BELLROSE HOMES LIMITED

Register to unlock more data on OkredoRegister

BELLROSE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07580919

Incorporation date

28/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough DN21 2NACopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2011)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon03/03/2026
Termination of appointment of Camamile Limited as a secretary on 2026-03-03
dot icon06/02/2026
Termination of appointment of Helen Jean Spouge as a director on 2026-02-06
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon24/05/2024
Registration of charge 075809190002, created on 2024-05-20
dot icon03/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon05/01/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon05/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon25/10/2022
Registered office address changed from Wright Vigar Limited Britannia House Marshalls Yard Gainsborough DN21 2NA England to C/O Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA on 2022-10-25
dot icon24/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon21/03/2022
Notification of Bellrose Investments Limited as a person with significant control on 2021-05-31
dot icon21/03/2022
Cessation of Helen Jean Spouge as a person with significant control on 2021-05-31
dot icon21/03/2022
Cessation of Timothy James Spouge as a person with significant control on 2021-05-31
dot icon04/03/2022
Certificate of change of name
dot icon27/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/01/2022
Satisfaction of charge 075809190001 in full
dot icon04/05/2021
Registered office address changed from C/O Wright Vigar Limited Britannia Houe Marshalls Yard Beaumiont Street Gainsborough Lincolnshire DN21 2NA England to Wright Vigar Limited Britannia House Marshalls Yard Gainsborough DN21 2NA on 2021-05-04
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon04/11/2020
Amended total exemption full accounts made up to 2020-05-31
dot icon25/09/2020
Registration of charge 075809190001, created on 2020-09-16
dot icon04/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Previous accounting period extended from 2019-12-31 to 2020-05-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Notification of Helen Jean Anne Spouge as a person with significant control on 2020-03-01
dot icon17/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon17/01/2020
Cessation of Helen Jean Anne Spouge as a person with significant control on 2019-12-01
dot icon17/01/2020
Director's details changed for Mr Timothy James Spouge on 2019-12-01
dot icon17/01/2020
Director's details changed for Mr Helen Jean Spouge on 2019-12-01
dot icon01/04/2019
Resolutions
dot icon21/02/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Resolutions
dot icon10/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon09/04/2018
Notification of Helen Jean Anne Spouge as a person with significant control on 2017-06-02
dot icon09/04/2018
Notification of Timothy James Spouge as a person with significant control on 2017-06-02
dot icon09/04/2018
Cessation of Barlings Group Limited as a person with significant control on 2017-06-02
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Appointment of Camamile Limited as a secretary on 2016-08-22
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Registered office address changed from The Grange Barlings Langworth Lincoln Lincolnshire LN3 5DG to C/O Wright Vigar Limited Britannia Houe Marshalls Yard Beaumiont Street Gainsborough Lincolnshire DN21 2NA on 2015-06-18
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon25/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon28/03/2011
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-97.54 % *

* during past year

Cash in Bank

£21,119.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.39K
-
0.00
434.67K
-
2022
2
144.08K
-
0.00
857.18K
-
2023
2
111.90K
-
0.00
21.12K
-
2023
2
111.90K
-
0.00
21.12K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

111.90K £Descended-22.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.12K £Descended-97.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAMAMILE LIMITED
Corporate Secretary
22/08/2016 - 03/03/2026
6
Spouge, Timothy James
Director
28/03/2011 - Present
40
Spouge, Helen Jean
Director
28/03/2011 - 06/02/2026
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BELLROSE HOMES LIMITED

BELLROSE HOMES LIMITED is an(a) Active company incorporated on 28/03/2011 with the registered office located at C/O Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough DN21 2NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLROSE HOMES LIMITED?

toggle

BELLROSE HOMES LIMITED is currently Active. It was registered on 28/03/2011 .

Where is BELLROSE HOMES LIMITED located?

toggle

BELLROSE HOMES LIMITED is registered at C/O Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough DN21 2NA.

What does BELLROSE HOMES LIMITED do?

toggle

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

How many employees does BELLROSE HOMES LIMITED have?

toggle

BELLROSE HOMES LIMITED had 2 employees in 2023.

What is the latest filing for BELLROSE HOMES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with updates.