NEW HOMES BELLEVUE LTD

Register to unlock more data on OkredoRegister

NEW HOMES BELLEVUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05948025

Incorporation date

27/09/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Old Studios, 31b Bellevue Road, London SW17 7EFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon21/01/2026
Director's details changed for Mr Adam Charles Gibbon on 2026-01-21
dot icon05/12/2025
Certificate of change of name
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon27/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/06/2024
Registered office address changed from 37 Webb's Road London SW11 6RX England to 1 Old Studios 31B Bellevue Road London SW17 7EF on 2024-06-11
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon01/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon24/08/2018
Registered office address changed from 59a Brent Street London NW4 2EA to 37 Webb's Road London SW11 6RX on 2018-08-24
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon27/04/2016
Satisfaction of charge 059480250010 in full
dot icon27/04/2016
Satisfaction of charge 6 in full
dot icon27/04/2016
Satisfaction of charge 059480250009 in full
dot icon11/04/2016
Satisfaction of charge 059480250012 in full
dot icon11/04/2016
Satisfaction of charge 059480250016 in full
dot icon11/04/2016
Satisfaction of charge 059480250015 in full
dot icon24/03/2016
Registration of charge 059480250028, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250029, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250019, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250018, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250020, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250021, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250022, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250023, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250025, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250024, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250026, created on 2016-03-23
dot icon24/03/2016
Registration of charge 059480250027, created on 2016-03-23
dot icon01/02/2016
Satisfaction of charge 059480250014 in full
dot icon13/01/2016
Registration of a charge
dot icon08/01/2016
Registration of charge 059480250017, created on 2015-12-23
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Registration of charge 059480250016, created on 2015-11-25
dot icon26/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr Shaun Peter Moynagh on 2015-08-01
dot icon16/07/2015
Registration of charge 059480250015, created on 2015-07-16
dot icon10/07/2015
Registration of charge 059480250014, created on 2015-07-09
dot icon02/06/2015
Registration of charge 059480250013, created on 2015-05-21
dot icon02/06/2015
Registration of charge 059480250012, created on 2015-05-27
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon27/08/2014
Satisfaction of charge 8 in full
dot icon10/06/2014
Registration of charge 059480250011
dot icon29/05/2014
Registration of charge 059480250010
dot icon14/12/2013
Registration of charge 059480250009
dot icon13/12/2013
Satisfaction of charge 4 in full
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon17/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon17/10/2012
Director's details changed for Mr Shaun Peter Moynagh on 2012-09-18
dot icon17/10/2012
Director's details changed for Mr James Robert Jacomb Gibbon on 2011-08-26
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon29/10/2009
Director's details changed for Shaun Peter Moynagh on 2008-12-01
dot icon13/11/2008
Return made up to 27/09/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 27/09/07; full list of members
dot icon18/10/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon14/11/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon04/11/2006
Ad 27/09/06--------- £ si 98@1=98 £ ic 1/99
dot icon24/10/2006
New secretary appointed;new director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Registered office changed on 24/10/06 from: 8A heriot road london NW4 2DG
dot icon28/09/2006
Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon27/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.68M
-
0.00
-
-
2022
0
3.68M
-
0.00
-
-
2023
0
3.68M
-
0.00
-
-
2023
0
3.68M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.68M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
QA REGISTRARS LIMITED
Nominee Secretary
27/09/2006 - 27/09/2006
9026
QA NOMINEES LIMITED
Nominee Director
27/09/2006 - 27/09/2006
8850
Gibbon, Adam Charles
Director
27/09/2006 - Present
22
Moynagh, Shaun Peter
Director
27/09/2006 - Present
15
Gibbon, James Robert Jacomb
Director
27/09/2006 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEW HOMES BELLEVUE LTD

NEW HOMES BELLEVUE LTD is an(a) Active company incorporated on 27/09/2006 with the registered office located at 1 Old Studios, 31b Bellevue Road, London SW17 7EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NEW HOMES BELLEVUE LTD?

toggle

NEW HOMES BELLEVUE LTD is currently Active. It was registered on 27/09/2006 .

Where is NEW HOMES BELLEVUE LTD located?

toggle

NEW HOMES BELLEVUE LTD is registered at 1 Old Studios, 31b Bellevue Road, London SW17 7EF.

What does NEW HOMES BELLEVUE LTD do?

toggle

NEW HOMES BELLEVUE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEW HOMES BELLEVUE LTD?

toggle

The latest filing was on 21/01/2026: Director's details changed for Mr Adam Charles Gibbon on 2026-01-21.