Bellane Properties Limited HALIFAX


Bellane Properties started in year 1991 as Private Limited Company with registration number 02648338. The Bellane Properties company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Halifax at West House. Postal code: HX1 1EB.

The company has one director. John S., appointed on 21 July 1993. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bellane Properties Limited Address / Contact

Office Address West House
Office Address2 King Cross Road
Town Halifax
Post code HX1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02648338
Date of Incorporation Tue, 24th Sep 1991
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

John S.

Position: Director

Appointed: 21 July 1993

David S.

Position: Secretary

Appointed: 02 February 1995

Resigned: 09 January 2010

David S.

Position: Director

Appointed: 02 February 1995

Resigned: 09 January 2010

Robert S.

Position: Director

Appointed: 21 July 1993

Resigned: 02 February 1995

Robert S.

Position: Secretary

Appointed: 21 July 1993

Resigned: 02 February 1995

Frances A.

Position: Director

Appointed: 24 October 1991

Resigned: 21 July 1993

Bronwyn P.

Position: Director

Appointed: 24 October 1991

Resigned: 21 July 1993

Bronwyn P.

Position: Secretary

Appointed: 24 October 1991

Resigned: 21 July 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 September 1991

Resigned: 24 October 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1991

Resigned: 24 October 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 September 1991

Resigned: 24 October 1991

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is John S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Decopac Holdings Limited that put Brighouse, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Decopac Holdings Limited

Thornhill Briggs Mill Bradford Road, Brighouse, West Yorkshire, HD6 4AJ, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06579814
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-03-312023-03-31
Net Worth-158 067-223 912    
Balance Sheet
Cash Bank On Hand  2 3891 5631 456 
Current Assets5 9925 1387 5225 4352 965 
Debtors3 9854 8845 1333 8721 509506
Cash Bank In Hand2 007254    
Net Assets Liabilities Including Pension Asset Liability-158 067-223 912    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve-158 069-223 914    
Shareholder Funds-158 067-223 912    
Other
Accrued Liabilities Deferred Income  149 607126 457113 607 
Amounts Owed To Group Undertakings  96 541132 933135 472 
Average Number Employees During Period     1
Bank Borrowings Overdrafts   8277 384 
Corporation Tax Payable      
Creditors  258 826263 809257 661253 293
Net Current Assets Liabilities-158 067-223 912-251 304-258 374-254 696-252 787
Number Shares Issued Fully Paid   2 2
Other Taxation Social Security Payable  1 350971434 
Par Value Share 1 1 1
Trade Creditors Trade Payables  11 3282 621764 
Trade Debtors Trade Receivables  5 1333 8721 509 
Creditors Due Within One Year164 059229 050    
Number Shares Allotted 2    
Share Capital Allotted Called Up Paid22    
Total Assets Less Current Liabilities-158 067-223 912    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, August 2023
Free Download (5 pages)

Company search

Advertisements