BELLWINCH HOMES LIMITED

BELLWINCH HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBELLWINCH HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00614248
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BELLWINCH HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROGER MALCOLM LIMITEDDec 31, 1976Dec 31, 1976
    ROGER MALCOLM DEVELOPMENTS LIMITEDNov 04, 1958Nov 04, 1958

    What are the latest accounts for BELLWINCH HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BELLWINCH HOMES LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for BELLWINCH HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gareth Russell Jacob as a director on Mar 24, 2026

    1 pagesTM01

    Appointment of Mr Arthur Ben Brenton as a director on Mar 25, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Termination of appointment of Daniel Stewart Wilson as a secretary on Sep 30, 2025

    1 pagesTM02

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Mamunur Rahman as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Ian John Mitchell as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Termination of appointment of Trevor David Thomas as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Gareth Russell Jacob as a director on Jun 13, 2023

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Stewart Wilson as a secretary on May 31, 2022

    2 pagesAP03

    Change of details for Bellwinch Limited as a person with significant control on Aug 16, 2022

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Termination of appointment of Gary Bosley Phillips as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Bellwinch Limited as a person with significant control on Aug 05, 2021

    2 pagesPSC05

    Who are the officers of BELLWINCH HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENTON, Arthur Ben
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    Director
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    EnglandBritish306343990001
    RAHMAN, Mamunur
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    Director
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    EnglandBritish323769010001
    ARMITAGE, Matthew
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    193474690001
    ATKINS, Gillian
    32 Laureate Way
    HP1 3RT Hemel Hempstead
    Hertfordshire
    Secretary
    32 Laureate Way
    HP1 3RT Hemel Hempstead
    Hertfordshire
    British79030410001
    CROFT, Susan Patricia
    4 Lindum Road
    TW11 9DR Teddington
    Middlesex
    Secretary
    4 Lindum Road
    TW11 9DR Teddington
    Middlesex
    British81346040003
    GREGORY, Robert William
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    Secretary
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    British109817750001
    HAMILTON, Deborah Pamela
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    British116752570004
    HIGGINS, Philip
    M2 2EE Manchester
    81 Fountain Street
    England
    Secretary
    M2 2EE Manchester
    81 Fountain Street
    England
    262494000001
    JONES, Richard William
    21 Hawkfields
    Bushmead
    LU2 7NN Luton
    Bedfordshire
    Secretary
    21 Hawkfields
    Bushmead
    LU2 7NN Luton
    Bedfordshire
    British74514660001
    WILSON, Daniel Stewart
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    Secretary
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    299160140001
    AITCHISON, Andrew William
    9 Finlayson Place
    FK5 4FX Larbert
    Stirlingshire
    Director
    9 Finlayson Place
    FK5 4FX Larbert
    Stirlingshire
    United KingdomBritish104820240002
    ANDERSON, John Bruce
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish29878320002
    BROOMFIELD, Matthew
    11 Centenary Road
    Brampton
    PE28 4YQ Huntingdon
    Cambridgeshire
    Director
    11 Centenary Road
    Brampton
    PE28 4YQ Huntingdon
    Cambridgeshire
    British108705890001
    BROWNE, Daniel Harry Rate
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish154494390001
    CARPENTER, Stephen William
    15 Wagtail Close
    RH12 5HL Horsham
    West Sussex
    Director
    15 Wagtail Close
    RH12 5HL Horsham
    West Sussex
    British39222880002
    CHILTON, David Michael
    9 Haddon Close
    SS6 9EF Rayleigh
    Essex
    Director
    9 Haddon Close
    SS6 9EF Rayleigh
    Essex
    British10888410003
    COOPER, Sarah Jayne
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    United KingdomBritish188395230001
    CREMIN, Theresa Bernadette
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish185269400001
    CREMIN, Theresa Bernadette
    27 Trooper Road
    Aldbury
    HP23 5RW Tring
    Herts
    Director
    27 Trooper Road
    Aldbury
    HP23 5RW Tring
    Herts
    EnglandBritish185269400001
    CROFT, Susan Patricia
    4 Lindum Road
    TW11 9DR Teddington
    Middlesex
    Director
    4 Lindum Road
    TW11 9DR Teddington
    Middlesex
    EnglandBritish81346040003
    DAVIES, Mark Craig
    30 Barnfield Road
    AL4 9UU St Albans
    Hertfordshire
    Director
    30 Barnfield Road
    AL4 9UU St Albans
    Hertfordshire
    British101110660001
    DAVIES, Raymond John
    Gables
    Common Lane
    EX12 3EY Beer
    East Devon
    Director
    Gables
    Common Lane
    EX12 3EY Beer
    East Devon
    British2763140001
    DAY, Jacqueline May
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    Director
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    United KingdomBritish42773840001
    FAILLE, Kenneth Michael
    68 St Georges Drive
    UB10 8HR Ickenham
    Middlesex
    Director
    68 St Georges Drive
    UB10 8HR Ickenham
    Middlesex
    British39876060002
    FOOTE, Kevin Leslie
    21 Meadow Road
    SN2 2UG Swindon
    Wiltshire
    Director
    21 Meadow Road
    SN2 2UG Swindon
    Wiltshire
    British55447430001
    GARNER, Laurence
    The Cotmanor Gate
    Sawpit Lane
    PE28 5QS Hamerton
    Huntingdon
    Director
    The Cotmanor Gate
    Sawpit Lane
    PE28 5QS Hamerton
    Huntingdon
    British85157930002
    GIBBS, Roger Paul
    32 Beswick Avenue
    Ensbury Park
    BH10 4EY Bournemouth
    Dorset
    Director
    32 Beswick Avenue
    Ensbury Park
    BH10 4EY Bournemouth
    Dorset
    British55447450001
    GORDON-STEWART, Alastair James
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish124512200002
    GREGORY, Robert William
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    Director
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    EnglandBritish109817750001
    GREGORY, Robert William
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    Director
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    EnglandBritish109817750001
    HOLDOM, Denise Ivy
    Tempsford Hall
    SG19 2BD Sandy
    Lysander House
    Bedfordshire
    England
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Lysander House
    Bedfordshire
    England
    EnglandBritish116935560002
    HOWITT, Stephen Andrew
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish40589360002
    JACOB, Gareth Russell
    Central Boulevard
    Shirley
    B90 8AU Solihull
    Tungsten Building
    England
    Director
    Central Boulevard
    Shirley
    B90 8AU Solihull
    Tungsten Building
    England
    United KingdomBritish303523150001
    JONES, Richard William
    21 Hawkfields
    Bushmead
    LU2 7NN Luton
    Bedfordshire
    Director
    21 Hawkfields
    Bushmead
    LU2 7NN Luton
    Bedfordshire
    British74514660001
    KING, Christopher
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish81798580013

    Who are the persons with significant control of BELLWINCH HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    Apr 06, 2016
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1896927
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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