BELLBOURNE HOUSE LIMITED

Register to unlock more data on OkredoRegister

BELLBOURNE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869270

Incorporation date

04/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Church, Quicks Road, Wimbledon, London SW19 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1993)
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Solvency Statement dated 19/12/25
dot icon05/01/2026
Statement by Directors
dot icon05/01/2026
Statement of capital on 2026-01-05
dot icon04/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon22/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon19/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon02/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Notification of Christopher Body as a person with significant control on 2019-08-31
dot icon30/10/2019
Change of details for Ms Caroline Jean Castigliano as a person with significant control on 2019-08-31
dot icon16/05/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Satisfaction of charge 3 in full
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon01/06/2017
Confirmation statement made on 2017-03-24 with updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon17/03/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon29/02/2016
Resolutions
dot icon15/02/2016
Statement by Directors
dot icon15/02/2016
Statement of capital on 2016-02-15
dot icon15/02/2016
Solvency Statement dated 31/12/15
dot icon15/02/2016
Resolutions
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon22/05/2014
Appointment of Mr Christopher Charles Body as a director
dot icon23/07/2013
Termination of appointment of Elio Auletta as a director
dot icon23/07/2013
Termination of appointment of Christopher Body as a director
dot icon23/07/2013
Termination of appointment of Helen Mcmurdo as a secretary
dot icon25/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon15/04/2011
Director's details changed for Mr Elio Auletta on 2011-04-15
dot icon15/04/2011
Director's details changed for Mr Christopher Charles Body on 2011-04-15
dot icon15/04/2011
Director's details changed for Caroline Jean Castigliano on 2011-04-15
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Helen Mcmurdo on 2010-03-24
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Resolutions
dot icon02/04/2009
Return made up to 24/03/09; no change of members
dot icon25/03/2009
Return made up to 04/11/08; full list of members
dot icon12/03/2009
Accounts for a medium company made up to 2007-12-31
dot icon19/06/2008
Full accounts made up to 2006-12-31
dot icon16/04/2008
Capitals not rolled up
dot icon05/03/2008
Nc inc already adjusted 31/10/07
dot icon05/03/2008
Resolutions
dot icon30/11/2007
Return made up to 04/11/07; full list of members
dot icon09/01/2007
Return made up to 04/11/06; no change of members
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 04/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Secretary resigned
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
New secretary appointed
dot icon11/12/2004
Return made up to 04/11/04; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/08/2004
Particulars of contract relating to shares
dot icon19/08/2004
Ad 27/02/04--------- £ si [email protected]=264 £ ic 235/499
dot icon19/08/2004
Nc dec already adjusted 27/02/04
dot icon19/08/2004
Div 27/02/04
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon11/11/2003
Return made up to 04/11/03; full list of members
dot icon05/11/2003
Group of companies' accounts made up to 2002-12-28
dot icon06/12/2002
Return made up to 04/11/02; full list of members
dot icon02/07/2002
Full accounts made up to 2001-12-29
dot icon14/11/2001
Return made up to 04/11/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon04/05/2001
Registered office changed on 04/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
Secretary resigned;director resigned
dot icon19/12/2000
£ sr 75000@1 26/08/99
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon18/12/2000
Return made up to 04/11/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-12-31
dot icon23/11/1999
Return made up to 04/11/99; full list of members
dot icon24/07/1999
Particulars of mortgage/charge
dot icon14/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/04/1999
New director appointed
dot icon22/02/1999
Ad 05/11/98--------- £ si 75000@1=75000 £ ic 235/75235
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
£ nc 10000/85000 05/11/98
dot icon12/11/1998
Return made up to 04/11/98; no change of members
dot icon04/11/1998
Certificate of change of name
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/01/1998
Return made up to 04/11/97; full list of members
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon05/01/1998
Secretary resigned
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Ad 16/04/97--------- premium £ si [email protected]=35 £ ic 100/135
dot icon27/04/1997
S-div 16/04/97
dot icon27/04/1997
Resolutions
dot icon03/01/1997
Particulars of mortgage/charge
dot icon27/11/1996
Return made up to 04/11/96; no change of members
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/02/1996
Particulars of mortgage/charge
dot icon23/01/1996
Return made up to 04/11/95; full list of members
dot icon21/09/1995
Return made up to 04/11/94; full list of members
dot icon05/09/1995
Ad 28/06/95--------- £ si 100@1=100 £ ic 1/101
dot icon05/09/1995
New director appointed
dot icon05/09/1995
Director's particulars changed
dot icon07/04/1995
Accounts for a small company made up to 1994-12-31
dot icon27/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/01/1994
Accounting reference date notified as 31/12
dot icon10/12/1993
Registered office changed on 10/12/93 from: charter house queens avenue london N21 3JE
dot icon10/12/1993
New secretary appointed;director resigned
dot icon10/12/1993
Secretary resigned;new director appointed
dot icon10/12/1993
Resolutions
dot icon04/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auletta, Elio
Director
31/01/1999 - 29/06/2013
14
Morgan, Richard John Craig
Director
03/11/1997 - 15/02/2001
14
Castigliano, Caroline Jean
Director
04/11/1993 - Present
7
Body, Christopher Charles
Director
27/06/1995 - 29/06/2013
26
Body, Christopher Charles
Director
30/06/2013 - Present
26

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELLBOURNE HOUSE LIMITED

BELLBOURNE HOUSE LIMITED is an(a) Active company incorporated on 04/11/1993 with the registered office located at The Old Church, Quicks Road, Wimbledon, London SW19 1EX. 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 BELLBOURNE HOUSE LIMITED?

toggle

BELLBOURNE HOUSE LIMITED is currently Active. It was registered on 04/11/1993 .

Where is BELLBOURNE HOUSE LIMITED located?

toggle

BELLBOURNE HOUSE LIMITED is registered at The Old Church, Quicks Road, Wimbledon, London SW19 1EX.

What does BELLBOURNE HOUSE LIMITED do?

toggle

BELLBOURNE HOUSE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BELLBOURNE HOUSE LIMITED?

toggle

The latest filing was on 05/01/2026: Resolutions.