Background WavePink WaveYellow Wave

BELLAWOOD HOMES LIMITED (07336535)

BELLAWOOD HOMES LIMITED (07336535) is an active UK company. incorporated on 5 August 2010. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BELLAWOOD HOMES LIMITED has been registered for 15 years. Current directors include KAKAD, Dipak Chunilal.

Company Number
07336535
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
Grove House Third Floor, Harrow, HA1 3AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAKAD, Dipak Chunilal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLAWOOD HOMES LIMITED

BELLAWOOD HOMES LIMITED is an active company incorporated on 5 August 2010 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BELLAWOOD HOMES LIMITED was registered 15 years ago.(SIC: 68100, 68209)

Status

active

Active since 15 years ago

Company No

07336535

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Grove House Third Floor 55 Lowlands Road Harrow, HA1 3AW,

Previous Addresses

Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England
From: 8 March 2017To: 27 February 2020
Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England
From: 14 February 2017To: 8 March 2017
York House 347-353a Station Road Harrow Middlesex HA1 1LN
From: 17 December 2010To: 14 February 2017
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 5 August 2010To: 17 December 2010
Timeline

10 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Aug 11
Loan Secured
Jul 14
Director Left
Sept 14
Director Joined
Oct 15
Director Left
Oct 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KAKAD, Dipak Chunilal

Active
55 Lowlands Road, HarrowHA1 3AW
Born March 1959
Director
Appointed 02 Oct 2015

DHAMECHA, Rupen Shantilal

Resigned
347-353a Station Road, HarrowHA1 1LN
Born October 1967
Director
Appointed 27 Dec 2010
Resigned 01 Aug 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 05 Aug 2010
Resigned 15 Dec 2010

KAKAD, Dipak

Resigned
347-353a Station Road, HarrowHA1 1LN
Born March 1959
Director
Appointed 10 Jan 2011
Resigned 01 Sept 2013

PARMAR, Hitesh

Resigned
347-353a Station Road, HarrowHA1 1LN
Born January 1968
Director
Appointed 27 Dec 2010
Resigned 02 Oct 2015

Persons with significant control

1

Mr. Dipak Chunilal Kakad

Active
Lowlands Road, HarrowHA1 3AW
Born March 1958

Nature of Control

Significant influence or control
Notified 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Replacement Filing Of Confirmation Statement With Made Up Date
1 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Legacy
14 September 2011
MG01MG01
Legacy
10 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Incorporation Company
5 August 2010
NEWINCIncorporation