Bellwood Country Homes Ltd OXFORD


Bellwood Country Homes Ltd is a private limited company located at 264 Banbury Road, Oxford OX2 7DY. Its net worth is valued to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-06-06, this 5-year-old company is run by 2 directors and 1 secretary.
Director Janet H., appointed on 11 June 2018. Director Keith H., appointed on 11 June 2018.
Moving on to secretaries, we can name: Janet H., appointed on 11 June 2018.
The company is categorised as "development of building projects" (Standard Industrial Classification code: 41100), "construction of commercial buildings" (Standard Industrial Classification: 41201). According to official information there was a change of name on 2022-08-12 and their previous name was Cane End Country Homes Limited.
The latest confirmation statement was filed on 2023-06-05 and the date for the following filing is 2024-06-19. What is more, the annual accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Bellwood Country Homes Ltd Address / Contact

Office Address 264 Banbury Road
Town Oxford
Post code OX2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11401328
Date of Incorporation Wed, 6th Jun 2018
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Janet H.

Position: Secretary

Appointed: 11 June 2018

Janet H.

Position: Director

Appointed: 11 June 2018

Keith H.

Position: Director

Appointed: 11 June 2018

Joseph H.

Position: Director

Appointed: 11 June 2018

Resigned: 25 August 2022

George H.

Position: Director

Appointed: 11 June 2018

Resigned: 12 August 2022

Robert C.

Position: Secretary

Appointed: 06 June 2018

Resigned: 11 June 2018

Robert C.

Position: Director

Appointed: 06 June 2018

Resigned: 11 June 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we found, there is Keith H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Janet H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Keith H.

Notified on 11 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Janet H.

Notified on 11 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 6 June 2018
Ceased on 11 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cane End Country Homes August 12, 2022
Bellwood Country Homes August 8, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 40 2972 7034 79814 775481
Current Assets2 085 2052 594 6693 790 1324 398 5831 489 132556
Debtors321 5863561 20046252 11575
Net Assets Liabilities-1 150-3 845-10 594-18 756-177 610-45 404
Other Debtors  1 1003623 82331
Total Inventories1 763 6192 554 0163 786 2294 393 3231 422 242 
Other
Average Number Employees During Period444442
Bank Borrowings Overdrafts  7839 5279 768 
Called Up Share Capital Not Paid Current Asset  1001002020
Creditors2 077 4852 336 3823 496 16639 69029 92345 960
Deferred Tax Asset Debtors    33 838 
Net Current Assets Liabilities2 076 3352 332 5373 485 57220 934-147 687-45 404
Other Creditors  298 0774 298 5471 520 20845 848
Other Remaining Borrowings 2 336 3823 496 16639 69029 923 
Other Taxation Social Security Payable    185 
Prepayments Accrued Income    14 07424
Trade Creditors Trade Payables  5 70069 575106 658112
Trade Debtors Trade Receivables    360 

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 5th Jun 2023
filed on: 23rd, July 2023
Free Download (4 pages)

Company search

Advertisements