About

Registered Number: 05575541
Date of Incorporation: 27/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Old Farmhouse Longstock Road, Goodworth Clatford, Andover, Hampshire, SP11 7RE,

 

Having been setup in 2005, Bella Vista Management Ltd have registered office in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Bella Vista Management Ltd has 7 directors listed as Weldon, John Howard, Mcfarlane, Anthony, Weldon, John Howard, Mowle, Patricia Winifred, Weller, David Marc, Dr, Mccallum, Jennifer Lyn, Dr, Mowle, Bernard Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, Anthony 20 June 2014 - 1
WELDON, John Howard 20 June 2014 - 1
MCCALLUM, Jennifer Lyn, Dr 27 September 2005 01 October 2009 1
MOWLE, Bernard Kenneth 01 October 2009 20 June 2014 1
Secretary Name Appointed Resigned Total Appointments
WELDON, John Howard 20 June 2014 - 1
MOWLE, Patricia Winifred 01 October 2009 20 June 2014 1
WELLER, David Marc, Dr 27 September 2005 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 10 May 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 24 May 2016
CH01 - Change of particulars for director 13 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
AP03 - Appointment of secretary 20 June 2014
AP01 - Appointment of director 20 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 17 November 2009
AP03 - Appointment of secretary 08 October 2009
AP01 - Appointment of director 08 October 2009
AD01 - Change of registered office address 07 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.