BELLE HOMES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8LB

Company number 03607946
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address 111 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 8LB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Registration of charge 036079460016, created on 29 April 2016. The most likely internet sites of BELLE HOMES LIMITED are www.bellehomes.co.uk, and www.belle-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and three months. Belle Homes Limited is a Private Limited Company. The company registration number is 03607946. Belle Homes Limited has been working since 31 July 1998. The present status of the company is Active. The registered address of Belle Homes Limited is 111 Hagley Road Edgbaston Birmingham B16 8lb. The company`s financial liabilities are £573.14k. It is £278.03k against last year. The cash in hand is £17.74k. It is £-191.35k against last year. And the total assets are £755.84k, which is £100.81k against last year. CUMMINS, Sarah Jane Redwood is a Secretary of the company. CUMMINS, Martin Joseph is a Director of the company. CUMMINS, Sarah Jane Redwood is a Director of the company. The company operates in "Construction of commercial buildings".


belle homes Key Finiance

LIABILITIES £573.14k
+94%
CASH £17.74k
-92%
TOTAL ASSETS £755.84k
+15%
All Financial Figures

Current Directors

Secretary
CUMMINS, Sarah Jane Redwood
Appointed Date: 31 July 1998

Director
CUMMINS, Martin Joseph
Appointed Date: 31 July 1998
58 years old

Director
CUMMINS, Sarah Jane Redwood
Appointed Date: 31 July 1998
61 years old

Persons With Significant Control

Mrs Sarah Jane Redwood Cummins
Notified on: 10 July 2016
61 years old
Nature of control: Has significant influence or control

BELLE HOMES LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 May 2016
Registration of charge 036079460016, created on 29 April 2016
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
21 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

...
... and 64 more events
31 Aug 1999
Return made up to 31/07/99; full list of members
02 Aug 1999
Accounting reference date extended from 31/07/99 to 31/12/99
18 May 1999
Registered office changed on 18/05/99 from: 135 newlands road stirchley birmingham B30 2RL
29 Oct 1998
Particulars of mortgage/charge
31 Jul 1998
Incorporation

BELLE HOMES LIMITED Charges

29 April 2016
Charge code 0360 7946 0016
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 194 longmore road, shirley, solihull…
22 July 2011
Memorandum of security over cash deposits
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt see…
22 July 2011
Mortgage debenture
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 July 2011
Deed of legal mortgage
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 institue road kings heath birmingham all plant and…
22 July 2011
Deed of legal mortgage
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 54 haslucks green road shirley solihull west midlands all…
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Satisfied on 7 September 2011
Persons entitled: Aib Group (UK) PLC
Description: 21 institute road kings heath birmingham. By way of…
9 November 2005
Legal mortgage
Delivered: 18 November 2005
Status: Satisfied on 7 September 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 435 shirley road acocks green…
4 November 2005
Legal mortgage
Delivered: 18 November 2005
Status: Satisfied on 7 September 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 427 shirley road acocks green…
18 November 2003
Legal mortgage
Delivered: 24 November 2003
Status: Satisfied on 7 September 2011
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a land and premises at monyhull hall…
8 October 2001
Charge of deposit
Delivered: 12 October 2001
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
22 August 2001
Mortgage debenture
Delivered: 24 August 2001
Status: Satisfied on 7 September 2011
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage plot at hazlewood road, acocks…
22 August 2001
Legal mortgage
Delivered: 23 August 2001
Status: Satisfied on 7 September 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as land at hazelwood road, acocks…
24 May 2000
Legal mortgage
Delivered: 26 May 2000
Status: Satisfied on 3 November 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 162 ulverley green road olton solihull…
16 May 2000
Mortgage debenture
Delivered: 19 May 2000
Status: Satisfied on 3 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 October 1998
Mortgage debenture
Delivered: 29 October 1998
Status: Satisfied on 3 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…