Company NameBellstar Homes Limited
DirectorDavid Bales
Company StatusActive
Company Number03304633
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Bales
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Branch Austin Solicitors 32 St James's Street
London
SW1A 1HD
Secretary NameAnita Bales
NationalityBritish
StatusCurrent
Appointed31 October 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Branch Austin Solicitors 32 St James's Street
London
SW1A 1HD
Director NameAnita Bales
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Piccadilly
London
W1V 9PB
Secretary NameMr David Bales
NationalityBritish
StatusResigned
Appointed21 January 1997(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Piccadilly
London
W1V 9PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01277 353314
Telephone regionBrentwood

Location

Registered Address46-54 High Street
Ingatestone
Chelmsford
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr David Bales
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,154
Cash£384
Current Liabilities£261,536

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
24 January 2022Change of details for Mr David William Bales as a person with significant control on 1 December 2021 (2 pages)
24 January 2022Secretary's details changed for Anita Bales on 1 December 2021 (1 page)
6 January 2022Director's details changed for Mr David Bales on 1 December 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 January 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
11 January 2019Secretary's details changed for Anita Bales on 11 January 2019 (1 page)
11 January 2019Director's details changed for Mr David Bales on 11 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
22 December 2008Return made up to 20/01/08; full list of members (3 pages)
22 December 2008Return made up to 20/01/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 20/01/06; full list of members (2 pages)
7 February 2006Return made up to 20/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Return made up to 20/01/05; full list of members (2 pages)
25 February 2005Return made up to 20/01/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2004Return made up to 20/01/04; full list of members (6 pages)
10 February 2004Return made up to 20/01/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 March 2003Return made up to 20/01/03; full list of members (6 pages)
7 March 2003Return made up to 20/01/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 March 2000Return made up to 20/01/00; full list of members (6 pages)
2 March 2000Return made up to 20/01/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 May 1999Return made up to 20/01/99; no change of members (4 pages)
22 May 1999Return made up to 20/01/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
3 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
20 April 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 April 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 April 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Registered office changed on 28/10/97 from: room 11 central house ongar essex CM5 9AA (1 page)
28 October 1997Registered office changed on 28/10/97 from: room 11 central house ongar essex CM5 9AA (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Ad 23/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1997Ad 23/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1997Registered office changed on 28/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Registered office changed on 28/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1997Director resigned (1 page)
20 January 1997Incorporation (13 pages)
20 January 1997Incorporation (13 pages)