Background WavePink WaveYellow Wave

BELLE VUE MILLS MANAGEMENT COMPANY LIMITED (07256655)

BELLE VUE MILLS MANAGEMENT COMPANY LIMITED (07256655) is an active UK company. incorporated on 18 May 2010. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BELLE VUE MILLS MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include MAUD, Jonathan William, POWELL, Richard Mark.

Company Number
07256655
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE VUE MILLS MANAGEMENT COMPANY LIMITED

BELLE VUE MILLS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 May 2010 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BELLE VUE MILLS MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07256655

LTD Company

Age

15 Years

Incorporated 18 May 2010

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 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
From: 22 June 2010To: 10 August 2023
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 18 May 2010To: 22 June 2010
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 15 Sept 2014

MAUD, Jonathan William

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born August 1960
Director
Appointed 19 May 2010

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 15 Sept 2014

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Secretary
Appointed 19 May 2010
Resigned 14 Oct 2014

BALL, Ian Richard

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born November 1971
Director
Appointed 02 Oct 2023
Resigned 01 May 2024

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Born July 1953
Director
Appointed 19 May 2010
Resigned 29 Oct 2014

FINCH, Mark Richard

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born May 1967
Director
Appointed 01 May 2013
Resigned 28 Feb 2022

HARTLEY, Michael John

Resigned
Ash Hill Lane, LeedsLS17 8JM
Born May 1949
Director
Appointed 19 May 2010
Resigned 31 May 2013

MAUD, Jonathan William

Resigned
Milne Graden, ColdstreamTD12 4HE
Born August 1960
Director
Appointed 19 May 2010
Resigned 19 May 2010

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 18 May 2010
Resigned 19 May 2010

Persons with significant control

1

Hawthorn Park, Coal Road, LeedsLS14 1PQ

Nature of Control

Significant influence or control
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Auditors Resignation Company
27 October 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Change Account Reference Date Company
7 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Incorporation Company
18 May 2010
NEWINCIncorporation