BELLIS HOMES LIMITED

Register to unlock more data on OkredoRegister

BELLIS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09038226

Incorporation date

13/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon19/03/2026
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon06/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon22/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon22/12/2025
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2025-12-22
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon18/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon23/05/2024
Previous accounting period extended from 2023-11-29 to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon05/02/2024
Total exemption full accounts made up to 2022-11-30
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2024
Change of details for Mr Henry William Alan Fordham as a person with significant control on 2023-02-23
dot icon29/11/2023
Termination of appointment of Alan James Fordham as a director on 2023-02-23
dot icon29/11/2023
Cessation of Alan James Fordham as a person with significant control on 2023-02-23
dot icon31/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon27/03/2023
Total exemption full accounts made up to 2021-11-30
dot icon27/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Confirmation statement made on 2022-02-22 with updates
dot icon15/11/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-11
dot icon15/11/2022
Notice of completion of voluntary arrangement
dot icon08/03/2022
Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to Langley House Park Road London N2 8EY on 2022-03-08
dot icon12/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-11
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-11
dot icon03/11/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon03/11/2020
Termination of appointment of Mark Hedley as a secretary on 2020-11-02
dot icon02/11/2020
Registered office address changed from Unit 6a Quickbury Farm Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HY England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 2020-11-02
dot icon28/09/2020
Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne EN10 7DH to Unit 6a Quickbury Farm Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HY on 2020-09-28
dot icon04/10/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon01/10/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/04/2019
Memorandum and Articles of Association
dot icon25/04/2019
Resolutions
dot icon01/03/2019
Resolutions
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon22/02/2019
Resolutions
dot icon20/02/2019
Change of share class name or designation
dot icon20/02/2019
Particulars of variation of rights attached to shares
dot icon13/02/2019
Notification of Henry William Alan Fordham as a person with significant control on 2019-02-07
dot icon13/02/2019
Notification of Alan James Fordham as a person with significant control on 2019-02-07
dot icon13/02/2019
Cessation of Geoffrey John Thomas as a person with significant control on 2019-02-07
dot icon19/12/2018
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon09/10/2018
Notification of Geoffrey John Thomas as a person with significant control on 2016-04-06
dot icon06/07/2018
Confirmation statement made on 2018-05-13 with updates
dot icon05/06/2018
Withdrawal of a person with significant control statement on 2018-06-05
dot icon11/05/2018
Termination of appointment of Henry Fordham as a secretary on 2017-07-13
dot icon15/01/2018
Registered office address changed from Cambridge House Cambridge Road Harlow Essex CM20 2EQ to Grenville House 4 Grenville Avenue Broxbourne EN10 7DH on 2018-01-15
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon14/11/2017
Registration of charge 090382260008, created on 2017-11-14
dot icon09/08/2017
Confirmation statement made on 2017-05-13 with updates
dot icon09/08/2017
Notification of a person with significant control statement
dot icon28/07/2017
Appointment of Mark Hedley as a secretary on 2017-07-13
dot icon31/03/2017
Registration of charge 090382260007, created on 2017-03-24
dot icon29/03/2017
Registration of charge 090382260006, created on 2017-03-24
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/09/2016
Second filing of the annual return made up to 2016-05-13
dot icon19/09/2016
Registration of charge 090382260005, created on 2016-09-13
dot icon24/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon21/06/2016
Appointment of Henry William Alan Fordham as a director on 2014-05-13
dot icon01/04/2016
Registration of charge 090382260004, created on 2016-03-31
dot icon11/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/09/2015
Registration of charge 090382260003, created on 2015-09-23
dot icon08/09/2015
Registration of charge 090382260001, created on 2015-09-02
dot icon08/09/2015
Registration of charge 090382260002, created on 2015-09-02
dot icon06/08/2015
Resolutions
dot icon06/08/2015
Change of share class name or designation
dot icon20/07/2015
Registered office address changed from , Grenville House 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH to Cambridge House Cambridge Road Harlow Essex CM20 2EQ on 2015-07-20
dot icon05/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2014
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
31/03/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.23M
-
0.00
23.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fordham, Alan James
Director
13/05/2014 - 23/02/2023
51
Fordham, Henry William Alan
Director
13/05/2014 - Present
33
Fordham, Henry
Secretary
13/05/2014 - 13/07/2017
-
Hedley, Mark
Secretary
13/07/2017 - 02/11/2020
-

Persons with Significant Control

4
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 BELLIS HOMES LIMITED

BELLIS HOMES LIMITED is an(a) Active company incorporated on 13/05/2014 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLIS HOMES LIMITED?

toggle

BELLIS HOMES LIMITED is currently Active. It was registered on 13/05/2014 .

Where is BELLIS HOMES LIMITED located?

toggle

BELLIS HOMES LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does BELLIS HOMES LIMITED do?

toggle

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

What is the latest filing for BELLIS HOMES LIMITED?

toggle

The latest filing was on 19/03/2026: Previous accounting period shortened from 2025-03-28 to 2025-03-27.