BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05095166

Incorporation date

05/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Coppersun Suite Cardinal Point, Park Road, Rickmansworth WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon15/12/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2025
Application to strike the company off the register
dot icon25/05/2025
Registered office address changed from Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA United Kingdom to Coppersun Suite Cardinal Point Park Road Rickmansworth WD3 1RE on 2025-05-25
dot icon13/05/2025
Confirmation statement made on 2025-04-05 with updates
dot icon14/01/2025
Change of details for Mrs Francine Jill Gloria Davis as a person with significant control on 2024-12-12
dot icon12/01/2025
Director's details changed for Mrs Francine Jill Gloria Davis on 2024-12-12
dot icon12/01/2025
Director's details changed for Mrs Francine Jill Gloria Davis on 2024-12-12
dot icon12/01/2025
Change of details for Mrs Francine Jill Gloria Davis as a person with significant control on 2024-12-12
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-04-05 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-04-05 with updates
dot icon19/09/2020
Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 2020-09-19
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/05/2020
Confirmation statement made on 2020-04-05 with updates
dot icon13/05/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon06/03/2020
Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 2020-03-06
dot icon06/03/2020
Director's details changed for Mrs Francine Jill Gloria Davis on 2020-03-06
dot icon06/03/2020
Change of details for Mrs Francine Jill Gloria Davis as a person with significant control on 2020-03-06
dot icon20/06/2019
Appointment of Mr Paul Robert Davis as a secretary on 2019-05-29
dot icon20/06/2019
Termination of appointment of Keith Graham Davis as a secretary on 2019-05-29
dot icon17/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-08-31
dot icon27/04/2018
Micro company accounts made up to 2017-08-31
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon15/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/05/2012
Current accounting period extended from 2012-04-30 to 2012-08-31
dot icon12/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Keith Graham Davis on 2011-04-05
dot icon12/04/2011
Director's details changed for Mrs Francine Jill Gloria Davis on 2011-04-05
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/12/2010
Registered office address changed from 1St Floor Offices Milton Road Harrow Middlesex HA1 1XB on 2010-12-21
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon14/04/2010
Director's details changed for Francine Davis on 2010-04-05
dot icon17/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 05/04/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/04/2008
Return made up to 05/04/08; full list of members
dot icon16/04/2008
Director's change of particulars / francine davis / 16/04/2008
dot icon16/04/2008
Secretary's change of particulars / keith davis / 16/04/2008
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/04/2007
Return made up to 05/04/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon28/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/04/2006
Return made up to 05/04/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/07/2005
Registered office changed on 08/07/05 from: anderson house 27 peterborough road harrow middlesex HA1 2AU
dot icon08/06/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon18/04/2005
Return made up to 05/04/05; full list of members
dot icon12/04/2005
Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/11/2004
Memorandum and Articles of Association
dot icon18/11/2004
Certificate of change of name
dot icon28/10/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
New director appointed
dot icon05/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.22K
-
0.00
-
-
2022
1
14.08K
-
0.00
-
-
2022
1
14.08K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

14.08K £Descended-7.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/04/2004 - 05/04/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/04/2004 - 05/04/2004
67500
Mrs Francine Jill Gloria Davis
Director
05/04/2004 - Present
5
Davis, Paul Robert
Secretary
29/05/2019 - Present
-
Davis, Keith Graham
Secretary
05/04/2004 - 29/05/2019
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED

BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 05/04/2004 with the registered office located at Coppersun Suite Cardinal Point, Park Road, Rickmansworth WD3 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED?

toggle

BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 05/04/2004 and dissolved on 10/03/2026.

Where is BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED located?

toggle

BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED is registered at Coppersun Suite Cardinal Point, Park Road, Rickmansworth WD3 1RE.

What does BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED do?

toggle

BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED have?

toggle

BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for BELLGRANGE MORTGAGES & INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.