Company NameBellegrove Mortgage Services Limited
Company StatusActive - Proposal to Strike off
Company Number03551782
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(24 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(24 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Simon Levick Garth Wilson
StatusCurrent
Appointed19 July 2023(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NamePerry Barnes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleMortgage Broker
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameSimon Nicholas Heron
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleMortgage Broker
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameJeanette Karen Saunders
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleMortgage Broker
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameSimon Nicholas Heron
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleMortgage Broker
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed09 May 2022(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebellegrovemortgageservices.co.uk
Email address[email protected]
Telephone01322 330001
Telephone regionDartford

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £1Alison Heron
16.67%
Ordinary B
30 at £1Jeanette Karen Saunders
16.67%
Ordinary A
30 at £1Michael Saunders
16.67%
Ordinary B
30 at £1Perry Barnes
16.67%
Ordinary A
30 at £1Simon Nicholas Heron
16.67%
Ordinary A
30 at £1Susan Barnes
16.67%
Ordinary B

Financials

Year2014
Net Worth£66,568
Cash£115,023
Current Liabilities£48,615

Accounts

Latest Accounts9 May 2022 (1 year, 11 months ago)
Next Accounts Due9 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End09 May

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Memorandum and Articles of Association (9 pages)
30 July 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 199.00
(4 pages)
24 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 May 2017Registered office address changed from Trinity House 3 Bullace Lane Dartford DA1 1BB to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Trinity House 3 Bullace Lane Dartford DA1 1BB to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 9 May 2017 (1 page)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 180
(7 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 180
(7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 180
(7 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 180
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 180
(7 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 180
(7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (177 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (177 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 23/04/09; full list of members (5 pages)
21 May 2009Return made up to 23/04/09; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 May 2008Return made up to 23/04/08; full list of members (5 pages)
8 May 2008Return made up to 23/04/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 23/04/07; full list of members (4 pages)
8 May 2007Return made up to 23/04/07; full list of members (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 23/04/06; full list of members (4 pages)
10 May 2006Return made up to 23/04/06; full list of members (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 May 2005Return made up to 23/04/05; full list of members (3 pages)
27 May 2005Return made up to 23/04/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 23/04/04; full list of members (8 pages)
5 May 2004Return made up to 23/04/04; full list of members (8 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 April 2003Return made up to 23/04/03; full list of members (8 pages)
25 April 2003Return made up to 23/04/03; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 23/04/01; full list of members (8 pages)
27 April 2001Return made up to 23/04/01; full list of members (8 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 April 2000Return made up to 23/04/00; full list of members (8 pages)
27 April 2000Return made up to 23/04/00; full list of members (8 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 April 1999Return made up to 23/04/99; full list of members (6 pages)
30 April 1999Return made up to 23/04/99; full list of members (6 pages)
26 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
26 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
26 May 1998Ad 30/04/98--------- £ si 178@1=178 £ ic 2/180 (2 pages)
26 May 1998Ad 30/04/98--------- £ si 178@1=178 £ ic 2/180 (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
23 April 1998Incorporation (23 pages)
23 April 1998Incorporation (23 pages)