BELLHOUSE JOSEPH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02269229

Incorporation date

20/06/1988

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1988)
dot icon27/02/2026
Compulsory strike-off action has been discontinued
dot icon26/02/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon23/12/2025
Current accounting period shortened from 2024-12-24 to 2024-12-23
dot icon24/09/2025
Previous accounting period shortened from 2024-12-25 to 2024-12-24
dot icon23/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
Compulsory strike-off action has been discontinued
dot icon08/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Previous accounting period shortened from 2022-12-26 to 2022-12-25
dot icon05/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon26/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon22/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/09/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon28/07/2022
Compulsory strike-off action has been discontinued
dot icon27/07/2022
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon24/09/2021
Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-24
dot icon24/09/2021
Change of details for Bellhouse Joseph Property Services Limited as a person with significant control on 2021-09-24
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Change of details for Bellhouse Joseph Property Services Limited as a person with significant control on 2020-12-14
dot icon14/12/2020
Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 2020-12-14
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon13/12/2018
Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 2018-12-13
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon19/10/2015
Satisfaction of charge 1 in full
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon14/02/2014
Registered office address changed from 5-6 Cork Street London W1S 3NX on 2014-02-14
dot icon07/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon11/07/2013
Satisfaction of charge 4 in full
dot icon11/07/2013
Satisfaction of charge 5 in full
dot icon08/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon10/12/2010
Accounts for a small company made up to 2009-12-31
dot icon23/09/2010
Resolutions
dot icon01/06/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/02/2010
Accounts for a small company made up to 2008-12-31
dot icon08/12/2009
Termination of appointment of William Anderson as a secretary
dot icon08/12/2009
Termination of appointment of William Anderson as a director
dot icon12/01/2009
Return made up to 21/12/08; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon14/01/2008
Return made up to 21/12/07; full list of members
dot icon06/12/2007
Director resigned
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Full accounts made up to 2005-12-31
dot icon17/01/2007
Return made up to 21/12/06; full list of members
dot icon10/03/2006
Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP
dot icon16/01/2006
Return made up to 21/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Return made up to 21/12/04; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 21/12/03; full list of members
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 21/12/02; no change of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Director resigned
dot icon10/01/2002
Return made up to 21/12/01; no change of members
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon04/05/2001
Full accounts made up to 1999-12-31
dot icon11/01/2001
Return made up to 21/12/00; full list of members
dot icon30/05/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon20/01/2000
Return made up to 21/12/99; no change of members
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Return made up to 21/12/98; full list of members
dot icon17/12/1998
Certificate of reduction of issued capital
dot icon17/12/1998
Reduction of iss capital and minute (oc) £ ic 4092270/ 75798
dot icon02/12/1998
Resolutions
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 21/12/97; no change of members
dot icon05/12/1997
Full accounts made up to 1996-12-31
dot icon05/12/1997
Accounting reference date shortened from 31/12/97 to 31/12/96
dot icon16/04/1997
Particulars of mortgage/charge
dot icon06/02/1997
Return made up to 21/12/96; full list of members
dot icon15/01/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon03/11/1996
Full accounts made up to 1996-07-31
dot icon08/09/1996
Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE
dot icon15/08/1996
Director resigned
dot icon19/02/1996
Full accounts made up to 1995-07-31
dot icon17/01/1996
Director's particulars changed
dot icon10/01/1996
Accounting reference date shortened from 31/12 to 31/07
dot icon05/01/1996
Return made up to 21/12/95; no change of members
dot icon09/11/1995
Registered office changed on 09/11/95 from: 195 knightsbridge london SW7 1RE
dot icon25/10/1995
Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Accounting reference date shortened from 31/07 to 31/12
dot icon23/06/1995
Secretary resigned
dot icon07/02/1995
Certificate of change of name
dot icon01/02/1995
New secretary appointed;director resigned
dot icon28/01/1995
Accounting reference date extended from 31/01 to 31/07
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 27/12/94; no change of members
dot icon05/12/1994
Full group accounts made up to 1994-01-31
dot icon18/10/1994
Registered office changed on 18/10/94 from: 5 princes gate knightsbridge london SW7 1QJ
dot icon01/09/1994
Full group accounts made up to 1993-06-30
dot icon11/05/1994
New secretary appointed
dot icon01/03/1994
Return made up to 27/12/93; full list of members
dot icon11/01/1994
Accounting reference date shortened from 30/06 to 31/01
dot icon03/09/1993
Full group accounts made up to 1992-06-30
dot icon30/03/1993
Director resigned
dot icon20/01/1993
Director resigned
dot icon20/01/1993
Return made up to 27/12/92; no change of members
dot icon13/03/1992
Full group accounts made up to 1991-06-30
dot icon14/01/1992
Return made up to 27/12/91; no change of members
dot icon01/02/1991
Full group accounts made up to 1990-06-30
dot icon23/01/1991
Return made up to 27/12/90; full list of members
dot icon16/01/1991
New director appointed
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon02/11/1990
Ad 09/10/90--------- £ si 792270@1=792270 £ ic 3300000/4092270
dot icon02/11/1990
£ nc 3300000/4092270 09/10/90
dot icon29/10/1990
New director appointed
dot icon29/10/1990
Director resigned
dot icon29/10/1990
New director appointed
dot icon05/02/1990
Return made up to 28/12/89; full list of members
dot icon20/01/1990
Full group accounts made up to 1989-06-30
dot icon23/05/1989
Registered office changed on 23/05/89 from: room 150, 20 copthall avenue london EC2R 7JD
dot icon11/05/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon06/04/1989
Particulars of mortgage/charge
dot icon20/02/1989
Statement of affairs
dot icon03/02/1989
Memorandum and Articles of Association
dot icon02/02/1989
Wd 20/01/89 ad 10/01/89--------- part-paid £ si 3299998@1=3299998 £ ic 2/3300000
dot icon02/02/1989
Nc inc already adjusted
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Conve
dot icon20/01/1989
Particulars of mortgage/charge
dot icon23/11/1988
Memorandum and Articles of Association
dot icon17/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1988
Certificate of change of name
dot icon02/11/1988
Resolutions
dot icon20/06/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
23/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.40K
-
0.00
3.00
-
2021
1
3.40K
-
0.00
3.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivlin, Nicholas
Director
01/11/1999 - 31/01/2002
9
Tomlinson, Brian
Director
17/07/1995 - 02/08/1996
9
Anderson, William Derek
Director
01/05/2000 - 17/11/2009
6
Anderson, William Derek
Secretary
19/12/1994 - 17/11/2009
4
Horgan, Helen Elizabeth
Secretary
28/04/1994 - 19/12/1994
-

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 BELLHOUSE JOSEPH DEVELOPMENTS LIMITED

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/06/1988 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLHOUSE JOSEPH DEVELOPMENTS LIMITED?

toggle

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED is currently Active. It was registered on 20/06/1988 .

Where is BELLHOUSE JOSEPH DEVELOPMENTS LIMITED located?

toggle

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does BELLHOUSE JOSEPH DEVELOPMENTS LIMITED do?

toggle

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BELLHOUSE JOSEPH DEVELOPMENTS LIMITED have?

toggle

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED had 1 employees in 2021.

What is the latest filing for BELLHOUSE JOSEPH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Compulsory strike-off action has been discontinued.