Background WavePink WaveYellow Wave

BELLE VUE HOUSE MANAGEMENT LIMITED (06495686)

BELLE VUE HOUSE MANAGEMENT LIMITED (06495686) is an active UK company. incorporated on 6 February 2008. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELLE VUE HOUSE MANAGEMENT LIMITED has been registered for 18 years. Current directors include BEVERIDGE, Anne, FORD, Andrew, JONES, Lyle and 2 others.

Company Number
06495686
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2008
Age
18 years
Address
Gowran House 56 Broad Street, Bristol, BS37 6AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEVERIDGE, Anne, FORD, Andrew, JONES, Lyle, SHEARER, Heather Christine, SYDER, Patricia Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE VUE HOUSE MANAGEMENT LIMITED

BELLE VUE HOUSE MANAGEMENT LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELLE VUE HOUSE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06495686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Gowran House 56 Broad Street Chipping Sodbury Bristol, BS37 6AG,

Previous Addresses

The Long House, Tarlton Cirencester Gloucestershire GL7 6PA
From: 6 February 2008To: 11 November 2024
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Feb 12
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MORRIS, Allan David

Active
19 Belle Vue Road, ExmouthEX8 3AS
Secretary
Appointed 31 May 2024

BEVERIDGE, Anne

Active
Topsham Road, ExeterEX2 7AF
Born May 1963
Director
Appointed 05 Jul 2019

FORD, Andrew

Active
Belle Vue House, ExmouthEX8 3AS
Born June 1943
Director
Appointed 04 Apr 2022

JONES, Lyle

Active
Belle Vue House, ExmouthEX8 3AS
Born August 1934
Director
Appointed 05 Jul 2019

SHEARER, Heather Christine

Active
Belle Vue House, ExmouthEX8 3AS
Born December 1950
Director
Appointed 14 Feb 2023

SYDER, Patricia Ann

Active
19 Belle Vue Road, ExmouthEX8 3AS
Born March 1942
Director
Appointed 02 Jan 2025

BREMNER, Nigel Stuart Ogilvy

Resigned
The Longhouse, CirencesterGL7 6PA
Secretary
Appointed 06 Feb 2008
Resigned 31 May 2024

BREMNER, Nigel Stuart Ogilvy

Resigned
The Longhouse, CirencesterGL7 6PA
Born May 1956
Director
Appointed 06 Feb 2008
Resigned 05 Jul 2019

COSFORD, David Brian

Resigned
Woodland,, AshburtonTQ13 7JS
Born December 1960
Director
Appointed 06 Feb 2008
Resigned 21 Jun 2011

DICKINSON, Martin

Resigned
19 Belle Vue Road, ExmouthEX8 3AS
Born June 1946
Director
Appointed 05 Jul 2019
Resigned 09 Dec 2020

FORD, Andrew

Resigned
Belle Vue Road, ExmouthEX8 3AS
Born June 1943
Director
Appointed 01 Jul 2022
Resigned 01 Jul 2022

JONES, Anthony

Resigned
Belle Vue House, ExmouthEX8 3AS
Born March 1957
Director
Appointed 05 Jul 2019
Resigned 25 Feb 2026

MORRIS, David

Resigned
19 Belle Vue Road, ExmouthEX8 3AS
Born September 1954
Director
Appointed 05 Jul 2019
Resigned 27 May 2020

SYDER, James Frederick

Resigned
Belle Vue House, ExmouthEX8 3AS
Born February 1941
Director
Appointed 05 Jul 2019
Resigned 14 Nov 2024

PRIORY HOMES (BELLE VUE) LIMITED

Resigned
Tarlton, CirencesterGL7 6PA
Corporate director
Appointed 05 Jul 2019
Resigned 31 May 2024
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
11 November 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Resolution
29 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 July 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
27 February 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
27 February 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
27 February 2017
EH01EH01
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 November 2009
AA01Change of Accounting Reference Date
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Incorporation Company
6 February 2008
NEWINCIncorporation