Background WavePink WaveYellow Wave

BELLSHIEL LOCH CHOIRE LIMITED (10695046)

BELLSHIEL LOCH CHOIRE LIMITED (10695046) is an active UK company. incorporated on 28 March 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BELLSHIEL LOCH CHOIRE LIMITED has been registered for 9 years. Current directors include DICKINSON, Robert Alexander, JOICEY, Agnes Harriet Frances Mary, Lady, JOICEY, James Michael, Lord.

Company Number
10695046
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DICKINSON, Robert Alexander, JOICEY, Agnes Harriet Frances Mary, Lady, JOICEY, James Michael, Lord
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLSHIEL LOCH CHOIRE LIMITED

BELLSHIEL LOCH CHOIRE LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BELLSHIEL LOCH CHOIRE LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10695046

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 27 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX United Kingdom
From: 28 March 2017To: 5 July 2022
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DICKINSON, Robert Alexander

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born June 1964
Director
Appointed 28 Mar 2017

JOICEY, Agnes Harriet Frances Mary, Lady

Active
Etal, Cornhill-On-TweedTD12 4TL
Born May 1956
Director
Appointed 28 Mar 2017

JOICEY, James Michael, Lord

Active
Etal, Cornhill-On-TweedTD12 4TL
Born June 1953
Director
Appointed 28 Mar 2017

Persons with significant control

2

Ford Village, Berwick Upon TweedTD15 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
28 March 2017
NEWINCIncorporation