BELLE ISLE RESIDENTS COMPANY LIMITED
Overview
| Company Name | BELLE ISLE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03340723 |
| 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 BELLE ISLE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BELLE ISLE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | C/O Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELLE ISLE RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FILBUK 439 LIMITED | Mar 26, 1997 | Mar 26, 1997 |
What are the latest accounts for BELLE ISLE RESIDENTS COMPANY 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 BELLE ISLE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for BELLE ISLE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 26, 2025 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 26, 2024 with updates | 8 pages | CS01 | ||
Appointment of Jeremy William Riding as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Vernon Gagg as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Edward Reid as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 26, 2023 with updates | 8 pages | CS01 | ||
Appointment of Mr Simon Edward Reid as a director on Jul 24, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Montgomery-Law as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Carrol Ann Arscott as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 26, 2022 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Appointment of Mr Gary Herret as a director on Jul 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Caroline Mary Scully as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2021 with updates | 8 pages | CS01 | ||
Secretary's details changed for Rendall and Rittner Limited on Jan 18, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 26, 2020 with updates | 9 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Rendall and Rittner Limited as a secretary on Oct 15, 2018 | 2 pages | AP04 | ||
Who are the officers of BELLE ISLE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
| GAGG, Michael Vernon | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 319563990001 | |||||||||
| HERRET, Gary | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 285468210001 | |||||||||
| HOLMES, John Roderick | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 117729650001 | |||||||||
| KINDER, Jeremy Reid | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 158968560001 | |||||||||
| KINDER, Suzanna Jayne | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 158968360001 | |||||||||
| MONTGOMERY-LAW, David | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 304865550001 | |||||||||
| RIDING, Jeremy William | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 320137500001 | |||||||||
| FILBUK (SECRETARIES) LIMITED | Secretary | Eversheds Fitzalan House, Fitzalan Road CF24 0EE Cardiff South Glamorgan | 69387920001 | |||||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 111066140012 | ||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex United Kingdom |
| 139707190004 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| AKRAM, Jackie | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex | United Kingdom | British | 118318750004 | |||||||||
| ARSCOTT, Carrol Ann | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 101410310003 | |||||||||
| BROOKE, Ian Gibson | Director | Belle Isle Crescent PE28 4SQ Brampton 112 Cambridgeshire United Kingdom | United Kingdom | English | 87461410003 | |||||||||
| CLARKE, Paul Gerard | Director | Flat 9 Masirah House Williams Close PE28 4SS Brampton Cambridgeshire | British | 93996520001 | ||||||||||
| GALLAGHER, Sheila | Director | 2 Seletar House Williams Close Brampton PE28 4ST Huntingdon Cambridgeshire | British | 107431820001 | ||||||||||
| HEBBLETHWAITE, John Charles | Director | 7 Masirah House Brampton PE28 4SS Huntingdon Cambridgeshire | British | 93996740001 | ||||||||||
| MILLS, John Brian | Director | Farm Close Houghton PE28 2JH Huntingdon 3 Cambridgeshire | United Kingdom | British | 38499840002 | |||||||||
| NEWMAN, Margaret | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex | England | British | 186288620001 | |||||||||
| NORTON, Philip | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | 186288250001 | |||||||||
| POCOCK, Christopher James | Director | Seletar House Willams Close PE28 4ST Brampton Flat 5 Cambridgeshire | United Kingdom | British | 113799890002 | |||||||||
| REID, Simon Edward | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 306379570001 | |||||||||
| ROOTHAM, David Richard | Director | Peate Close Godmanchester PE29 2DX Huntingdon 5 Cambs Uk | Uk | British | 158968440001 | |||||||||
| SCULLY, Caroline Mary | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 241399710001 | |||||||||
| SMITH, Richard James | Director | Luqa House Willams Close Brampton PE28 4SR Huntingdon 12 Cambridgeshire | United Kingdom | British | 134991120002 | |||||||||
| STEIGER, Nicholas Jonathan | Director | 115 High Street Brampton PE28 4RA Cambridgeshire | British | 97230460001 | ||||||||||
| TOSELAND, Michael | Director | Williams Close PE28 4SS Brampton 3 Masirah House Cambridgeshire | United Kingdom | British | 156245050001 | |||||||||
| TURNER, Robert Eric John | Director | 8 Seletar House Williams Close, Brampton PE28 4ST Huntingdon Cambridgeshire | British | 93996670001 | ||||||||||
| TYLER, Nicky Eira | Director | 20 Luqa House Williams Close, Brampton PE28 4SR Huntingdon Cambridgeshire | British | 101620450001 | ||||||||||
| WILLIAMS, Cheryl Jeanette | Director | Crossways House 22 Graveley Road PE19 5RB Offord D'Arcy Cambridgeshire | United Kingdom | British | 97313820001 | |||||||||
| ANNINGTON NOMINEES LIMITED | Director | 1 Callaghan Square CF10 5BT Cardiff | 84486670002 | |||||||||||
| FILBUK NOMINEES LIMITED | Director | Eversheds Fitzalan House, Fitzalan Road CF24 0EE Cardiff South Glamorgan | 70441730001 |
What are the latest statements on persons with significant control for BELLE ISLE RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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