BELL STREET APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

BELL STREET APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09751621

Incorporation date

27/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

861 Coronation Road Park Royal, London NW10 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2015)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-05-28 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon14/06/2024
Registration of charge 097516210003, created on 2024-06-06
dot icon12/06/2024
Satisfaction of charge 097516210001 in full
dot icon16/04/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon24/07/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon10/06/2022
Registered office address changed from 284 Water Road Wembley HA0 1HX United Kingdom to 861 Coronation Road Park Royal London NW10 7PT on 2022-06-10
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/08/2021
Change of details for Mrs Sabeeta Thukral as a person with significant control on 2021-08-01
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon01/08/2021
Director's details changed for Mr Suneel Chander Hargunani on 2021-08-01
dot icon01/08/2021
Director's details changed for Mrs Sabeeta Thukral on 2021-08-01
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon10/03/2021
Registered office address changed from 1st Floor, Lansdowne House, 57, Berkeley Square Mayfair London W1J 6ER England to 284 Water Road Wembley HA0 1HX on 2021-03-10
dot icon01/03/2021
Change of details for Mr Suneel Chander Hargunani as a person with significant control on 2021-03-01
dot icon09/02/2021
Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to 1st Floor, Lansdowne House, 57, Berkeley Square Mayfair London W1J 6ER on 2021-02-09
dot icon04/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon13/05/2019
Director's details changed for Mrs Sabeeta Thukral on 2019-05-13
dot icon13/05/2019
Change of details for Mrs Sabeeta Thukral as a person with significant control on 2019-05-13
dot icon29/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/02/2018
Director's details changed for Mrs Sabeeta Thukral on 2018-01-30
dot icon13/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon29/08/2017
Registered office address changed from 585a Fulham Road London SW6 5UA England to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 2017-08-29
dot icon16/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon13/09/2016
Registered office address changed from C/O Lewis Terrance Rose Solicitors Southgate Office Village Block F, 2nd Floor, 288 Chase Road London N14 6HF England to 585a Fulham Road London SW6 5UA on 2016-09-13
dot icon18/11/2015
Registration of charge 097516210001, created on 2015-11-11
dot icon18/11/2015
Registration of charge 097516210002, created on 2015-11-11
dot icon14/09/2015
Registered office address changed from Solar House 282 Chase Road Southgate N14 6 Nz United Kingdom to C/O Lewis Terrance Rose Solicitors Southgate Office Village Block F, 2nd Floor, 288 Chase Road London N14 6HF on 2015-09-14
dot icon27/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.86K
-
0.00
6.04K
-
2022
2
1.67K
-
0.00
15.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sabeeta Thukral
Director
27/08/2015 - Present
9
Hargunani, Suneel Chander
Director
27/08/2015 - Present
1

Persons with Significant Control

2
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 STREET APARTMENTS LIMITED

BELL STREET APARTMENTS LIMITED is an(a) Active company incorporated on 27/08/2015 with the registered office located at 861 Coronation Road Park Royal, London NW10 7PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL STREET APARTMENTS LIMITED?

toggle

BELL STREET APARTMENTS LIMITED is currently Active. It was registered on 27/08/2015 .

Where is BELL STREET APARTMENTS LIMITED located?

toggle

BELL STREET APARTMENTS LIMITED is registered at 861 Coronation Road Park Royal, London NW10 7PT.

What does BELL STREET APARTMENTS LIMITED do?

toggle

BELL STREET APARTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELL STREET APARTMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.