BELLGRANGE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BELLGRANGE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973553

Incorporation date

14/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, The Old Farmhouse Parsonage Road, Takeley, Bishop's Stortford CM22 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon20/04/2026
Director's details changed for Mrs Emma Mac on 2026-04-08
dot icon20/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon27/01/2026
Micro company accounts made up to 2025-06-30
dot icon15/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/11/2024
Second filing of Confirmation Statement dated 2024-04-08
dot icon02/11/2024
Second filing of Confirmation Statement dated 2023-04-08
dot icon30/10/2024
Secretary's details changed for Ms Emma Mac on 2024-10-30
dot icon30/10/2024
Director's details changed for Mrs Emma Mac on 2024-10-30
dot icon06/06/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon01/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon27/10/2020
Secretary's details changed for Ms Emma Ford on 2020-10-27
dot icon14/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/10/2020
Cessation of Goldcastle Estates Ltd as a person with significant control on 2020-10-07
dot icon09/10/2020
Notification of Emma Louise Mac as a person with significant control on 2020-10-07
dot icon02/10/2020
Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2020-10-02
dot icon21/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/08/2019
Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2019-08-01
dot icon30/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon06/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/09/2014
Termination of appointment of Michael John Mac as a director on 2014-06-02
dot icon16/09/2014
Appointment of Mrs Emma Mac as a director on 2014-07-25
dot icon02/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon07/06/2012
Director's details changed for Michael John Mac on 2011-06-01
dot icon07/06/2012
Secretary's details changed for Emma Ford on 2011-06-01
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon21/04/2010
Director's details changed for Michael John Mac on 2010-04-14
dot icon15/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Return made up to 14/04/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/04/2008
Return made up to 14/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / michael mac / 01/04/2008
dot icon26/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/05/2007
Return made up to 14/04/07; full list of members
dot icon26/02/2007
Registered office changed on 26/02/07 from: 117 charterhouse street london EC1M 6PN
dot icon29/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon24/04/2006
Return made up to 14/04/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/05/2005
Return made up to 14/04/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/02/2005
Registered office changed on 15/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
dot icon05/04/2004
Return made up to 14/04/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/07/2003
Return made up to 14/04/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/06/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon12/04/2002
Return made up to 14/04/02; full list of members
dot icon07/01/2002
Ad 21/12/01--------- £ si 24999@1=24999 £ ic 1/25000
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
£ nc 1000/1000000 21/12/01
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New secretary appointed
dot icon02/01/2002
New director appointed
dot icon20/12/2001
Accounts made up to 2001-04-30
dot icon15/06/2001
Return made up to 14/04/01; full list of members
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon01/08/2000
Registered office changed on 01/08/00 from: 788-790 finchley road london NW11 7TJ
dot icon14/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
15.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mac, Emma
Director
25/07/2014 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/04/2000 - 27/07/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/04/2000 - 27/07/2000
67500
Williams, Nicholas Peter
Director
27/07/2000 - 19/12/2001
6
Mac, Michael John
Director
19/12/2001 - 02/06/2014
2

Persons with Significant Control

2
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 BELLGRANGE ASSOCIATES LIMITED

BELLGRANGE ASSOCIATES LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at Suite 1, The Old Farmhouse Parsonage Road, Takeley, Bishop's Stortford CM22 6PU. There are currently 2 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 BELLGRANGE ASSOCIATES LIMITED?

toggle

BELLGRANGE ASSOCIATES LIMITED is currently Active. It was registered on 14/04/2000 .

Where is BELLGRANGE ASSOCIATES LIMITED located?

toggle

BELLGRANGE ASSOCIATES LIMITED is registered at Suite 1, The Old Farmhouse Parsonage Road, Takeley, Bishop's Stortford CM22 6PU.

What does BELLGRANGE ASSOCIATES LIMITED do?

toggle

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

What is the latest filing for BELLGRANGE ASSOCIATES LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mrs Emma Mac on 2026-04-08.