BELLHOUSE JOSEPH LEITH LIMITED

Register to unlock more data on OkredoRegister

BELLHOUSE JOSEPH LEITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442286

Incorporation date

20/05/2002

Size

Total Exemption Full

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 20/05/2002)
dot icon23/12/2025
Previous accounting period shortened from 2024-12-25 to 2024-12-24
dot icon25/09/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon07/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon08/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon24/09/2021
Change of details for Bellhouse Joseph Holdings Limited as a person with significant control on 2021-09-24
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 icon10/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Change of details for Bellhouse Joseph Holdings 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 icon11/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-20 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 icon28/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon23/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon14/02/2014
Registered office address changed from 5-6 Cork Street London W1S 3NX on 2014-02-14
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Alistair Hewitt as a director
dot icon04/01/2013
Statement of capital on 2012-12-07
dot icon16/11/2012
Miscellaneous
dot icon16/11/2012
Resolutions
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon01/11/2012
Resolutions
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon28/07/2010
Termination of appointment of William Anderson as a secretary
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon02/06/2009
Return made up to 20/05/09; full list of members
dot icon12/03/2009
Director appointed alistair james neil hewitt
dot icon12/03/2009
Appointment terminated director gillian sellar
dot icon22/12/2008
Accounts for a small company made up to 2007-12-31
dot icon25/07/2008
Appointment terminated director pamela dickson
dot icon11/06/2008
Return made up to 20/05/08; full list of members
dot icon06/12/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 20/05/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon21/05/2007
Full accounts made up to 2005-12-31
dot icon03/05/2007
Ad 15/01/07--------- £ si 1@1=1 £ ic 5565152/5565153
dot icon02/02/2007
Ad 15/01/07--------- £ si 1@1=1 £ ic 5565151/5565152
dot icon02/02/2007
Nc inc already adjusted 15/01/07
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon05/12/2006
£ ic 6540928/5565151 27/11/06 £ sr 975777@1=975777
dot icon05/12/2006
£ ic 7616000/6540928 27/11/06 £ sr 1075072@1=1075072
dot icon05/12/2006
£ ic 8010202/7616000 27/11/06 £ sr 394202@1=394202
dot icon10/08/2006
New director appointed
dot icon13/06/2006
Return made up to 20/05/06; full list of members
dot icon10/03/2006
Registered office changed on 10/03/06 from: 15 dover street london W15 4LP
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Director resigned
dot icon10/06/2005
New director appointed
dot icon09/06/2005
Return made up to 20/05/05; full list of members
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon15/06/2004
Return made up to 20/05/04; full list of members
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon01/08/2003
Ad 17/07/03--------- £ si 2631600@1=2631600 £ ic 7823653/10455253
dot icon01/08/2003
Nc inc already adjusted 03/07/03
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon18/06/2003
Return made up to 20/05/03; full list of members
dot icon14/06/2003
Director's particulars changed
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Ad 30/12/02--------- £ si 1448400@1=1448400 £ ic 6375253/7823653
dot icon29/01/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon04/09/2002
Ad 30/07/02--------- £ si 6375153@1=6375153 £ ic 100/6375253
dot icon20/06/2002
New director appointed
dot icon13/06/2002
Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Nc inc already adjusted 22/05/02
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon20/05/2002
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
31/12/2023
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
24/12/2024
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
15.23M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellhouse, Tobias Edward Hamilton
Director
22/05/2002 - Present
12
Hewitt, Alistair James Neil
Director
30/01/2009 - 14/12/2012
118
Hewitt, Alistair James Neil
Director
08/10/2004 - 19/05/2005
118
CHARLOTTE SECRETARIES LIMITED
Corporate Secretary
19/05/2002 - 21/05/2002
61
Joseph, Jonathan Lionel
Director
21/05/2002 - 29/11/2007
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

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 LEITH LIMITED

BELLHOUSE JOSEPH LEITH LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. 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 BELLHOUSE JOSEPH LEITH LIMITED?

toggle

BELLHOUSE JOSEPH LEITH LIMITED is currently Active. It was registered on 20/05/2002 .

Where is BELLHOUSE JOSEPH LEITH LIMITED located?

toggle

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

What does BELLHOUSE JOSEPH LEITH LIMITED do?

toggle

BELLHOUSE JOSEPH LEITH LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BELLHOUSE JOSEPH LEITH LIMITED?

toggle

The latest filing was on 23/12/2025: Previous accounting period shortened from 2024-12-25 to 2024-12-24.