About

Registered Number: 03607946
Date of Incorporation: 31/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 111 Hagley Road, Edgbaston, Birmingham, B16 8LB

 

Belle Homes Ltd was founded on 31 July 1998 and has its registered office in Birmingham, it's status is listed as "Active". We do not know the number of employees at this company. Belle Homes Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Martin Joseph 31 July 1998 - 1
CUMMINS, Sarah Jane Redwood 31 July 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 30 January 2020
MR01 - N/A 24 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 17 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 12 August 2016
MR01 - N/A 12 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 17 August 2012
AA - Annual Accounts 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
AR01 - Annual Return 26 August 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 19 August 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 24 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 09 May 2007
395 - Particulars of a mortgage or charge 22 December 2006
363s - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
AA - Annual Accounts 02 November 2005
225 - Change of Accounting Reference Date 26 September 2005
363s - Annual Return 15 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 26 May 2004
395 - Particulars of a mortgage or charge 24 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 25 June 2003
287 - Change in situation or address of Registered Office 24 March 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 07 August 2002
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 24 August 2001
395 - Particulars of a mortgage or charge 23 August 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 02 August 2000
395 - Particulars of a mortgage or charge 26 May 2000
AA - Annual Accounts 23 May 2000
395 - Particulars of a mortgage or charge 19 May 2000
363s - Annual Return 31 August 1999
225 - Change of Accounting Reference Date 02 August 1999
287 - Change in situation or address of Registered Office 18 May 1999
395 - Particulars of a mortgage or charge 29 October 1998
NEWINC - New incorporation documents 31 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

Memorandum of security over cash deposits 22 July 2011 Outstanding

N/A

Mortgage debenture 22 July 2011 Outstanding

N/A

Deed of legal mortgage 22 July 2011 Outstanding

N/A

Deed of legal mortgage 22 July 2011 Outstanding

N/A

Legal mortgage 20 December 2006 Fully Satisfied

N/A

Legal mortgage 09 November 2005 Fully Satisfied

N/A

Legal mortgage 04 November 2005 Fully Satisfied

N/A

Legal mortgage 18 November 2003 Fully Satisfied

N/A

Charge of deposit 08 October 2001 Fully Satisfied

N/A

Mortgage debenture 22 August 2001 Fully Satisfied

N/A

Legal mortgage 22 August 2001 Fully Satisfied

N/A

Legal mortgage 24 May 2000 Fully Satisfied

N/A

Mortgage debenture 16 May 2000 Fully Satisfied

N/A

Mortgage debenture 23 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.