Background WavePink WaveYellow Wave

BELLE PARTNERSHIP (CONSTRUCTION) LIMITED (14620323)

BELLE PARTNERSHIP (CONSTRUCTION) LIMITED (14620323) is an active UK company. incorporated on 27 January 2023. with registered office in Newport. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BELLE PARTNERSHIP (CONSTRUCTION) LIMITED has been registered for 3 years. Current directors include BAILEY, Glyn Ian, BAILEY, Thomas Adam.

Company Number
14620323
Status
active
Type
ltd
Incorporated
27 January 2023
Age
3 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Glyn Ian, BAILEY, Thomas Adam
SIC Codes
41100, 46470, 46740, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE PARTNERSHIP (CONSTRUCTION) LIMITED

BELLE PARTNERSHIP (CONSTRUCTION) LIMITED is an active company incorporated on 27 January 2023 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BELLE PARTNERSHIP (CONSTRUCTION) LIMITED was registered 3 years ago.(SIC: 41100, 46470, 46740, 74100)

Status

active

Active since 3 years ago

Company No

14620323

LTD Company

Age

3 Years

Incorporated 27 January 2023

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

BELLE PARTNERSHIP (MAINTENANCE) LIMITED
From: 27 January 2023To: 12 May 2025
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Previous Addresses

The Old Temperance Hall West End Magor Monmouthshire NP26 3HT Wales
From: 28 March 2024To: 21 January 2025
12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales
From: 20 November 2023To: 28 March 2024
12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales
From: 19 October 2023To: 20 November 2023
476a Cowbridge Road East Cardiff CF5 1BL Wales
From: 27 January 2023To: 19 October 2023
Timeline

3 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Mar 23
Director Left
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAILEY, Glyn Ian

Active
West End, MagorNP26 3HT
Born December 1955
Director
Appointed 27 Jan 2023

BAILEY, Thomas Adam

Active
West End, MagorNP26 3HT
Born April 1982
Director
Appointed 29 Mar 2023

WARREN, Joshua

Resigned
West End, MagorNP26 3HT
Born January 1990
Director
Appointed 27 Jan 2023
Resigned 07 Oct 2024

Persons with significant control

1

West End, MagorNP26 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
12 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2023
NEWINCIncorporation