ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bellegrove Ltd

Bellegrove Ltd is an active company incorporated on 9 February 2009 with the registered office located in Bexleyheath, Greater London. Bellegrove Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06813872
Private limited company
Age
16 years
Incorporated 9 February 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (6 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Yorkshire House
110-112 Broadway
Bexleyheath
Kent
DA6 7DQ
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
02082982100
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Group Chief Executive • British • Lives in UK • Born in Feb 1964
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1978
Director • Insurance Broker • British • Lives in England • Born in Feb 1979
Director • Chief Operating Officer • British • Lives in UK • Born in Jul 1980
Director • Insurance Broker • British • Lives in UK • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Darwin Clayton (UK) Limited
Graeme Neal Lalley, Edward George Fitzgerald Hannan, and 3 more are mutual people.
Active
Wildman Brothers Limited
Graeme Neal Lalley, Edward George Fitzgerald Hannan, and 3 more are mutual people.
Active
Wildman, Doman & Houston Limited
Graeme Neal Lalley, Edward George Fitzgerald Hannan, and 3 more are mutual people.
Active
S.Merrick Hill (Commercial) Limited
Graeme Neal Lalley, Edward George Fitzgerald Hannan, and 2 more are mutual people.
Active
Horsham Insurance Brokers Limited
Graeme Neal Lalley, Edward George Fitzgerald Hannan, and 2 more are mutual people.
Active
One Broker (Cambridge) Ltd
Graeme Neal Lalley, Edward George Fitzgerald Hannan, and 2 more are mutual people.
Active
Jensten Insurance Brokers (Thames Valley) Ltd
Edward George Fitzgerald Hannan, Shoosmiths Secretaries Limited, and 2 more are mutual people.
Active
Barkdene Limited
Graeme Neal Lalley, Edward George Fitzgerald Hannan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£25.88K
Decreased by £962.06K (-97%)
Turnover
£205.49K
Decreased by £3.51M (-94%)
Employees
Unreported
Decreased by 34 (-100%)
Total Assets
£854.17K
Decreased by £2.68M (-76%)
Total Liabilities
-£8.8K
Decreased by £2.4M (-100%)
Net Assets
£845.38K
Decreased by £278.38K (-25%)
Debt Ratio (%)
1%
Decreased by 67.14% (-98%)
Latest Activity
Inspection Address Changed
6 Months Ago on 5 Mar 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Matthew Jon West Resigned
6 Months Ago on 28 Feb 2025
Robert James Creedon Resigned
6 Months Ago on 28 Feb 2025
Shoosmiths Secretaries Limited Details Changed
6 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 9 Jan 2025
Mr Robert Charles William Organ Details Changed
9 Months Ago on 11 Nov 2024
Alistair John David Hardie Resigned
9 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Get Credit Report
Discover Bellegrove Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Robert James Creedon as a director on 28 February 2025
Submitted on 13 Mar 2025
Termination of appointment of Matthew Jon West as a director on 28 February 2025
Submitted on 13 Mar 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 5 Mar 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 4 Mar 2025
Secretary's details changed for Shoosmiths Secretaries Limited on 28 February 2025
Submitted on 3 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 9 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 9 Jan 2025
Termination of appointment of Alistair John David Hardie as a director on 11 November 2024
Submitted on 14 Nov 2024
Director's details changed for Mr Robert Charles William Organ on 11 November 2024
Submitted on 14 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 26 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year