Background WavePink WaveYellow Wave

BELLENDEN ROAD LTD (06428779)

BELLENDEN ROAD LTD (06428779) is an active UK company. incorporated on 16 November 2007. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BELLENDEN ROAD LTD has been registered for 18 years. Current directors include HASAN, Serin Mubel, LLOYD, Eleanor Rose.

Company Number
06428779
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
The Gables Camp Lane, Banbury, OX17 1DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HASAN, Serin Mubel, LLOYD, Eleanor Rose
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLENDEN ROAD LTD

BELLENDEN ROAD LTD is an active company incorporated on 16 November 2007 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELLENDEN ROAD LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06428779

LTD Company

Age

18 Years

Incorporated 16 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

The Gables Camp Lane Warmington Banbury, OX17 1DH,

Previous Addresses

Fourways Lower Tadmarton Banbury OX15 5SY England
From: 27 January 2026To: 27 January 2026
Fourways Lower Tadmarton Banbury Oxfordshire OX15 5SY
From: 28 October 2013To: 27 January 2026
Heyford Lodge Middleton Stoney Bicester Oxfordshire OX25 4AL United Kingdom
From: 30 January 2012To: 28 October 2013
162B Bellenden Road London SE15 4QY
From: 16 November 2007To: 30 January 2012
Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Owner Exit
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LLOYD, Eleanor

Active
Camp Lane, BanburyOX17 1DH
Secretary
Appointed 17 Nov 2007

HASAN, Serin Mubel

Active
Bellenden Road, LondonSE15 4QY
Born July 1993
Director
Appointed 01 Feb 2026

LLOYD, Eleanor Rose

Active
Camp Lane, BanburyOX17 1DH
Born January 1980
Director
Appointed 17 Nov 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 16 Nov 2007
Resigned 17 Dec 2007

BLEAZARD, Paul Andrew

Resigned
Bellenden Road, LondonSE15 4QY
Born September 1972
Director
Appointed 07 Jan 2008
Resigned 01 Feb 2026

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 16 Nov 2007
Resigned 17 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Andrew Bleazard

Ceased
Belvoir Road, BristolBS6 5DQ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2026

Ms Eleanor Rose Lloyd

Active
Camp Lane, BanburyOX17 1DH
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Change Person Director Company With Change Date
1 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Incorporation Company
16 November 2007
NEWINCIncorporation