• UK
  • BELLIS HOMES LIMITED - Langley House, Park Road, London, N2 8EY, United Kingdom

Company Information

Company registration number
09038226
Company Status
LIVE
Country
United Kingdom
Registered Address
Langley House
Park Road
London
N2 8EY
England
Langley House, Park Road, London, N2 8EY, England UK

Management

Managing Directors
FORDHAM, Henry William Alan
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2014-05-13
Age Of Company
2014-05-13 9 years
SIC/NACE
41100

Ownership

Beneficial Owners
-
Mr Henry William Alan Fordham
-

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-08-29
Last Date: 2022-11-30
Annual Return
Due Date: 2024-03-07
Last Date: 2023-02-22

BELLIS HOMES LIMITED Company Description

BELLIS HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 09038226. Its current trading status is "live". It was registered 2014-05-13. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at Langley House .
More information

Get BELLIS HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Bellis Homes Limited - Langley House, Park Road, London, N2 8EY, United Kingdom

2014-05-13 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for BELLIS HOMES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-filings-brought-up-to-date (2024-02-06) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2024-01-30) - GAZ1

    Add to Cart
     
  • change-to-a-person-with-significant-control (2024-01-25) - PSC04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2024-02-05) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2023-11-29) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-11-29) - TM01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2023-08-31) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-03-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-02-27) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2023-01-31) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2023-01-25) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2023-02-01) - DISS40

    Add to Cart
     
  • liquidation-voluntary-arrangement-completion (2022-11-15) - CVA4

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-11-15) - CVA3

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-03-08) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-01-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-02-25) - CS01

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-11-12) - CVA3

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-11-27) - CVA3

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-11-03) - CS01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2020-11-03) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-11-02) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-09-28) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-02-22) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-02-13) - PSC01

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2019-02-20) - SH10

    Add to Cart
     
  • capital-name-of-class-of-shares (2019-02-20) - SH08

    Add to Cart
     
  • resolution (2019-02-22) - RESOLUTIONS

    Add to Cart
     
  • resolution (2019-04-25) - RESOLUTIONS

    Add to Cart
     
  • resolution (2019-03-01) - RESOLUTIONS

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-02-13) - PSC07

    Add to Cart
     
  • memorandum-articles (2019-04-25) - MA

    Add to Cart
     
  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-10-01) - CVA1

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2019-10-04) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-01-15) - AD01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-10-09) - PSC01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-05-11) - TM02

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-06) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2018-12-19) - AA01

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2018-06-05) - PSC09

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2017-12-19) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-14) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-08-09) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control-statement (2017-08-09) - PSC08

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-07-28) - AP03

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-31) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-29) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-21) - AP01

    Add to Cart
     
  • second-filing-of-annual-return-with-made-up-date (2016-09-20) - RP04AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-19) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-24) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-08) - MR01

    Add to Cart
     
  • resolution (2015-08-06) - RESOLUTIONS

    Add to Cart
     
  • capital-name-of-class-of-shares (2015-08-06) - SH08

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-20) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01

    Add to Cart
     
  • incorporation-company (2014-05-13) - NEWINC

    Add to Cart
     
expand_less