Background WavePink WaveYellow Wave

BELLE VUE PROPERTIES LTD (13082157)

BELLE VUE PROPERTIES LTD (13082157) is an active UK company. incorporated on 15 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BELLE VUE PROPERTIES LTD has been registered for 5 years. Current directors include BENEDIKT, Joseph.

Company Number
13082157
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
13 Chardmore Road, London, N16 6JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Joseph
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE VUE PROPERTIES LTD

BELLE VUE PROPERTIES LTD is an active company incorporated on 15 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BELLE VUE PROPERTIES LTD was registered 5 years ago.(SIC: 68100, 68320)

Status

active

Active since 5 years ago

Company No

13082157

LTD Company

Age

5 Years

Incorporated 15 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

13 Chardmore Road London, N16 6JA,

Previous Addresses

158 Cromwell Road Salford M6 6DE England
From: 15 December 2020To: 27 March 2024
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Jul 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENEDIKT, Joseph

Active
Chardmore Road, LondonN16 6JA
Secretary
Appointed 04 Feb 2021

BENEDIKT, Joseph

Active
Chardmore Road, LondonN16 6JA
Born August 1976
Director
Appointed 04 Feb 2021

ABITTAN, Isaac

Resigned
Leicester Avenue, SalfordM7 4HA
Born October 1971
Director
Appointed 15 Dec 2020
Resigned 01 Jan 2021

ERRERA, Israel David

Resigned
Topfields Grove, SalfordM7 4DX
Born April 1983
Director
Appointed 15 Dec 2020
Resigned 01 Jan 2021

SCHREIBER, Yisroel

Resigned
Hanover Gardens, SalfordM7 4FQ
Born October 1979
Director
Appointed 01 Jan 2021
Resigned 04 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Joseph Benedikt

Active
Chardmore Road, LondonN16 6JA
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Mr Israel David Errera

Ceased
Topfields Grove, SalfordM7 4DX
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020
Ceased 01 Jan 2021

Mr Isaac Abittan

Ceased
Leicester Avenue, SalfordM7 4HA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Incorporation Company
15 December 2020
NEWINCIncorporation