Background WavePink WaveYellow Wave

BELLEGROVE LTD (06813872)

BELLEGROVE LTD (06813872) is an active UK company. incorporated on 9 February 2009. with registered office in Bexleyheath. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BELLEGROVE LTD has been registered for 17 years. Current directors include HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William.

Company Number
06813872
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
Yorkshire House, Bexleyheath, DA6 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLEGROVE LTD

BELLEGROVE LTD is an active company incorporated on 9 February 2009 with the registered office located in Bexleyheath. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BELLEGROVE LTD was registered 17 years ago.(SIC: 65120)

Status

active

Active since 17 years ago

Company No

06813872

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Yorkshire House 110-112 Broadway Bexleyheath, DA6 7DQ,

Previous Addresses

Jacob House 2-4 Powerscroft Road Sidcup Kent DA14 5DT United Kingdom
From: 24 March 2011To: 2 July 2012
47a Upper Wickham Lane Welling Kent DA16 3AD
From: 9 February 2009To: 24 March 2011
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Oct 19
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Nov 24
Director Left
Mar 25
Director Left
Mar 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 28 Feb 2023

HANNAN, Edward George Fitzgerald

Active
110-112 Broadway, BexleyheathDA6 7DQ
Born September 1978
Director
Appointed 28 Feb 2023

LALLEY, Graeme Neal

Active
110-112 Broadway, BexleyheathDA6 7DQ
Born July 1980
Director
Appointed 28 Feb 2023

ORGAN, Robert Charles William

Active
110-112 Broadway, BexleyheathDA6 7DQ
Born June 1969
Director
Appointed 28 Feb 2023

CREEDON, Robert James

Resigned
110-112 Broadway, BexleyheathDA6 7DQ
Secretary
Appointed 20 Apr 2009
Resigned 28 Feb 2023

WEST, Janice

Resigned
Roseacre Road, WellingDA16 2AD
Secretary
Appointed 09 Feb 2009
Resigned 20 Apr 2009

CREEDON, Robert James

Resigned
110-112 Broadway, BexleyheathDA6 7DQ
Born February 1972
Director
Appointed 20 Apr 2009
Resigned 28 Feb 2025

HARDIE, Alistair John David

Resigned
110-112 Broadway, BexleyheathDA6 7DQ
Born February 1964
Director
Appointed 28 Feb 2023
Resigned 11 Nov 2024

WEST, Bruce

Resigned
Roseacre Road, WellingDA16 2AD
Born July 1945
Director
Appointed 09 Feb 2009
Resigned 20 Apr 2009

WEST, Janice

Resigned
Roseacre Road, WellingDA16 2AD
Born September 1956
Director
Appointed 09 Feb 2009
Resigned 20 Apr 2009

WEST, Matthew Jon

Resigned
110-112 Broadway, BexleyheathDA6 7DQ
Born February 1979
Director
Appointed 20 Apr 2009
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Vantage Park, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Mr Robert James Creedon

Ceased
110-112 Broadway, BexleyheathDA6 7DQ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Matthew Jon West

Ceased
110-112 Broadway, BexleyheathDA6 7DQ
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Sail Address Company With New Address
28 April 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
14 October 2022
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Resolution
9 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Legacy
24 March 2011
ANNOTATIONANNOTATION
Legacy
24 March 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Resolution
3 March 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
225Change of Accounting Reference Date
Incorporation Company
9 February 2009
NEWINCIncorporation