BELLA PROPERTY SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

BELLA PROPERTY SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08511929

Incorporation date

01/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Wheatley Business Centre, Old London Road, Wheatley, Oxon OX33 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2013)
dot icon28/04/2026
Registered office address changed from 318 High Street Dorking RH4 1QX England to Unit 6 Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW on 2026-04-28
dot icon18/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Registered office address changed from , East Lodge Rocky Lane, Merstham, Redhill, RH1 3DS, England to 318 High Street Dorking RH4 1QX on 2024-11-05
dot icon02/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/03/2023
Registration of charge 085119290007, created on 2023-03-07
dot icon15/03/2023
Registration of charge 085119290005, created on 2023-03-07
dot icon15/03/2023
Registration of charge 085119290006, created on 2023-03-07
dot icon29/06/2022
Registration of charge 085119290003, created on 2022-06-29
dot icon29/06/2022
Registration of charge 085119290002, created on 2022-06-29
dot icon29/06/2022
Registration of charge 085119290004, created on 2022-06-29
dot icon22/06/2022
Registered office address changed from , 13 Nutfield Road, Merstham, Redhill, Surrey, RH1 3EN, England to 318 High Street Dorking RH4 1QX on 2022-06-22
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Change of details for Mr Mark Kimpton as a person with significant control on 2020-11-16
dot icon06/11/2021
Change of details for Mr Mark Kimpton as a person with significant control on 2020-11-16
dot icon28/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon28/06/2021
Cessation of Isabella Kimpton as a person with significant control on 2020-11-16
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Registered office address changed from , Maple House 128 High Street, Purley, CR8 2AD, England to 318 High Street Dorking RH4 1QX on 2020-12-21
dot icon18/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-03-29
dot icon21/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon17/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-03-31
dot icon31/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/10/2017
Registered office address changed from , 680 Brighton Road, Purley, Surrey, CR8 2BB to 318 High Street Dorking RH4 1QX on 2017-10-20
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/11/2016
Satisfaction of charge 085119290001 in full
dot icon02/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon27/07/2015
Micro company accounts made up to 2015-03-31
dot icon29/06/2015
Registration of charge 085119290001, created on 2015-06-24
dot icon18/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon16/04/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon15/01/2015
Micro company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon01/05/2013
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
31/03/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.02K
-
0.00
-
-
2022
1
57.19K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Kimpton
Director
01/05/2013 - Present
14

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 BELLA PROPERTY SOLUTIONS LTD.

BELLA PROPERTY SOLUTIONS LTD. is an(a) Active company incorporated on 01/05/2013 with the registered office located at Unit 6 Wheatley Business Centre, Old London Road, Wheatley, Oxon OX33 1XW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLA PROPERTY SOLUTIONS LTD.?

toggle

BELLA PROPERTY SOLUTIONS LTD. is currently Active. It was registered on 01/05/2013 .

Where is BELLA PROPERTY SOLUTIONS LTD. located?

toggle

BELLA PROPERTY SOLUTIONS LTD. is registered at Unit 6 Wheatley Business Centre, Old London Road, Wheatley, Oxon OX33 1XW.

What does BELLA PROPERTY SOLUTIONS LTD. do?

toggle

BELLA PROPERTY SOLUTIONS LTD. 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 BELLA PROPERTY SOLUTIONS LTD.?

toggle

The latest filing was on 28/04/2026: Registered office address changed from 318 High Street Dorking RH4 1QX England to Unit 6 Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW on 2026-04-28.