Bellevue Court Limited BRIGHTON


Founded in 1997, Bellevue Court, classified under reg no. 03435776 is an active company. Currently registered at 4th Floor Park Gate BN1 6AF, Brighton the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Richard L., Kay R. and Phillip F.. In addition one secretary - Marilyn L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Roy R. who worked with the the company until 29 April 2005.

Bellevue Court Limited Address / Contact

Office Address 4th Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03435776
Date of Incorporation Wed, 17th Sep 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Marilyn L.

Position: Secretary

Appointed: 09 February 2005

Richard L.

Position: Director

Appointed: 07 January 2002

Kay R.

Position: Director

Appointed: 10 November 2001

Phillip F.

Position: Director

Appointed: 28 April 1998

Luke R.

Position: Director

Appointed: 19 February 2008

Resigned: 26 April 2018

Derek O.

Position: Director

Appointed: 28 April 1998

Resigned: 31 January 2002

Fncs Limited

Position: Nominee Director

Appointed: 17 September 1997

Resigned: 17 September 1997

Roy R.

Position: Director

Appointed: 17 September 1997

Resigned: 09 May 2007

Roy R.

Position: Secretary

Appointed: 17 September 1997

Resigned: 29 April 2005

George H.

Position: Director

Appointed: 17 September 1997

Resigned: 06 April 2001

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 17 September 1997

Resigned: 17 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth127 254127 106     
Balance Sheet
Property Plant Equipment   125 000125 000125 000125 000
Net Assets Liabilities  125 000125 000   
Current Assets2 8172 106     
Net Assets Liabilities Including Pension Asset Liability127 254127 106     
Reserves/Capital
Called Up Share Capital2727     
Profit Loss Account Reserve18 70118 553     
Shareholder Funds127 254127 106     
Other
Property Plant Equipment Gross Cost   125 000125 000125 000 
Average Number Employees During Period  33   
Fixed Assets125 000125 000125 000125 000   
Total Assets Less Current Liabilities127 254127 106125 000125 000   
Creditors Due Within One Year563      
Net Current Assets Liabilities2 2542 106     
Number Shares Allotted 27     
Par Value Share 1     
Revaluation Reserve108 526108 526     
Share Capital Allotted Called Up Paid2727     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (7 pages)

Company search

Advertisements