Company NameBellville Homes Ltd
Company StatusActive
Company Number07903673
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Xavier Menezes D'Gama
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLondon, Uk
Correspondence Address16 Tavern Close
Carshalton
SM5 1JE
Director NameMr Ulderic Juventius Agnelo Menezes D'Gama
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Redcliffe Street
Swindon
Wiltshire
SN2 2BZ
Director NameMr Kartik Joshi
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Green Lane Gardens
Thornton Heath
CR7 8HP
Director NameMr Hardik Gaurang Trivedi
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Osborne Gardens
Thornton Heath
CR7 8PA
Director NameMr Ankit Vishnubhai Patel
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Kimberly Road
Croydon
CR0 2PU
Secretary NameMr Hardik Gaurang Trivedi
StatusResigned
Appointed01 March 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address11 Osborne Gardens
Thornton Heath
CR7 8PA

Contact

Websitewww.bellville-homes.com

Location

Registered Address130 Old Lodge Lane
Purley
Surrey
CR8 4DH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13.5k at £1Ankit Vishnubhai Patel
25.00%
Ordinary
13.5k at £1Kartik Joshi
25.00%
Ordinary
13.5k at £1Malcolm Xavier Menezes D'gama
25.00%
Ordinary
13.5k at £1Ulderic Juventius Agnelo Menezes D'gama
25.00%
Ordinary

Financials

Year2014
Net Worth£57,414
Current Liabilities£8,162

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

30 September 2021Delivered on: 1 October 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that leasehold land known as 11 merlin close, wallington, SM6 9GA registered under title number SGL635242 at land registry.
Outstanding

Filing History

23 January 2021Termination of appointment of Ankit Vishnubhai Patel as a director on 15 January 2021 (1 page)
23 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 54,000
(6 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 54,000
(6 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 September 2015Registered office address changed from 16 Tavern Close Carshalton SM5 1JE to 130 Old Lodge Lane Purley Surrey CR8 4DH on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 16 Tavern Close Carshalton SM5 1JE to 130 Old Lodge Lane Purley Surrey CR8 4DH on 21 September 2015 (1 page)
31 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 54,000
(7 pages)
31 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 54,000
(7 pages)
31 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 54,000
(7 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 February 2014Termination of appointment of Hardik Trivedi as a director (1 page)
8 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 70,000
(7 pages)
8 February 2014Termination of appointment of Hardik Trivedi as a secretary (1 page)
8 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 70,000
(7 pages)
8 February 2014Termination of appointment of Hardik Trivedi as a director (1 page)
8 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 70,000
(7 pages)
8 February 2014Termination of appointment of Hardik Trivedi as a secretary (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
14 January 2013Director's details changed for Mr Ulderic Juventius Agnelo Menezes D'gama on 8 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Ulderic Juventius Agnelo Menezes D'gama on 8 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Ulderic Juventius Agnelo Menezes D'gama on 8 January 2013 (2 pages)
15 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
15 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
14 March 2012Appointment of Mr Hardik Gaurang Trivedi as a secretary (2 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 45,000
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 45,000
(3 pages)
14 March 2012Appointment of Mr Hardik Gaurang Trivedi as a secretary (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)