BELLCOURT ESTATES LIMITED

Register to unlock more data on OkredoRegister

BELLCOURT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943283

Incorporation date

09/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London N15 6AACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon25/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon27/01/2026
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-03-28
dot icon27/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon02/09/2024
Registration of charge 039432830008, created on 2024-08-29
dot icon02/09/2024
Registration of charge 039432830009, created on 2024-08-29
dot icon29/08/2024
Satisfaction of charge 4 in full
dot icon29/08/2024
Satisfaction of charge 2 in full
dot icon11/08/2024
Withdrawal of a person with significant control statement on 2024-08-11
dot icon11/08/2024
Notification of Joseph Teitelbaum as a person with significant control on 2019-08-01
dot icon09/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon28/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon20/06/2023
Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 2023-06-20
dot icon20/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-03-30
dot icon02/03/2023
Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 2023-03-02
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-30
dot icon22/11/2021
Satisfaction of charge 3 in full
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon21/07/2020
Registration of charge 039432830007, created on 2020-07-21
dot icon22/04/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon31/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon07/06/2017
Satisfaction of charge 1 in full
dot icon07/06/2017
Satisfaction of charge 5 in full
dot icon07/06/2017
Satisfaction of charge 6 in full
dot icon18/05/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon17/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon22/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Amended accounts made up to 2013-03-31
dot icon08/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Amended accounts made up to 2011-08-31
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/06/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon31/05/2012
Previous accounting period shortened from 2012-08-31 to 2012-05-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Joseph Teitelbaum on 2009-10-02
dot icon06/01/2010
Termination of appointment of Esther Teitelbaum as a secretary
dot icon14/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/04/2009
Return made up to 09/03/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/05/2008
Return made up to 09/03/08; full list of members
dot icon15/05/2008
Secretary's change of particulars / esther teitelbaum / 01/02/2008
dot icon27/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/05/2007
Return made up to 09/03/07; full list of members
dot icon27/04/2007
Registered office changed on 27/04/07 from: 20 the drive edgware middlesex HA8 8PT
dot icon09/01/2007
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon24/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2006
Return made up to 09/03/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon26/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2005
Particulars of mortgage/charge
dot icon11/03/2005
Return made up to 09/03/05; full list of members
dot icon09/03/2004
Return made up to 09/03/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH
dot icon14/03/2003
Return made up to 09/03/03; full list of members
dot icon24/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/07/2002
Secretary's particulars changed
dot icon24/07/2002
Director's particulars changed
dot icon29/04/2002
Return made up to 09/03/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/09/2001
Registered office changed on 24/09/01 from: 98 chingford mount road south chingford london E4 9AA
dot icon17/04/2001
Registered office changed on 17/04/01 from: 98 chingford mount road south chingford london E4 9AA
dot icon04/04/2001
Return made up to 09/03/01; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon18/08/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon05/05/2000
Registered office changed on 05/05/00 from: 28 darenth road london N16 6EJ
dot icon05/05/2000
New secretary appointed
dot icon05/05/2000
New director appointed
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
Director resigned
dot icon09/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-68.23 % *

* during past year

Cash in Bank

£2,642.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.63M
-
0.00
8.32K
-
2022
1
1.70M
-
0.00
2.64K
-
2022
1
1.70M
-
0.00
2.64K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.70M £Ascended4.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.64K £Descended-68.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teitelbaum, Joseph
Director
10/03/2000 - Present
79
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/03/2000 - 09/03/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
09/03/2000 - 09/03/2000
12878
Teitelbaum, Ester Ruchel
Secretary
10/03/2000 - 30/12/2009
7

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 BELLCOURT ESTATES LIMITED

BELLCOURT ESTATES LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at C/O Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London N15 6AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLCOURT ESTATES LIMITED?

toggle

BELLCOURT ESTATES LIMITED is currently Active. It was registered on 09/03/2000 .

Where is BELLCOURT ESTATES LIMITED located?

toggle

BELLCOURT ESTATES LIMITED is registered at C/O Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London N15 6AA.

What does BELLCOURT ESTATES LIMITED do?

toggle

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

How many employees does BELLCOURT ESTATES LIMITED have?

toggle

BELLCOURT ESTATES LIMITED had 1 employees in 2022.

What is the latest filing for BELLCOURT ESTATES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-09 with no updates.