Company NameBellview Court Limited
DirectorsDipak Kumar Mandavia and Mayuri Mandavia
Company StatusActive
Company Number05838456
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dipak Kumar Mandavia
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 23 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ
Secretary NameMr Dipak Kumar Mandavia
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 23 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ
Director NameMrs Mayuri Mandavia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 23 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ
Director NameMr Chander Parkash
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Warwick Close
Hampton
Middlesex
TW12 2TZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address21 Bellview Court 179-183 Hanworth Road
Hounslow
TW3 3TQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Shareholders

1 at £1Mayuri Mandavia
50.00%
Ordinary
1 at £1Mr Dipak Kumar Mandavia
50.00%
Ordinary

Financials

Year2014
Turnover£18,553
Net Worth£23,886
Cash£399
Current Liabilities£139,020

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

19 October 2006Delivered on: 26 October 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 21 bellview court hounslow & car parking space. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

29 March 2024Micro company accounts made up to 30 June 2023 (1 page)
15 September 2023Secretary's details changed for Mr Dipak Kumar Mandavia on 15 September 2023 (1 page)
15 September 2023Director's details changed for Mrs Mayuri Mandavia on 15 September 2023 (2 pages)
15 September 2023Director's details changed for Mr Dipak Kumar Mandavia on 12 September 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (1 page)
15 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
15 June 2022Change of details for Mrs Mayuri Mandavia as a person with significant control on 6 June 2022 (2 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (1 page)
1 November 2021Satisfaction of charge 1 in full (1 page)
29 June 2021Micro company accounts made up to 30 June 2020 (1 page)
21 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
11 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (1 page)
13 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (1 page)
7 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (1 page)
13 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 April 2017Director's details changed for Mrs Mayuri Mandavia on 6 April 2017 (2 pages)
7 April 2017Director's details changed for Mrs Mayuri Mandavia on 6 April 2017 (2 pages)
7 April 2017Director's details changed for Mrs Mayuri Mandavia on 6 April 2017 (2 pages)
7 April 2017Director's details changed for Mrs Mayuri Mandavia on 6 April 2017 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (1 page)
28 March 2017Micro company accounts made up to 30 June 2016 (1 page)
15 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
19 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Director's details changed for Mayuri Mandavia on 6 June 2013 (2 pages)
3 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Director's details changed for Mayuri Mandavia on 6 June 2013 (2 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
28 February 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 28 February 2013 (1 page)
27 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (13 pages)
27 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (13 pages)
27 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (13 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
30 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (13 pages)
30 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (13 pages)
30 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (13 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
19 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
19 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
19 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 July 2009Return made up to 06/06/09; no change of members (4 pages)
23 July 2009Return made up to 06/06/09; no change of members (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 August 2008Return made up to 06/06/08; no change of members (7 pages)
6 August 2008Return made up to 06/06/08; no change of members (7 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Return made up to 06/06/07; full list of members (2 pages)
18 July 2007Return made up to 06/06/07; full list of members (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
26 October 2006Particulars of mortgage/charge (4 pages)
26 October 2006Particulars of mortgage/charge (4 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
7 June 2006Registered office changed on 07/06/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
6 June 2006Incorporation (14 pages)
6 June 2006Incorporation (14 pages)