BELUGA HOMES (HAZEL GROVE) LTD

Register to unlock more data on OkredoRegister

BELUGA HOMES (HAZEL GROVE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09292855

Incorporation date

03/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2014)
dot icon23/08/2025
Final Gazette dissolved following liquidation
dot icon23/05/2025
Return of final meeting in a members' voluntary winding up
dot icon21/02/2024
Declaration of solvency
dot icon21/02/2024
Resolutions
dot icon21/02/2024
Appointment of a voluntary liquidator
dot icon21/02/2024
Registered office address changed from 24 Regent Street Knutsford Cheshire WA16 6GR England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-02-21
dot icon10/11/2023
Satisfaction of charge 092928550005 in full
dot icon10/11/2023
Satisfaction of charge 092928550006 in full
dot icon10/11/2023
Satisfaction of charge 092928550004 in full
dot icon10/11/2023
Satisfaction of charge 092928550001 in full
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-30
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon21/10/2022
Registered office address changed from Rydal Pickmere Lane Knutsford Cheshire WA16 0HS England to 24 Regent Street Knutsford Cheshire WA16 6GR on 2022-10-21
dot icon21/10/2022
Director's details changed for Mr Christopher Alan Johnson on 2022-10-20
dot icon21/10/2022
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2022-10-20
dot icon03/03/2022
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2022-02-25
dot icon03/03/2022
Director's details changed for Mr Christopher Alan Johnson on 2022-02-25
dot icon01/03/2022
Registered office address changed from 105 Warren Avenue Knutsford WA16 0AL England to Rydal Pickmere Lane Knutsford Cheshire WA16 0HS on 2022-03-01
dot icon30/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon30/12/2021
Registered office address changed from 105 Warren Avenure Knutsford Cheshire WA16 0AL England to 105 Warren Avenue Knutsford WA16 0AL on 2021-12-30
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon26/07/2021
Registered office address changed from 105 Warren Avenure Knutsford Cheshire WA16 0AL England to 105 Warren Avenure Knutsford Cheshire Wa16 Oal on 2021-07-26
dot icon22/07/2021
Registered office address changed from 8 Tabley Road Knutsford Cheshire WA16 0NB England to 105 Warren Avenure Knutsford Cheshire WA16 0AL on 2021-07-22
dot icon22/07/2021
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2021-07-22
dot icon22/07/2021
Director's details changed for Mr Christopher Alan Johnson on 2021-07-22
dot icon22/07/2021
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2021-07-02
dot icon22/07/2021
Director's details changed for Mr Christopher Alan Johnson on 2021-07-02
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon18/08/2020
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2020-08-13
dot icon18/08/2020
Director's details changed for Mr Christopher Alan Johnson on 2020-08-13
dot icon18/08/2020
Registered office address changed from The Clock House Mere Hall Estate Mere Knutsford WA16 0PY England to 8 Tabley Road Knutsford Cheshire WA16 0NB on 2020-08-18
dot icon15/07/2020
Termination of appointment of Paul Anthony Duffy as a director on 2020-07-15
dot icon06/03/2020
Confirmation statement made on 2019-12-04 with updates
dot icon24/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon22/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon02/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon24/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon28/03/2018
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Clock House Mere Hall Estate Mere Knutsford WA16 0PY on 2018-03-28
dot icon05/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon05/01/2018
Appointment of Mr Paul Anthony Duffy as a director on 2017-06-22
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Registration of charge 092928550005, created on 2017-11-17
dot icon05/12/2017
Registration of charge 092928550006, created on 2017-11-17
dot icon21/11/2017
Registration of charge 092928550004, created on 2017-11-17
dot icon22/09/2017
Satisfaction of charge 092928550002 in full
dot icon22/09/2017
Satisfaction of charge 092928550003 in full
dot icon20/02/2017
Registration of charge 092928550002, created on 2017-02-17
dot icon20/02/2017
Registration of charge 092928550003, created on 2017-02-17
dot icon20/02/2017
Registration of charge 092928550001, created on 2017-02-17
dot icon31/01/2017
Change of share class name or designation
dot icon27/01/2017
Resolutions
dot icon20/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Previous accounting period extended from 2015-11-30 to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/02/2015
Resolutions
dot icon11/02/2015
Change of share class name or designation
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Paul Anthony Duffy as a director on 2014-11-26
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon07/11/2014
Appointment of Mr Christopher Alan Johnson as a director on 2014-11-07
dot icon07/11/2014
Registered office address changed from C/O Paul Scott 113-123 Wellington Road South Stockport SK1 3TH England to 123 Wellington Road South Stockport Cheshire SK1 3TH on 2014-11-07
dot icon03/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-89.85 % *

* during past year

Cash in Bank

£12,776.00

Confirmation

dot iconLast made up date
30/03/2023
dot iconNext confirmation date
15/03/2024
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2023
dot iconNext account date
30/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
78.53K
-
0.00
2.46K
-
2022
1
82.79K
-
0.00
125.88K
-
2023
1
89.70K
-
0.00
12.78K
-
2023
1
89.70K
-
0.00
12.78K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

89.70K £Ascended8.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.78K £Descended-89.85 % *

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
Johnson, Christopher Alan
Director
07/11/2014 - Present
44
Paul Anthony Duffy
Director
22/06/2017 - 15/07/2020
36
Paul Anthony Duffy
Director
03/11/2014 - 26/11/2014
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELUGA HOMES (HAZEL GROVE) LTD

BELUGA HOMES (HAZEL GROVE) LTD is an(a) Dissolved company incorporated on 03/11/2014 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELUGA HOMES (HAZEL GROVE) LTD?

toggle

BELUGA HOMES (HAZEL GROVE) LTD is currently Dissolved. It was registered on 03/11/2014 and dissolved on 23/08/2025.

Where is BELUGA HOMES (HAZEL GROVE) LTD located?

toggle

BELUGA HOMES (HAZEL GROVE) LTD is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BELUGA HOMES (HAZEL GROVE) LTD do?

toggle

BELUGA HOMES (HAZEL GROVE) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BELUGA HOMES (HAZEL GROVE) LTD have?

toggle

BELUGA HOMES (HAZEL GROVE) LTD had 1 employees in 2023.

What is the latest filing for BELUGA HOMES (HAZEL GROVE) LTD?

toggle

The latest filing was on 23/08/2025: Final Gazette dissolved following liquidation.