BELLVIEW (UK) LTD

Register to unlock more data on OkredoRegister

BELLVIEW (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05665907

Incorporation date

04/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Eastgate Gillot Road, Edgbaston, Birmingham B16 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2006)
dot icon04/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon28/11/2025
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/11/2024
Previous accounting period extended from 2024-02-26 to 2024-02-29
dot icon20/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon27/11/2023
Previous accounting period shortened from 2023-02-27 to 2023-02-26
dot icon24/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon27/02/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon28/10/2020
Change of details for Bellview (Holdings) Ltd as a person with significant control on 2020-09-01
dot icon07/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/06/2020
Notification of Bellview (Holdings) Ltd as a person with significant control on 2020-05-31
dot icon25/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon25/06/2020
Cessation of Mr Gopal Singh Takhar as a person with significant control on 2020-05-31
dot icon22/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon15/03/2018
Registration of charge 056659070003, created on 2018-03-07
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/11/2017
Confirmation statement made on 2017-07-10 with updates
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon30/11/2015
Previous accounting period shortened from 2015-02-28 to 2015-02-27
dot icon21/07/2015
Change of share class name or designation
dot icon21/07/2015
Resolutions
dot icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon25/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/05/2010
Director's details changed for Gopal Singh Takhar on 2010-02-28
dot icon18/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/06/2009
Appointment terminated secretary ashpoint management LIMITED
dot icon22/06/2009
Secretary appointed arvinder takhar
dot icon19/03/2009
Return made up to 28/02/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon11/06/2008
Registered office changed on 11/06/2008 from winston churchill house ethel street birmingham west midlands B2 4BG
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/03/2007
Accounting reference date extended from 31/01/07 to 28/02/07
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Secretary resigned
dot icon01/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Return made up to 04/01/07; full list of members
dot icon02/02/2007
Director resigned
dot icon15/08/2006
Ad 04/01/06--------- £ si 190@1=190 £ ic 10/200
dot icon23/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Secretary resigned
dot icon04/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-38 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.46M
-
0.00
5.61K
-
2022
38
1.71M
-
0.00
42.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHPOINT MANAGEMENT LIMITED
Corporate Secretary
04/01/2006 - 04/01/2006
60
ASHPOINT MANAGEMENT LIMITED
Corporate Secretary
30/01/2007 - 01/06/2009
60
PRO MIN SERVICES LIMITED
Corporate Director
04/01/2006 - 04/01/2006
60
Ratnayake, Thilaka Bandara, Dr
Director
04/01/2006 - 11/02/2007
5
Takhar, Gopal Singh
Director
04/01/2006 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BELLVIEW (UK) LTD

BELLVIEW (UK) LTD is an(a) Active company incorporated on 04/01/2006 with the registered office located at 2 Eastgate Gillot Road, Edgbaston, Birmingham B16 0EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLVIEW (UK) LTD?

toggle

BELLVIEW (UK) LTD is currently Active. It was registered on 04/01/2006 .

Where is BELLVIEW (UK) LTD located?

toggle

BELLVIEW (UK) LTD is registered at 2 Eastgate Gillot Road, Edgbaston, Birmingham B16 0EY.

What does BELLVIEW (UK) LTD do?

toggle

BELLVIEW (UK) LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BELLVIEW (UK) LTD?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-02-28.