Company NameBelle Vue Mills Management Company Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number07256655
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(1 day after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(1 day after company formation)
Appointment Duration3 years (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
West Yorkshire
LS17 8JM
Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(1 day after company formation)
Appointment DurationResigned same day (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilne Graden House Milne Graden
Coldstream
Northumberland
TD12 4HE
Scotland
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed19 May 2010(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2014)
RoleCompany Director
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2022)
RoleChartered Surveyor And Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£17
Cash£81,914
Current Liabilities£103,542

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
24 May 2023Accounts for a small company made up to 30 November 2022 (15 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 May 2022Accounts for a small company made up to 30 November 2021 (15 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
6 May 2021Accounts for a small company made up to 30 November 2020 (15 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (14 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 30 November 2018 (14 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (14 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 May 2017Full accounts made up to 30 November 2016 (15 pages)
10 May 2017Full accounts made up to 30 November 2016 (15 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Director's details changed for Mr Jonathan William Maud on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Mark Richard Finch on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Mark Richard Finch on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Jonathan William Maud on 23 May 2016 (2 pages)
7 May 2016Full accounts made up to 30 November 2015 (11 pages)
7 May 2016Full accounts made up to 30 November 2015 (11 pages)
6 June 2015Full accounts made up to 30 November 2014 (11 pages)
6 June 2015Full accounts made up to 30 November 2014 (11 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
22 July 2014Secretary's details changed for Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Hilary Joan Cooper on 21 July 2014 (1 page)
1 July 2014Full accounts made up to 30 November 2013 (11 pages)
1 July 2014Full accounts made up to 30 November 2013 (11 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(6 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(6 pages)
25 July 2013Appointment of Mark Richard Finch as a director (3 pages)
25 July 2013Appointment of Mark Richard Finch as a director (3 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
19 June 2013Annual return made up to 18 May 2013 (17 pages)
19 June 2013Annual return made up to 18 May 2013 (17 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
11 June 2012Appointment of Mr Jonathan William Maud as a director (3 pages)
11 June 2012Appointment of Mr Jonathan William Maud as a director (3 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
16 March 2012Full accounts made up to 31 October 2011 (11 pages)
16 March 2012Full accounts made up to 31 October 2011 (11 pages)
7 February 2012Change of accounting reference date (3 pages)
7 February 2012Change of accounting reference date (3 pages)
19 January 2012Termination of appointment of Jonathon Round as a director (1 page)
19 January 2012Termination of appointment of Jonathon Round as a director (1 page)
7 June 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
7 June 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
31 May 2011Appointment of Hilary Joan Cooper as a secretary (3 pages)
31 May 2011Appointment of Hilary Joan Cooper as a secretary (3 pages)
23 June 2010Termination of appointment of Jonathan Maud as a director (1 page)
23 June 2010Termination of appointment of Jonathan Maud as a director (1 page)
23 June 2010Appointment of Mr Michael John Hartley as a director (2 pages)
23 June 2010Appointment of Mr Michael John Hartley as a director (2 pages)
23 June 2010Appointment of Mr Jonathan William Maud as a director (2 pages)
23 June 2010Appointment of Mr Jonathan William Maud as a director (2 pages)
22 June 2010Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
22 June 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page)
22 June 2010Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
22 June 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page)
18 May 2010Incorporation (46 pages)
18 May 2010Incorporation (46 pages)