About

Registered Number: 08599321
Date of Incorporation: 05/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 24a High Street, Melksham, SN12 6LA,

 

Based in Melksham, Bel Ombre Properties Ltd was established in 2013, it's status at Companies House is "Active". There are 4 directors listed as Watson, Anthony Frederick James, Watson, Rukshana Drupathy, Bart Secretaries Limited, Bart Management Limited for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Anthony Frederick James 24 January 2014 - 1
WATSON, Rukshana Drupathy 25 November 2013 - 1
BART MANAGEMENT LIMITED 05 July 2013 23 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BART SECRETARIES LIMITED 05 July 2013 14 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 07 January 2020
MR04 - N/A 07 October 2019
CS01 - N/A 11 July 2019
AD01 - Change of registered office address 22 February 2019
MR01 - N/A 02 January 2019
MR04 - N/A 20 December 2018
MR01 - N/A 26 November 2018
AA - Annual Accounts 04 November 2018
CS01 - N/A 12 July 2018
MR01 - N/A 13 April 2018
MR01 - N/A 12 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 07 July 2017
TM02 - Termination of appointment of secretary 14 June 2017
AP04 - Appointment of corporate secretary 14 June 2017
MR01 - N/A 03 April 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 06 July 2016
MR01 - N/A 05 April 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 03 April 2015
AR01 - Annual Return 22 July 2014
MR01 - N/A 25 March 2014
RESOLUTIONS - N/A 03 March 2014
SH01 - Return of Allotment of shares 24 February 2014
CERTNM - Change of name certificate 24 January 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
NEWINC - New incorporation documents 05 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 10 April 2018 Outstanding

N/A

A registered charge 09 January 2018 Fully Satisfied

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 30 March 2016 Fully Satisfied

N/A

A registered charge 21 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.