Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLPARK DEVELOPMENTS LIMITED
Company Information for

BELLPARK DEVELOPMENTS LIMITED

22 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW,
Company Registration Number
04046378
Private Limited Company
Active

Company Overview

About Bellpark Developments Ltd
BELLPARK DEVELOPMENTS LIMITED was founded on 2000-08-03 and has its registered office in Middlesex. The organisation's status is listed as "Active". Bellpark Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BELLPARK DEVELOPMENTS LIMITED
 
Legal Registered Office
22 SAINT JOHNS ROAD
ISLEWORTH
MIDDLESEX
TW7 6NW
Other companies in TW7
 
Filing Information
Company Number 04046378
Company ID Number 04046378
Date formed 2000-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 20:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLPARK DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BELLPARK DEVELOPMENTS LIMITED
The following companies were found which have the same name as BELLPARK DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELLPARK DEVELOPMENTS LIMITED 11 BURNELL COURT NORTHERN CROSS MALAHIDE ROAD DUBLIN 17 CO. DUBLIN, DUBLIN, IRELAND Normal(Liquidation) Company formed on the 2006-05-24

Company Officers of BELLPARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GRANT STEWART FRANKS
Company Secretary 2000-08-30
GRANT STEWART FRANKS
Director 2000-08-30
ROGER WILLIAM MITCHELL
Director 2000-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-03 2000-08-30
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-03 2000-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT STEWART FRANKS CAROLINE CLOSE OSTERLEY RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-02-12 CURRENT 1984-10-04 Active
GRANT STEWART FRANKS BLUEBRAY DEVELOPMENTS LIMITED Company Secretary 2003-04-11 CURRENT 2003-01-22 Active
GRANT STEWART FRANKS VIVIENNE HOUSE LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
GRANT STEWART FRANKS ST LEONARDS INVESTMENTS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
GRANT STEWART FRANKS DECIMUS (MANSFIELD COURT) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
GRANT STEWART FRANKS RENARD HOLDINGS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GRANT STEWART FRANKS CAROLINE CLOSE OSTERLEY RESIDENTS ASSOCIATION LIMITED Director 2007-06-08 CURRENT 1984-10-04 Active
GRANT STEWART FRANKS ANTHONY JAMES MANSER LIMITED Director 2004-02-03 CURRENT 1998-09-21 Active
GRANT STEWART FRANKS BLUEBRAY DEVELOPMENTS LIMITED Director 2003-04-11 CURRENT 2003-01-22 Active
GRANT STEWART FRANKS WATERVIEW DEVELOPMENTS LIMITED Director 2002-06-25 CURRENT 2002-06-20 Active
GRANT STEWART FRANKS REVOLUTIONS LIMITED Director 2001-05-01 CURRENT 1993-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Unaudited abridged accounts made up to 2023-08-31
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-09-01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-06-03PSC02Notification of Renard Holdings Limited as a person with significant control on 2021-06-01
2021-06-03PSC07CESSATION OF GRANT STEWART FRANKS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01MR05
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-08-09CH01Director's details changed for Mr Grant Stewart Franks on 2019-08-03
2019-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT STEWART FRANKS on 2019-08-03
2019-08-09PSC04Change of details for Mr Roger William Mitchell as a person with significant control on 2019-08-03
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-03-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-05-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-07AR0103/08/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0103/08/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0103/08/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0103/08/12 ANNUAL RETURN FULL LIST
2012-04-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0103/08/11 ANNUAL RETURN FULL LIST
2011-08-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
2011-07-28MG01Particulars of a mortgage or charge / charge no: 18
2011-03-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0103/08/10 ANNUAL RETURN FULL LIST
2009-12-07AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28363aReturn made up to 03/08/09; full list of members
2009-05-07AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-21363aReturn made up to 03/08/08; full list of members
2008-06-04AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-15363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-30363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-09-29363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-04363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-12363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288aNEW SECRETARY APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288bSECRETARY RESIGNED
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-09-01Registered office changed on 01/09/00 from:\ 788-790 finchley road london NW11 7TJ
2000-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BELLPARK DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLPARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-07-28 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-11-26 Satisfied BARCLAYS BANK PLC
MORTGAGE 2006-09-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2004-06-19 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2004-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-03-05 Outstanding WOOLWICH PLC
MORTGAGE DEED 2002-03-01 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-08-24 Outstanding WOOLWICH PLC
MORTGAGE 2001-08-24 Outstanding WOOLWICH PLC
MORTGAGE 2001-08-24 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-03-06 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-03-03 Outstanding WOOLWICH PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 928,121
Creditors Due After One Year 2012-08-31 £ 976,293
Creditors Due After One Year 2012-08-31 £ 976,293
Creditors Due After One Year 2011-08-31 £ 1,007,101
Creditors Due Within One Year 2013-08-31 £ 472,953
Creditors Due Within One Year 2012-08-31 £ 402,958
Creditors Due Within One Year 2012-08-31 £ 402,958
Creditors Due Within One Year 2011-08-31 £ 175,557

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLPARK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 104,113
Cash Bank In Hand 2012-08-31 £ 36,118
Cash Bank In Hand 2012-08-31 £ 36,118
Cash Bank In Hand 2011-08-31 £ 34,682
Current Assets 2013-08-31 £ 132,917
Current Assets 2012-08-31 £ 70,396
Current Assets 2012-08-31 £ 70,396
Current Assets 2011-08-31 £ 74,669
Debtors 2013-08-31 £ 28,804
Debtors 2012-08-31 £ 34,278
Debtors 2012-08-31 £ 34,278
Debtors 2011-08-31 £ 39,987
Fixed Assets 2013-08-31 £ 2,409,943
Fixed Assets 2012-08-31 £ 2,405,439
Fixed Assets 2012-08-31 £ 2,405,439
Fixed Assets 2011-08-31 £ 2,141,262
Shareholder Funds 2013-08-31 £ 1,141,786
Shareholder Funds 2012-08-31 £ 1,096,584
Shareholder Funds 2012-08-31 £ 1,096,584
Shareholder Funds 2011-08-31 £ 1,033,273
Tangible Fixed Assets 2013-08-31 £ 0
Tangible Fixed Assets 2012-08-31 £ 0
Tangible Fixed Assets 2011-08-31 £ 1,262

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELLPARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLPARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BELLPARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLPARK DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BELLPARK DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BELLPARK DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLPARK DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLPARK DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.