BELLWINCH HOMES LIMITED
Overview
| Company Name | BELLWINCH HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00614248 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELLWINCH HOMES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BELLWINCH HOMES LIMITED located?
| Registered Office Address | Tungsten Building, Central Boulevard Blythe Valley Business Park B90 8AU Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELLWINCH HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROGER MALCOLM LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| ROGER MALCOLM DEVELOPMENTS LIMITED | Nov 04, 1958 | Nov 04, 1958 |
What are the latest accounts for BELLWINCH HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BELLWINCH HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for BELLWINCH HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gareth Russell Jacob as a director on Mar 24, 2026 | 1 pages | TM01 | ||
Appointment of Mr Arthur Ben Brenton as a director on Mar 25, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Termination of appointment of Daniel Stewart Wilson as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU United Kingdom to Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull B90 8AU on Jul 14, 2025 | 1 pages | AD01 | ||
Appointment of Mr Mamunur Rahman as a director on May 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian John Mitchell as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Termination of appointment of Trevor David Thomas as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gareth Russell Jacob as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Current accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Stewart Wilson as a secretary on May 31, 2022 | 2 pages | AP03 | ||
Change of details for Bellwinch Limited as a person with significant control on Aug 16, 2022 | 2 pages | PSC05 | ||
Registered office address changed from One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom to Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU on Aug 16, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||
Termination of appointment of Gary Bosley Phillips as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester United Kingdom M2 3DE on Aug 05, 2021 | 1 pages | AD01 | ||
Change of details for Bellwinch Limited as a person with significant control on Aug 05, 2021 | 2 pages | PSC05 | ||
Who are the officers of BELLWINCH HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRENTON, Arthur Ben | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | England | British | 306343990001 | |||||
| RAHMAN, Mamunur | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | England | British | 323769010001 | |||||
| ARMITAGE, Matthew | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire | 193474690001 | |||||||
| ATKINS, Gillian | Secretary | 32 Laureate Way HP1 3RT Hemel Hempstead Hertfordshire | British | 79030410001 | ||||||
| CROFT, Susan Patricia | Secretary | 4 Lindum Road TW11 9DR Teddington Middlesex | British | 81346040003 | ||||||
| GREGORY, Robert William | Secretary | 5 Park Road PE27 5JR St Ives Cambridgeshire | British | 109817750001 | ||||||
| HAMILTON, Deborah Pamela | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire | British | 116752570004 | ||||||
| HIGGINS, Philip | Secretary | M2 2EE Manchester 81 Fountain Street England | 262494000001 | |||||||
| JONES, Richard William | Secretary | 21 Hawkfields Bushmead LU2 7NN Luton Bedfordshire | British | 74514660001 | ||||||
| WILSON, Daniel Stewart | Secretary | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | 299160140001 | |||||||
| AITCHISON, Andrew William | Director | 9 Finlayson Place FK5 4FX Larbert Stirlingshire | United Kingdom | British | 104820240002 | |||||
| ANDERSON, John Bruce | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | 29878320002 | |||||
| BROOMFIELD, Matthew | Director | 11 Centenary Road Brampton PE28 4YQ Huntingdon Cambridgeshire | British | 108705890001 | ||||||
| BROWNE, Daniel Harry Rate | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | 154494390001 | |||||
| CARPENTER, Stephen William | Director | 15 Wagtail Close RH12 5HL Horsham West Sussex | British | 39222880002 | ||||||
| CHILTON, David Michael | Director | 9 Haddon Close SS6 9EF Rayleigh Essex | British | 10888410003 | ||||||
| COOPER, Sarah Jayne | Director | M2 2EE Manchester 81 Fountain Street England | United Kingdom | British | 188395230001 | |||||
| CREMIN, Theresa Bernadette | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | 185269400001 | |||||
| CREMIN, Theresa Bernadette | Director | 27 Trooper Road Aldbury HP23 5RW Tring Herts | England | British | 185269400001 | |||||
| CROFT, Susan Patricia | Director | 4 Lindum Road TW11 9DR Teddington Middlesex | England | British | 81346040003 | |||||
| DAVIES, Mark Craig | Director | 30 Barnfield Road AL4 9UU St Albans Hertfordshire | British | 101110660001 | ||||||
| DAVIES, Raymond John | Director | Gables Common Lane EX12 3EY Beer East Devon | British | 2763140001 | ||||||
| DAY, Jacqueline May | Director | The Stumps Totteridge Common HP13 7QG High Wycombe Buckinghamshire | United Kingdom | British | 42773840001 | |||||
| FAILLE, Kenneth Michael | Director | 68 St Georges Drive UB10 8HR Ickenham Middlesex | British | 39876060002 | ||||||
| FOOTE, Kevin Leslie | Director | 21 Meadow Road SN2 2UG Swindon Wiltshire | British | 55447430001 | ||||||
| GARNER, Laurence | Director | The Cotmanor Gate Sawpit Lane PE28 5QS Hamerton Huntingdon | British | 85157930002 | ||||||
| GIBBS, Roger Paul | Director | 32 Beswick Avenue Ensbury Park BH10 4EY Bournemouth Dorset | British | 55447450001 | ||||||
| GORDON-STEWART, Alastair James | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | 124512200002 | |||||
| GREGORY, Robert William | Director | 5 Park Road PE27 5JR St Ives Cambridgeshire | England | British | 109817750001 | |||||
| GREGORY, Robert William | Director | 5 Park Road PE27 5JR St Ives Cambridgeshire | England | British | 109817750001 | |||||
| HOLDOM, Denise Ivy | Director | Tempsford Hall SG19 2BD Sandy Lysander House Bedfordshire England | England | British | 116935560002 | |||||
| HOWITT, Stephen Andrew | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | 40589360002 | |||||
| JACOB, Gareth Russell | Director | Central Boulevard Shirley B90 8AU Solihull Tungsten Building England | United Kingdom | British | 303523150001 | |||||
| JONES, Richard William | Director | 21 Hawkfields Bushmead LU2 7NN Luton Bedfordshire | British | 74514660001 | ||||||
| KING, Christopher | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | 81798580013 |
Who are the persons with significant control of BELLWINCH HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bellwinch Limited | Apr 06, 2016 | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0