Bellbrae Investments Limited GUILDFORD


Founded in 1973, Bellbrae Investments, classified under reg no. 01090900 is an active company. Currently registered at Ewhurst Linersh Wood Road GU5 0EF, Guildford the company has been in the business for fifty one years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Nicholas L., James L.. Of them, Nicholas L., James L. have been with the company the longest, being appointed on 20 September 2013. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Guy L. who worked with the the company until 29 September 1994.

Bellbrae Investments Limited Address / Contact

Office Address Ewhurst Linersh Wood Road
Office Address2 Bramley
Town Guildford
Post code GU5 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01090900
Date of Incorporation Mon, 15th Jan 1973
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Nicholas L.

Position: Director

Appointed: 20 September 2013

James L.

Position: Director

Appointed: 20 September 2013

Guy L.

Position: Secretary

Resigned: 29 September 1994

Rosemary D.

Position: Director

Appointed: 03 April 2013

Resigned: 15 September 2016

Jean G.

Position: Director

Appointed: 25 January 2006

Resigned: 06 February 2006

Susan A.

Position: Director

Appointed: 22 February 2001

Resigned: 30 March 2001

Paul A.

Position: Secretary

Appointed: 29 September 1994

Resigned: 26 October 2011

Paul A.

Position: Director

Appointed: 29 September 1994

Resigned: 26 October 2011

Anthony L.

Position: Director

Appointed: 14 February 1991

Resigned: 07 October 1994

Guy L.

Position: Director

Appointed: 14 February 1991

Resigned: 16 June 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is James L. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas L. This PSC owns 50,01-75% shares. Then there is Margaret L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

James L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nicholas L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Margaret L.

Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Current Assets1 043 733996 644
Net Assets Liabilities1 018 4891 020 505
Other
Average Number Employees During Period22
Creditors122 08772 982
Fixed Assets96 84396 843
Net Current Assets Liabilities921 646923 662
Total Assets Less Current Liabilities1 018 4891 020 505

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
Free Download (10 pages)

Company search

Advertisements