BELLPARK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BELLPARK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04046378

Incorporation date

03/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

A M S South Street House, 51 South Street, Isleworth TW7 7AACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2000)
dot icon14/11/2025
Registered office address changed from 22 Saint Johns Road Isleworth Middlesex TW7 6NW to A M S South Street House 51 South Street Isleworth TW7 7AA on 2025-11-14
dot icon14/11/2025
Appointment of Mr Lee Mitchell as a director on 2025-11-14
dot icon04/11/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon11/09/2025
Memorandum and Articles of Association
dot icon11/09/2025
Resolutions
dot icon08/09/2025
Cessation of Roger William Mitchell as a person with significant control on 2025-09-01
dot icon08/09/2025
Cessation of Renard Holdings Limited as a person with significant control on 2025-09-01
dot icon08/09/2025
Notification of Renard Freeholds Ltd as a person with significant control on 2025-09-01
dot icon08/09/2025
Termination of appointment of Grant Stewart Franks as a secretary on 2025-09-01
dot icon08/09/2025
Termination of appointment of Grant Stewart Franks as a director on 2025-09-01
dot icon08/09/2025
Cessation of Renard Freeholds Ltd as a person with significant control on 2025-09-01
dot icon08/09/2025
Notification of Bellpark Holdings Ltd as a person with significant control on 2025-09-01
dot icon12/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon27/01/2025
Satisfaction of charge 18 in full
dot icon20/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon11/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon03/06/2021
Notification of Renard Holdings Limited as a person with significant control on 2021-06-01
dot icon03/06/2021
Cessation of Grant Stewart Franks as a person with significant control on 2021-06-01
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon01/03/2021
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon01/03/2021
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon01/03/2021
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon01/03/2021
All of the property or undertaking has been released and no longer forms part of charge 13
dot icon01/03/2021
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon04/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon21/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon09/08/2019
Director's details changed for Roger William Mitchell on 2019-08-03
dot icon09/08/2019
Director's details changed for Mr Grant Stewart Franks on 2019-08-03
dot icon09/08/2019
Secretary's details changed for Mr Grant Stewart Franks on 2019-08-03
dot icon09/08/2019
Change of details for Mr Roger William Mitchell as a person with significant control on 2019-08-03
dot icon09/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 18
dot icon25/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon28/08/2009
Return made up to 03/08/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/12/2008
Return made up to 03/08/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon28/08/2007
Return made up to 03/08/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
Return made up to 03/08/06; full list of members
dot icon07/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon13/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 03/08/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon30/07/2004
Return made up to 03/08/04; full list of members
dot icon19/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon31/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/11/2003
Particulars of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon29/09/2003
Return made up to 03/08/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/08/2002
Return made up to 03/08/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon12/09/2001
Return made up to 03/08/01; full list of members
dot icon24/08/2001
Particulars of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon03/03/2001
Particulars of mortgage/charge
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon01/09/2000
Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ
dot icon03/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2.32 % *

* during past year

Cash in Bank

£87,008.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.49M
-
0.00
73.72K
-
2022
2
2.44M
-
0.00
85.04K
-
2023
2
2.53M
-
0.00
87.01K
-
2023
2
2.53M
-
0.00
87.01K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.53M £Ascended3.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.01K £Ascended2.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Lee
Director
14/11/2025 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/08/2000 - 29/08/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/08/2000 - 29/08/2000
67500
Mitchell, Roger William
Director
30/08/2000 - Present
6
Franks, Grant Stewart
Director
30/08/2000 - 01/09/2025
27

Persons with Significant Control

7
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 BELLPARK DEVELOPMENTS LIMITED

BELLPARK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/08/2000 with the registered office located at A M S South Street House, 51 South Street, Isleworth TW7 7AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLPARK DEVELOPMENTS LIMITED?

toggle

BELLPARK DEVELOPMENTS LIMITED is currently Active. It was registered on 03/08/2000 .

Where is BELLPARK DEVELOPMENTS LIMITED located?

toggle

BELLPARK DEVELOPMENTS LIMITED is registered at A M S South Street House, 51 South Street, Isleworth TW7 7AA.

What does BELLPARK DEVELOPMENTS LIMITED do?

toggle

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

How many employees does BELLPARK DEVELOPMENTS LIMITED have?

toggle

BELLPARK DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for BELLPARK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Registered office address changed from 22 Saint Johns Road Isleworth Middlesex TW7 6NW to A M S South Street House 51 South Street Isleworth TW7 7AA on 2025-11-14.