulman as a director
dot icon23/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon23/12/2009
Director's details changed for Pauline Shirley Sulman on 2009-12-23
dot icon23/12/2009
Director's details changed for Gillian Norma Woodman on 2009-12-23
dot icon23/12/2009
Secretary's details changed for David Robert Jenkins on 2009-12-22
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 03/12/08; full list of members
dot icon22/12/2008
Appointment terminated director nigel filer
dot icon20/05/2008
Director appointed gillian norma woodman
dot icon20/05/2008
Appointment terminated director grace aggersberg
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/02/2008
New director appointed
dot icon11/12/2007
Return made up to 03/12/07; change of members
dot icon11/10/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 03/12/06; full list of members
dot icon23/05/2006
Registered office changed on 23/05/06 from: flat 4 saint nicholas court 88-90 bellevue road southbourne bournemouth BH6 3EL
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon19/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon16/12/2005
Return made up to 03/12/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 03/12/04; full list of members
dot icon06/07/2004
Ad 28/06/04--------- £ si 1@1=1 £ ic 14/15
dot icon05/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 03/12/03; full list of members
dot icon16/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 03/12/02; full list of members
dot icon17/12/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon10/12/2001
Secretary resigned
dot icon03/12/2001
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
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
27/11/2020 - Present
228
Bickell, Brian
Director
01/04/2006 - 14/09/2007
1
J W T (SOUTH) LTD
Corporate Secretary
03/12/2011 - 27/11/2020
173
TOWNSENDS (BOURNEMOUTH) LIMITED
Corporate Secretary
03/12/2010 - 03/12/2011
40
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/2001 - 03/12/2001
99600

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 BELLEVUE ST NICHOLAS LIMITED

BELLEVUE ST NICHOLAS LIMITED is an(a) Active company incorporated on 03/12/2001 with the registered office located at Hawthorn House, Lowther Gardens, Bournemouth BH8 8NF. There are currently 3 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 BELLEVUE ST NICHOLAS LIMITED?

toggle

BELLEVUE ST NICHOLAS LIMITED is currently Active. It was registered on 03/12/2001 .

Where is BELLEVUE ST NICHOLAS LIMITED located?

toggle

BELLEVUE ST NICHOLAS LIMITED is registered at Hawthorn House, Lowther Gardens, Bournemouth BH8 8NF.

What does BELLEVUE ST NICHOLAS LIMITED do?

toggle

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

What is the latest filing for BELLEVUE ST NICHOLAS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with updates.