BELL RETAIL PROPERTIES LTD

Register to unlock more data on OkredoRegister

BELL RETAIL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01906795

Incorporation date

19/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

4 Mcmillan Close, Saltwell Business Park, Gateshead NE9 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1985)
dot icon03/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2025
Micro company accounts made up to 2023-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/05/2024
Satisfaction of charge 3 in full
dot icon09/05/2024
Satisfaction of charge 4 in full
dot icon09/05/2024
Satisfaction of charge 5 in full
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Certificate of change of name
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Director's details changed for Mr Stuart Phillipson Bell on 2021-09-17
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon19/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/11/2020
Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to 4 Mcmillan Close Saltwell Business Park Gateshead NE9 5BF on 2020-11-27
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Registered office address changed from Floor 3 Generator Studios Trafalgar Street Newcastle upon Tyne Tyne & Wear NE9 5AS to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 2020-10-13
dot icon16/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/08/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon05/02/2019
Change of details for Mr Stuart Phillipson Bell as a person with significant control on 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/01/2017
Resolutions
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/04/2013
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2013
Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 2013-03-26
dot icon18/08/2012
Compulsory strike-off action has been discontinued
dot icon16/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2012
Compulsory strike-off action has been suspended
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Steven Bell as a director
dot icon25/01/2011
Termination of appointment of Steven Bell as a secretary
dot icon23/08/2010
Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR on 2010-08-23
dot icon07/07/2010
Compulsory strike-off action has been discontinued
dot icon06/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Steven Bell on 2009-12-31
dot icon12/01/2010
Director's details changed for Stuart Phillipson Bell on 2009-12-31
dot icon01/10/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2009
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2009
Return made up to 16/12/08; full list of members
dot icon01/10/2009
Return made up to 16/12/07; no change of members
dot icon01/10/2009
Director and secretary's change of particulars / steven bell / 01/08/2007
dot icon07/02/2009
Compulsory strike-off action has been discontinued
dot icon06/02/2009
Total exemption small company accounts made up to 2006-03-31
dot icon01/01/2009
Compulsory strike-off action has been suspended
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon01/12/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
Return made up to 31/12/06; full list of members
dot icon10/11/2006
Return made up to 31/12/05; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 31/12/04; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/01/2004
Particulars of mortgage/charge
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
Return made up to 31/12/01; full list of members
dot icon11/02/2002
Return made up to 31/12/00; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Return made up to 31/12/99; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon22/06/1999
Strike-off action suspended
dot icon08/06/1999
First Gazette notice for compulsory strike-off
dot icon21/01/1999
Registered office changed on 21/01/99 from: 2 lyndhurst crescent low fell gateshead tyne & wear NE9 6BA
dot icon23/09/1998
Secretary resigned;director resigned
dot icon23/09/1998
New secretary appointed;new director appointed
dot icon23/09/1998
Registered office changed on 23/09/98 from: 4TH floor 7-9 bigg market newcastle upon tyne NE1 1UN
dot icon06/04/1998
Return made up to 31/12/97; no change of members
dot icon05/02/1997
Full accounts made up to 1996-03-31
dot icon05/02/1997
Full accounts made up to 1995-03-31
dot icon05/02/1997
Full accounts made up to 1994-03-31
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon28/03/1996
Auditor's resignation
dot icon04/02/1996
Return made up to 31/12/95; no change of members
dot icon30/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1992-03-31
dot icon12/10/1993
Accounts for a small company made up to 1991-03-31
dot icon12/10/1993
Registered office changed on 12/10/93 from: haines watts 3 osborne terrace newcastle upon tyne NE2 1QD
dot icon02/09/1993
Auditor's resignation
dot icon07/07/1993
Return made up to 31/12/92; no change of members
dot icon14/02/1992
Return made up to 31/12/91; full list of members
dot icon22/11/1991
Accounts for a small company made up to 1989-03-31
dot icon22/11/1991
Accounts for a small company made up to 1990-03-31
dot icon22/11/1991
Accounts for a small company made up to 1988-03-31
dot icon22/11/1991
Return made up to 31/12/90; no change of members
dot icon01/03/1991
Resolutions
dot icon26/02/1991
Resolutions
dot icon16/02/1991
Particulars of mortgage/charge
dot icon23/11/1990
Particulars of mortgage/charge
dot icon07/09/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Return made up to 31/12/89; full list of members
dot icon03/05/1990
Registered office changed on 03/05/90 from: abbey house 7-9 bigg market newcastle-upon-tyne tyne & wear NE1 1UN
dot icon29/01/1990
Particulars of mortgage/charge
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon29/09/1988
Registered office changed on 29/09/88 from: abbey house 9 bigg market newcastle upon tyne NE1 1UN
dot icon25/08/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Registered office changed on 24/05/88 from: 556 durham road low fell gateshead tyne & wear
dot icon24/05/1988
Return made up to 31/12/87; full list of members
dot icon18/03/1988
First gazette
dot icon14/07/1987
Particulars of mortgage/charge
dot icon30/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/04/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-95.16 % *

* during past year

Cash in Bank

£9,465.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
116.39K
-
0.00
195.49K
-
2022
0
154.19K
-
0.00
9.47K
-
2022
0
154.19K
-
0.00
9.47K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

154.19K £Ascended32.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.47K £Descended-95.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Steven
Director
31/08/1998 - 01/08/2010
35
Bell, Stuart Phillipson
Director
31/12/1988 - Present
42
Bell, Steven Phillipson
Secretary
31/08/1998 - 01/08/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL RETAIL PROPERTIES LTD

BELL RETAIL PROPERTIES LTD is an(a) Active company incorporated on 19/04/1985 with the registered office located at 4 Mcmillan Close, Saltwell Business Park, Gateshead NE9 5BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL RETAIL PROPERTIES LTD?

toggle

BELL RETAIL PROPERTIES LTD is currently Active. It was registered on 19/04/1985 .

Where is BELL RETAIL PROPERTIES LTD located?

toggle

BELL RETAIL PROPERTIES LTD is registered at 4 Mcmillan Close, Saltwell Business Park, Gateshead NE9 5BF.

What does BELL RETAIL PROPERTIES LTD do?

toggle

BELL RETAIL PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELL RETAIL PROPERTIES LTD?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2025-12-31 with no updates.