BELLIS HOMES (SOUTHERN) LTD

Register to unlock more data on OkredoRegister

BELLIS HOMES (SOUTHERN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09813604

Incorporation date

07/10/2015

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 07/10/2015)
dot icon19/03/2026
Previous accounting period shortened from 2025-03-28 to 2025-03-27
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 icon22/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon22/12/2025
Change of details for Mr Alan James Fordham as a person with significant control on 2025-12-01
dot icon22/12/2025
Change of details for Mr Henry William Alan Fordham as a person with significant control on 2025-12-01
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with no updates
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 icon18/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon21/05/2024
Previous accounting period extended from 2023-10-31 to 2024-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon29/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Total exemption full accounts made up to 2021-10-31
dot icon24/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon14/10/2022
Confirmation statement made on 2022-10-06 with no updates
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 icon27/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/02/2021
Compulsory strike-off action has been discontinued
dot icon10/02/2021
Micro company accounts made up to 2019-10-31
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon03/11/2020
Confirmation statement made on 2020-10-06 with no updates
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 icon08/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon07/10/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon11/06/2019
Resolutions
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon09/10/2018
Notification of Henry Fordham as a person with significant control on 2016-04-06
dot icon09/10/2018
Notification of Alan James Fordham as a person with significant control on 2016-04-06
dot icon09/10/2018
Withdrawal of a person with significant control statement on 2018-10-09
dot icon28/09/2018
Registration of charge 098136040003, created on 2018-09-25
dot icon24/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon16/01/2018
Registered office address changed from Cambridge House Cambridge House Cambridge Road Harlow Essex CM20 2EQ England to Grenville House 4 Grenville Avenue Broxbourne EN10 7DH on 2018-01-16
dot icon17/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon12/04/2016
Satisfaction of charge 098136040001 in full
dot icon01/04/2016
Registration of charge 098136040002, created on 2016-03-31
dot icon05/11/2015
Registration of charge 098136040001, created on 2015-11-03
dot icon07/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-62.98 % *

* during past year

Cash in Bank

£6,730.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/10/2026
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
84.84K
-
0.00
18.18K
-
2022
1
38.84K
-
0.00
6.73K
-
2022
1
38.84K
-
0.00
6.73K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

38.84K £Descended-54.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.73K £Descended-62.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fordham, Alan James
Director
07/10/2015 - Present
52
Mr Henry William Alan Fordham
Director
07/10/2015 - Present
46

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELLIS HOMES (SOUTHERN) LTD

BELLIS HOMES (SOUTHERN) LTD is an(a) Active company incorporated on 07/10/2015 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. 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 BELLIS HOMES (SOUTHERN) LTD?

toggle

BELLIS HOMES (SOUTHERN) LTD is currently Active. It was registered on 07/10/2015 .

Where is BELLIS HOMES (SOUTHERN) LTD located?

toggle

BELLIS HOMES (SOUTHERN) LTD is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does BELLIS HOMES (SOUTHERN) LTD do?

toggle

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

How many employees does BELLIS HOMES (SOUTHERN) LTD have?

toggle

BELLIS HOMES (SOUTHERN) LTD had 1 employees in 2022.

What is the latest filing for BELLIS HOMES (SOUTHERN) LTD?

toggle

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