Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLWOOD FINANCIAL SERVICES LIMITED
Company Information for

BELLWOOD FINANCIAL SERVICES LIMITED

5-7 RAVENSBOURNE ROAD, BROMLEY, KENT, BR1 1HN,
Company Registration Number
03260602
Private Limited Company
Liquidation

Company Overview

About Bellwood Financial Services Ltd
BELLWOOD FINANCIAL SERVICES LIMITED was founded on 1996-10-08 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Bellwood Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELLWOOD FINANCIAL SERVICES LIMITED
 
Legal Registered Office
5-7 RAVENSBOURNE ROAD
BROMLEY
KENT
BR1 1HN
Other companies in N3
 
Previous Names
BELWOOD ESTATES LIMITED30/10/2012
Filing Information
Company Number 03260602
Company ID Number 03260602
Date formed 1996-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLWOOD FINANCIAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS MANAGEMENT ACCOUNTING SOLUTIONS LIMITED   ACCOUNTSMASTER LIMITED   CAMBRIDGE AUDIT SERVICES LTD   RJC FINANCIAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLWOOD FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SPW SECRETARIES LIMITED
Company Secretary 2005-11-03
MARTINE NATALIE GRAINGE
Director 2016-10-10
AMANDA KRAMER
Director 2016-10-10
DANIEL LLOYD PLATT
Director 1996-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA PLATT
Company Secretary 1996-11-12 2005-11-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-10-08 1996-11-12
COMPANY DIRECTORS LIMITED
Nominated Director 1996-10-08 1996-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPW SECRETARIES LIMITED STREETS SPW PLC Company Secretary 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
SPW SECRETARIES LIMITED POWER PETROLEUM LIMITED Company Secretary 2011-02-22 CURRENT 2011-02-22 Active
SPW SECRETARIES LIMITED ASTRO WAREHOUSE LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Active - Proposal to Strike off
SPW SECRETARIES LIMITED TB SPORTS FENCING LTD Company Secretary 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off
SPW SECRETARIES LIMITED EASIGRASS DISTRIBUTION LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active
SPW SECRETARIES LIMITED R & H HAULAGE LIMITED Company Secretary 2007-12-30 CURRENT 1998-12-11 Liquidation
SPW SECRETARIES LIMITED HILKAR LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2015-02-17
SPW SECRETARIES LIMITED DASH PROPERTY (UK) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-09-30
SPW SECRETARIES LIMITED SUNNINGDALE CARPETS LTD Company Secretary 2007-07-02 CURRENT 2007-07-02 Active - Proposal to Strike off
SPW SECRETARIES LIMITED BANDLEY LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-04 Active
SPW SECRETARIES LIMITED VENUS SHIPPING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED BRONZEMEX RECYCLING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED GENSURE (UK) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2014-05-27
SPW SECRETARIES LIMITED FASTFEAR LIMITED Company Secretary 2007-02-23 CURRENT 2002-09-11 Dissolved 2016-03-08
SPW SECRETARIES LIMITED SUPERTUTOR LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
SPW SECRETARIES LIMITED NEW WAY TRADING LIMITED Company Secretary 2006-08-22 CURRENT 2006-07-20 Active
SPW SECRETARIES LIMITED SPW FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
SPW SECRETARIES LIMITED POOLE POTTERY LIMITED Company Secretary 2006-07-31 CURRENT 2002-10-10 Dissolved 2014-08-22
SPW SECRETARIES LIMITED PNB (UK) LIMITED Company Secretary 2006-07-21 CURRENT 2006-01-24 Active
SPW SECRETARIES LIMITED PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Active
SPW SECRETARIES LIMITED BALM LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Dissolved 2014-06-17
SPW SECRETARIES LIMITED SEALAND SALVAGE LTD Company Secretary 2005-09-16 CURRENT 2005-09-16 Dissolved 2015-10-06
SPW SECRETARIES LIMITED FIRST CALL (LONDON) LIMITED Company Secretary 2005-08-31 CURRENT 1990-07-18 Dissolved 2017-05-07
SPW SECRETARIES LIMITED TESHUVA INVESTMENTS LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Active
SPW SECRETARIES LIMITED PROPERTY AIM LIMITED Company Secretary 2004-09-10 CURRENT 1997-09-23 Dissolved 2013-10-22
SPW SECRETARIES LIMITED ICON INTEGRATED COMMUNICATIONS LIMITED Company Secretary 2004-06-15 CURRENT 1996-10-14 Dissolved 2014-07-01
SPW SECRETARIES LIMITED G.R.E. LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Liquidation
SPW SECRETARIES LIMITED MARGINTIME LIMITED Company Secretary 2003-09-10 CURRENT 1995-09-08 Active - Proposal to Strike off
SPW SECRETARIES LIMITED COMANTEC LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-16 Active
SPW SECRETARIES LIMITED COMANSCO LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-24 Active
SPW SECRETARIES LIMITED TWO TON LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Dissolved 2014-01-07
SPW SECRETARIES LIMITED THE GREEN JOURNAL LIMITED Company Secretary 2001-08-29 CURRENT 1989-02-01 Active - Proposal to Strike off
SPW SECRETARIES LIMITED ENSUREIT LIMITED Company Secretary 2001-08-10 CURRENT 2000-10-03 Dissolved 2014-04-15
SPW SECRETARIES LIMITED AGCOMM LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active - Proposal to Strike off
SPW SECRETARIES LIMITED FND FUTURES DEVELOPMENT LIMITED Company Secretary 2001-04-01 CURRENT 1999-02-10 Active - Proposal to Strike off
DANIEL LLOYD PLATT SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
DANIEL LLOYD PLATT SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
DANIEL LLOYD PLATT STREETS SPW PLC Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
DANIEL LLOYD PLATT SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
DANIEL LLOYD PLATT LENTON PROPERTIES LIMITED Director 2011-05-10 CURRENT 1990-11-12 Active
DANIEL LLOYD PLATT SUPERTUTOR LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
DANIEL LLOYD PLATT SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
DANIEL LLOYD PLATT SPW DIRECTORS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
DANIEL LLOYD PLATT MATRICE INVESTMENTS LIMITED Director 2004-02-24 CURRENT 2003-11-12 Active - Proposal to Strike off
DANIEL LLOYD PLATT SPW SECRETARIES LIMITED Director 2000-09-14 CURRENT 2000-09-14 Active
DANIEL LLOYD PLATT ABBEYPARK PROPERTIES LIMITED Director 1996-02-09 CURRENT 1996-01-29 Active - Proposal to Strike off
DANIEL LLOYD PLATT REGENTS PARK ROAD MANAGEMENT CO. LIMITED Director 1992-12-31 CURRENT 1983-04-08 Active - Proposal to Strike off
DANIEL LLOYD PLATT HARBER DISPLAY LIMITED Director 1992-12-29 CURRENT 1978-12-08 Dissolved 2014-05-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Voluntary liquidation declaration of solvency
2023-10-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-20Appointment of a voluntary liquidator
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM Gable House 239 Regents Park Road Finchley London N3 3LF
2023-04-17APPOINTMENT TERMINATED, DIRECTOR MARTINE NATALIE GRAINGE
2023-04-17APPOINTMENT TERMINATED, DIRECTOR AMANDA KRAMER
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR OLGA ROSA PLATT
2023-03-21APPOINTMENT TERMINATED, DIRECTOR OLGA ROSA PLATT
2022-11-09DIRECTOR APPOINTED MRS OLGA ROSA PLATT
2022-11-09AP01DIRECTOR APPOINTED MRS OLGA ROSA PLATT
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-21PSC07CESSATION OF DANIEL LLOYD PLATT AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA KRAMER
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-10-08PSC07CESSATION OF MARTINE NATALIE GRAINGE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24AP01DIRECTOR APPOINTED MRS MARTINE NATALIE GRAINGE
2016-11-24AP01DIRECTOR APPOINTED AMANDA KRAMER
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0108/10/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0108/10/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0108/10/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30RES15CHANGE OF NAME 30/10/2012
2012-10-30CERTNMCompany name changed belwood estates LIMITED\certificate issued on 30/10/12
2012-10-16AR0108/10/12 ANNUAL RETURN FULL LIST
2012-04-23CH01Director's details changed for Daniel Lloyd Platt on 2012-04-20
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0108/10/11 ANNUAL RETURN FULL LIST
2011-01-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0108/10/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0108/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD PLATT / 01/10/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL PLATT / 09/10/2008
2008-10-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 26 DORSET STREET LONDON W1M 3FU
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17288bSECRETARY RESIGNED
2005-11-17288aNEW SECRETARY APPOINTED
2005-10-20363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363aRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363aRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-14363aRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363aRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-02363aRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-19363aRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-18363aRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-01225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1997-12-17395PARTICULARS OF MORTGAGE/CHARGE
1997-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-27363aRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-05395PARTICULARS OF MORTGAGE/CHARGE
1997-03-05395PARTICULARS OF MORTGAGE/CHARGE
1997-03-05395PARTICULARS OF MORTGAGE/CHARGE
1997-03-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-2588(2)RAD 14/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-12-24395PARTICULARS OF MORTGAGE/CHARGE
1996-11-26287REGISTERED OFFICE CHANGED ON 26/11/96 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
1996-11-26288aNEW SECRETARY APPOINTED
1996-11-26288aNEW DIRECTOR APPOINTED
1996-11-26288bDIRECTOR RESIGNED
1996-11-26288bSECRETARY RESIGNED
1996-11-14287REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1996-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BELLWOOD FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-23
Resolutions for Winding-up2023-10-23
Appointment of Liquidators2023-10-23
Fines / Sanctions
No fines or sanctions have been issued against BELLWOOD FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLWOOD FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BELLWOOD FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLWOOD FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of BELLWOOD FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLWOOD FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BELLWOOD FINANCIAL SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BELLWOOD FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLWOOD FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLWOOD FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.